XMBRACE LIMITED



7 officers / 11 resignations

DEWS, Stephen Eric

Correspondence address
Advanced Computer Software Group Limited The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Role ACTIVE
director
Date of birth
October 1975
Appointed on
9 June 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode B1 1RF £366,000

WALSH, Simon David

Correspondence address
Advanced Computer Software Group Limited The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
9 June 2023
Nationality
English
Occupation
Ceo

Average house price in the postcode B1 1RF £366,000

ASPELL, Jayne Louise

Correspondence address
Ditton Park Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
Role ACTIVE
secretary
Appointed on
26 April 2022

Average house price in the postcode SL3 9LL £50,469,000

KERR, Richard James

Correspondence address
The Mailbox Level 3 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Role ACTIVE
director
Date of birth
January 1974
Appointed on
1 February 2022
Resigned on
10 February 2023
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode B1 1RF £366,000

SHAW, Natalie Amanda

Correspondence address
The Mailbox 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Role ACTIVE
secretary
Appointed on
30 May 2019
Resigned on
26 April 2022

Average house price in the postcode B1 1RF £366,000

HICKS, Andrew William

Correspondence address
Ditton Park Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 April 2019
Resigned on
1 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode SL3 9LL £50,469,000

WILSON, Gordon James

Correspondence address
The Mailbox Level 3 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Role ACTIVE
director
Date of birth
June 1960
Appointed on
4 April 2019
Resigned on
5 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode B1 1RF £366,000


HARVEY, NEIL

Correspondence address
BARRINGTON HOUSE HEYES LANE, ALDERLEY EDGE, CHESHIRE, UNITED KINGDOM, SK9 7LA
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
27 July 2012
Resigned on
4 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 7LA £1,025,000

MARRISON, MICHAEL ANTHONY

Correspondence address
BARRINGTON HOUSE HEYES LANE, ALDERLEY EDGE, CHESHIRE, UNITED KINGDOM, SK9 7LA
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
27 July 2012
Resigned on
4 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 7LA £1,025,000

MURRAY, DAVID JOHN

Correspondence address
BARRINGTON HOUSE HEYES LANE, ALDERLEY EDGE, CHESHIRE, UNITED KINGDOM, SK9 7LA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
27 July 2012
Resigned on
4 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 7LA £1,025,000

JEFFREYS, NICHOLAS PETER

Correspondence address
81 CHEDBURGH ROAD, CHEVINGTON, BURY ST EDMUNDS, SUFFOLK, IP29 5QY
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
12 February 2004
Resigned on
7 October 2011
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode IP29 5QY £386,000

WINCH, RICHARD LINDSAY

Correspondence address
RIVERSIDE, THE STREET, WALSHAM LE WILLOWS, BURY ST. EDMUNDS, SUFFOLK, IP31 3AZ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
20 March 2002
Resigned on
11 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP31 3AZ £462,000

TODD, DAVID STEPHEN

Correspondence address
7 LANCASTER AVENUE, FARNHAM, SURREY, GU9 8JY
Role RESIGNED
Secretary
Appointed on
9 May 2001
Resigned on
27 July 2012
Nationality
BRITISH

Average house price in the postcode GU9 8JY £1,240,000

TILLEY, Mark

Correspondence address
Southlands Bartons Lane, Old Basing, Basingstoke, Hampshire, RG24 8AN
Role RESIGNED
director
Date of birth
October 1949
Appointed on
14 March 2001
Resigned on
27 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RG24 8AN £747,000

HORNBY, JOHN ROGER

Correspondence address
THE CROFT, LYNDON ROAD MANTON, OAKHAM, RUTLAND, LE15 8SR
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
28 February 2001
Resigned on
27 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE15 8SR £967,000

TODD, DAVID STEPHEN

Correspondence address
7 LANCASTER AVENUE, FARNHAM, SURREY, GU9 8JY
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
16 February 2001
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8JY £1,240,000

HEXAGON DIRECTORS LIMITED

Correspondence address
TEN DOMINION STREET, LONDON, EC2M 2EE
Role RESIGNED
Nominee Director
Appointed on
9 October 2000
Resigned on
16 February 2001

HEXAGON REGISTRARS LIMITED

Correspondence address
TEN DOMINION STREET, LONDON, EC2M 2EE
Role RESIGNED
Nominee Secretary
Appointed on
9 October 2000
Resigned on
9 May 2001

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