X L VIDEO LIMITED

3 officers / 23 resignations

HANSEN, SCOTT

Correspondence address
539 TEMPLE HILL ROAD, NEW WINDSOR, NEW YORK, UNITED STATES, NY 12553
Role
Director
Date of birth
August 1971
Appointed on
3 June 2015
Nationality
AMERICAN
Occupation
ACCOUNTANT

WILLIAMS, RICHARD MARK

Correspondence address
THE COFTON CENTRE GROVELEY LANE, BIRMINGHAM, ENGLAND, B31 4PT
Role
Director
Date of birth
March 1968
Appointed on
3 June 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

BOYD, GARY GLEN

Correspondence address
THE COFTON CENTRE GROVELEY LANE, BIRMINGHAM, ENGLAND, B31 4PT
Role
Director
Date of birth
March 1965
Appointed on
3 June 2015
Nationality
CANADIAN
Occupation
DIRECTOR

SPENCER, JOHN LEE

Correspondence address
2 EASTMAN WAY EASTMAN WAY, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7DU
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
7 January 2016
Resigned on
28 September 2016
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode HP2 7DU £3,778,000

SINGH, NAVROOP KAUR

Correspondence address
THE COFTON CENTRE GROVELEY LANE, BIRMINGHAM, ENGLAND, B31 4PT
Role RESIGNED
Director
Date of birth
February 1981
Appointed on
11 June 2015
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

COVERS, LUCAS GERHARD CARL

Correspondence address
THE COFTON CENTRE GROVELEY LANE, BIRMINGHAM, ENGLAND, B31 4PT
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
5 June 2015
Resigned on
10 September 2016
Nationality
DUTCH
Occupation
CEO

MERCER, Philip David

Correspondence address
Xl Video Ltd 2 Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 7DU
Role RESIGNED
director
Date of birth
March 1976
Appointed on
1 January 2014
Resigned on
8 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DU £3,778,000

WOODALL, IAN

Correspondence address
2 EASTMAN WAY, HEMEL HEMPSTEAD, HERTS, HP2 7DU
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 January 2014
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP2 7DU £3,778,000

GIBSON, IAN HUGH MICHAEL

Correspondence address
2 EASTMAN WAY, HEMEL HEMPSTEAD, HERTS, HP2 7DU
Role RESIGNED
Secretary
Appointed on
15 December 2011
Resigned on
5 June 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode HP2 7DU £3,778,000

GIBSON, IAN HUGH MICHAEL

Correspondence address
63 LANGDALE ROAD, DUNSTABLE, BEDFORDSHIRE, ENGLAND, LU6 3BX
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
1 December 2010
Resigned on
5 June 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LU6 3BX £360,000

ROWLEY, RICHARD

Correspondence address
1 BRUNEL CLOSE, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 8AW
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
3 November 2008
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DY13 8AW £376,000

ROUGHTON, LISETTE

Correspondence address
13 LATTIMORE ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3XL
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
1 July 2008
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode AL1 3XL £578,000

MELLOWS, MALCOLM SIMON

Correspondence address
11 ST MAYS COURT, WEST STREET, DUNSTABLE, BEDFORDSHIRE, LU6 1SQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 April 2005
Resigned on
28 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU6 1SQ £261,000

SAUNDERS, CHRISTOPHER JAMES

Correspondence address
22 THE STREET, CAPEL, DORKING, SURREY, RH5 5LE
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 February 2005
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH5 5LE £931,000

SPENCER, JOHN LEE

Correspondence address
123 HEMPSTEAD ROAD, KINGS LANGLEY, HERTFORDSHIRE, WD4 8AJ
Role RESIGNED
Secretary
Appointed on
27 October 2004
Resigned on
15 December 2011
Nationality
BRITISH

Average house price in the postcode WD4 8AJ £647,000

WHITTALL, MALCOLM

Correspondence address
4 WOODSIDE CLOSE, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9TA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 September 2004
Resigned on
5 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 9TA £653,000

HOOKER, JOHN MARK

Correspondence address
76 VICTORIA AVENUE, UXBRIDGE, MIDDLESEX, UB10 9AJ
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 September 2004
Resigned on
5 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB10 9AJ £542,000

FALLON, DESMOND

Correspondence address
49 ASHFIELD RD, LONDON, W3 7JF
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 July 2002
Resigned on
26 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W3 7JF £1,074,000

BURFORD, RICHARD

Correspondence address
36 CHILTERN ROAD, WINGRAVE, AYLESBURY, BUCKINGHAMSHIRE, HP22 4QQ
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
1 July 2002
Resigned on
5 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP22 4QQ £373,000

SPENCER, LEE

Correspondence address
7 LANGLEY HILL, KINGS LANGLEY, HERTFORDSHIRE, ENGLAND, WD4 9HA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
13 March 2000
Resigned on
3 December 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WD4 9HA £1,127,000

FORBES SECRETARIES LIMITED

Correspondence address
NEW CITY HOUSE 71 RIVINGTON STREET, LONDON, EC2A 3AY
Role RESIGNED
Secretary
Appointed on
12 January 2000
Resigned on
13 January 2000
Nationality
BRITISH

Average house price in the postcode EC2A 3AY £1,274,000

MOUNSOR, CHRISTOPHER

Correspondence address
128 SQUIRRELS HEATH LANE, HORNCHURCH, ESSEX, RM11 2DY
Role RESIGNED
Secretary
Appointed on
12 January 2000
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode RM11 2DY £603,000

MOUNSOR, CHRISTOPHER

Correspondence address
128 SQUIRRELS HEATH LANE, HORNCHURCH, ESSEX, RM11 2DY
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
12 January 2000
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode RM11 2DY £603,000

FORBES NOMINEES LIMITED

Correspondence address
NEW CITY HOUSE 71 RIVINGTON STREET, LONDON, EC2A 3AY
Role RESIGNED
Director
Appointed on
12 January 2000
Resigned on
13 January 2000
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

Average house price in the postcode EC2A 3AY £1,274,000

MORROW, PATRICK

Correspondence address
2114 MCKINLEY AV, BERKELEY 94703, CALIFORNIA US
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 January 2000
Resigned on
31 October 2001
Nationality
US
Occupation
CEO

DE KEYZER, RENE

Correspondence address
GUIDO GEZELLELAAH 115, ROESELARE 8800, BELGIUM, FOREIGN
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 January 2000
Resigned on
2 February 2006
Nationality
DUTCH
Occupation
MANAGING DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company