XACT DOCUMENT SOLUTIONS LIMITED

3 officers / 13 resignations

CLARK, James Alexander

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England, ME16 0FZ
Role ACTIVE
director
Date of birth
December 1979
Appointed on
25 January 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode ME16 0FZ £303,000

JACKSON, Samantha Loraine

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England, ME16 0FZ
Role ACTIVE
director
Date of birth
February 1985
Appointed on
20 May 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode ME16 0FZ £303,000

MARUGGI, Aurelio

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000


STANTON-GLEAVES, ROBIN JAMES

Correspondence address
NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
1 May 2019
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
CHIEF OPERATIONS OFFICER

Average house price in the postcode ME16 0FZ £303,000

PIERPOINT, ALAN

Correspondence address
4 CHASE GARDENS, WALTHAM CHASE, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO32 2ES
Role RESIGNED
Secretary
Appointed on
1 May 2014
Resigned on
28 May 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SO32 2ES £403,000

RANDALL, MARTIN KEITH

Correspondence address
NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
30 April 2014
Resigned on
15 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME16 0FZ £303,000

COLLINS, JASON PATRICK

Correspondence address
NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
30 April 2014
Resigned on
25 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME16 0FZ £303,000

FERDINAND, BARRY TREVOR

Correspondence address
NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
30 April 2014
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME16 0FZ £303,000

MARSH, ALAN GARRY

Correspondence address
SIMONS HOUSE 45 EAST END, LONG CLAWSON, MELTON MOWBRAY, LEICESTERSHIRE, LE14 4NG
Role RESIGNED
Secretary
Appointed on
20 July 2004
Resigned on
1 May 2014
Nationality
BRITISH

Average house price in the postcode LE14 4NG £484,000

CAMBRIDGE FINANCIAL CONSULTING LIMITED

Correspondence address
TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LINCOLNSHIRE, LN1 1XW
Role RESIGNED
Secretary
Appointed on
20 February 2003
Resigned on
20 July 2004
Nationality
BRITISH

Average house price in the postcode LN1 1XW £318,000

WHITEHOUSE, MICHAEL

Correspondence address
254 WARWICK ROAD, SOLIHULL, WEST MIDLANDS, 7AE, B92 7AE
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
25 May 1993
Resigned on
14 November 2005
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode B92 7AE £516,000

WELFORD, GODFREY WALTER

Correspondence address
14 HIGH MEADOWS, WASHINGBOROUGH, LINCOLNSHIRE, LN3 4HB
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
10 February 1993
Resigned on
24 February 2003
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode LN3 4HB £129,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
10 February 1993
Resigned on
10 February 1993

SEEL, RICHARD

Correspondence address
47 STAMFORD ROAD, OAKHAM, RUTLAND, LE15 6HZ
Role RESIGNED
Secretary
Appointed on
10 February 1993
Resigned on
20 February 2003
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode LE15 6HZ £836,000

SEEL, RICHARD STUART

Correspondence address
37 MOORBRIDGE ROAD, BINGHAM, NOTTINGHAMSHIRE, NG13 8GG
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
10 February 1993
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode NG13 8GG £292,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
10 February 1993
Resigned on
10 February 1993

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