Dissolved
Dissolved 2017-09-29
Company Information for XCHANGING INSURANCE TECHNICAL SERVICES LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
05879231
Private Limited Company
Dissolved Dissolved 2017-09-29 |
Company Name | ||
---|---|---|
XCHANGING INSURANCE TECHNICAL SERVICES LIMITED | ||
Legal Registered Office | ||
1 LITTLE NEW STREET LONDON | ||
Previous Names | ||
|
Company Number | 05879231 | |
---|---|---|
Date formed | 2006-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-09-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-30 10:03:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM HART GRAY |
||
MICHAEL CHARLES WOODFINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GIOVANNI LORIA |
Director | ||
CRAIG ALAISTER WILSON |
Director | ||
MARK JEREMY PICKETT |
Director | ||
TIMOTHY LLEWELLYN CROOM |
Director | ||
HANNAH SWAIN |
Director | ||
PAUL WILLIAM CARSON |
Director | ||
ROBERT JOHN MYERS |
Director | ||
JOHN EDWARD FREDERICK PRIGGEN |
Director | ||
MICHAEL ADAM WARD |
Director | ||
ANTHONY JAMES GALLAGHER |
Company Secretary | ||
STEVEN MARK BEARD |
Director | ||
LINDSAY HEALY |
Company Secretary | ||
BARBARA CHANDLER |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
ADRIAN JOSEPH MORRIS LEVY |
Director | ||
DAVID JOHN PUDGE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INFREX LIMITED | Director | 2017-01-23 | CURRENT | 1998-08-17 | Dissolved 2017-09-15 | |
THE MOBILE PHONE DIRECTORY LIMITED | Director | 2017-01-23 | CURRENT | 1993-12-14 | Dissolved 2017-08-05 | |
XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED | Director | 2017-01-23 | CURRENT | 1992-05-19 | Dissolved 2017-07-27 | |
XCHANGING LIFE MANAGEMENT LIMITED | Director | 2017-01-23 | CURRENT | 1986-04-02 | Dissolved 2017-08-23 | |
XCHANGING PROCUREMENT SERVICES (NO.2) LIMITED | Director | 2017-01-23 | CURRENT | 2000-12-13 | Dissolved 2017-09-15 | |
CSC 2005 PENSION TRUSTEES LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
DXC PENSION TRUSTEE LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
DXC UK EMEA FINANCE LIMITED | Director | 2017-12-18 | CURRENT | 1997-08-11 | Active | |
DXC UK INTERNATIONAL SERVICES LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Liquidation | |
DXC UK INTERNATIONAL LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Active | |
DXC UK (MIDDLE EAST) LIMITED | Director | 2017-12-18 | CURRENT | 1993-08-19 | Liquidation | |
DXC UK HOLDINGS LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Active | |
DXC UK INTERNATIONAL OPERATIONS LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Active | |
DXC UK INTERNATIONAL HOLDINGS LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Active | |
ENTSERV UK LIMITED | Director | 2017-06-26 | CURRENT | 1897-07-21 | Active | |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | Director | 2017-06-26 | CURRENT | 1968-08-06 | Active | |
E.D.S. INTERNATIONAL LIMITED | Director | 2017-06-26 | CURRENT | 1984-02-13 | Liquidation | |
EDS FINANCE LIMITED | Director | 2017-06-26 | CURRENT | 1987-02-12 | Liquidation | |
ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED | Director | 2017-06-26 | CURRENT | 1990-11-12 | Active | |
SPIRITMODEL LIMITED | Director | 2017-06-26 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
SPIRITGUIDE LIMITED | Director | 2017-06-26 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
ES FIELD DELIVERY UK LTD | Director | 2017-06-26 | CURRENT | 2016-07-28 | Active | |
XCHANGING B.V. | Director | 2017-01-22 | CURRENT | 1999-02-11 | Active | |
CSC COMPUTER SCIENCES LIMITED | Director | 2016-06-16 | CURRENT | 1969-10-09 | Active | |
CSC UKD 4 LIMITED | Director | 2016-06-16 | CURRENT | 1981-01-06 | Liquidation | |
FIXNETIX LIMITED | Director | 2016-06-16 | CURRENT | 2005-05-23 | Active | |
APPLABS TECHNOLOGIES (UK) PVT LIMITED | Director | 2016-06-16 | CURRENT | 2006-04-28 | Liquidation | |
FRUITION PARTNERS UK HOLDCO LIMITED | Director | 2016-06-16 | CURRENT | 2014-06-13 | Liquidation | |
APPLABS LIMITED | Director | 2016-06-16 | CURRENT | 1995-09-22 | Liquidation | |
FRUITION PARTNERS UK LIMITED | Director | 2016-06-16 | CURRENT | 1996-10-10 | Liquidation | |
ISOFT GROUP (UK) LIMITED | Director | 2016-06-16 | CURRENT | 1999-02-22 | Liquidation | |
I SOFT LIMITED | Director | 2016-06-16 | CURRENT | 1997-09-19 | Liquidation | |
CSC LIFE SCIENCES LIMITED | Director | 2016-06-15 | CURRENT | 1987-11-30 | Liquidation | |
XCHANGING PROCUREMENT SERVICES LIMITED | Director | 2016-06-01 | CURRENT | 2001-05-21 | Liquidation | |
INFREX LIMITED | Director | 2016-05-23 | CURRENT | 1998-08-17 | Dissolved 2017-09-15 | |
MARKETMAKER4 LIMITED | Director | 2016-05-23 | CURRENT | 2011-01-27 | Dissolved 2017-07-05 | |
THE MOBILE PHONE DIRECTORY LIMITED | Director | 2016-05-23 | CURRENT | 1993-12-14 | Dissolved 2017-08-05 | |
XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED | Director | 2016-05-23 | CURRENT | 1992-05-19 | Dissolved 2017-07-27 | |
XCHANGING LIFE MANAGEMENT LIMITED | Director | 2016-05-23 | CURRENT | 1986-04-02 | Dissolved 2017-08-23 | |
XCHANGING PROCUREMENT SERVICES (NO.2) LIMITED | Director | 2016-05-23 | CURRENT | 2000-12-13 | Dissolved 2017-09-15 | |
XCHANGING HR SERVICES LIMITED | Director | 2016-05-23 | CURRENT | 2000-09-14 | Liquidation | |
HR ENTERPRISE LIMITED | Director | 2016-05-23 | CURRENT | 2000-09-14 | Liquidation | |
XCHANGING HOLDINGS LIMITED | Director | 2016-05-23 | CURRENT | 2006-10-31 | Active | |
B T OBJECTS LIMITED | Director | 2016-05-23 | CURRENT | 2014-03-19 | Liquidation | |
XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED | Director | 2016-05-23 | CURRENT | 1952-05-23 | Active | |
XCHANGING TECHNOLOGY SERVICES LIMITED | Director | 2016-05-23 | CURRENT | 1991-12-20 | Liquidation | |
XCHANGING INTERNATIONAL LIMITED | Director | 2016-05-23 | CURRENT | 1997-04-29 | Liquidation | |
XCHANGE LIMITED | Director | 2016-05-23 | CURRENT | 1998-08-17 | Liquidation | |
XCHANGING UK LIMITED | Director | 2016-05-23 | CURRENT | 1998-08-17 | Active | |
TOTAL OBJECTS LIMITED | Director | 2016-05-23 | CURRENT | 1999-11-12 | Liquidation | |
XPANSE LIMITED | Director | 2016-05-23 | CURRENT | 2001-02-20 | Active | |
XUK HOLDCO (NO. 2) LIMITED | Director | 2016-05-23 | CURRENT | 2001-05-21 | Liquidation | |
XPANSE NO. 2 LIMITED | Director | 2016-05-23 | CURRENT | 2001-09-20 | Active | |
XCHANGING SOLUTIONS (EUROPE) LIMITED | Director | 2016-05-23 | CURRENT | 2002-03-05 | Liquidation | |
XLPRO LIMITED | Director | 2016-05-23 | CURRENT | 2002-10-23 | Liquidation | |
SPIKES CAVELL ANALYTIC LIMITED | Director | 2016-05-23 | CURRENT | 2003-10-01 | Liquidation | |
XUK CO. LIMITED | Director | 2016-05-23 | CURRENT | 2004-01-19 | Liquidation | |
XCHANGING HOLDCO NO.3 LIMITED | Director | 2016-05-23 | CURRENT | 2004-03-11 | Active | |
XUK CO 2 LIMITED | Director | 2016-05-23 | CURRENT | 2004-12-14 | Liquidation | |
XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED | Director | 2016-05-23 | CURRENT | 2007-09-26 | Liquidation | |
XCHANGING EMEA LIMITED | Director | 2016-05-23 | CURRENT | 2011-01-10 | Liquidation | |
XCHANGING US HOLDINGS LIMITED | Director | 2016-05-23 | CURRENT | 2011-11-28 | Liquidation | |
XCHANGING US FUNDING LIMITED | Director | 2016-05-23 | CURRENT | 2011-11-28 | Liquidation | |
XCHANGING EUROPE HOLDCO LIMITED | Director | 2016-05-23 | CURRENT | 2011-12-20 | Liquidation | |
DATA INTEGRATION LIMITED | Director | 2016-05-23 | CURRENT | 1992-11-25 | Liquidation | |
XCHANGING SOFTWARE EUROPE LIMITED | Director | 2016-05-23 | CURRENT | 1968-05-14 | Liquidation | |
DATASURE HOLDINGS LIMITED | Director | 2016-05-23 | CURRENT | 1952-11-18 | Liquidation | |
XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED | Director | 2016-05-23 | CURRENT | 1999-02-25 | Active | |
XCHANGING RESOURCING SERVICES LIMITED | Director | 2016-05-23 | CURRENT | 2000-06-20 | Liquidation | |
HR HOLDCO LIMITED | Director | 2016-05-23 | CURRENT | 2000-09-14 | Liquidation | |
XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED | Director | 2016-05-23 | CURRENT | 2001-05-21 | Liquidation | |
XS (INT) LIMITED | Director | 2016-05-23 | CURRENT | 2005-05-23 | Liquidation | |
XCHANGING LIMITED | Director | 2016-05-05 | CURRENT | 2006-05-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM HART GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM, THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | CURREXT FROM 31/12/2016 TO 31/03/2017 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 14/12/16 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 28/11/16 | |
RES06 | REDUCE ISSUED CAPITAL 28/11/2016 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GIOVANNI LORIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PICKETT | |
AP01 | DIRECTOR APPOINTED CRAIG ALAISTER WILSON | |
AP01 | DIRECTOR APPOINTED MARK PICKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROOM | |
AP01 | DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH SWAIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 18/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CARSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 18/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MYERS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH SWAIN / 09/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MYERS / 09/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 34 LEADENHALL STREET LONDON EC3A 1AX | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM, THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AQ, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM, 34 LEADENHALL STREET, LONDON, EC3A 1AX | |
AP01 | DIRECTOR APPOINTED TIMOTHY LLEWELLYN CROOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PRIGGEN | |
AP01 | DIRECTOR APPOINTED PAUL WILLIAM CARSON | |
AR01 | 18/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD FREDERICK PRIGGEN | |
AR01 | 18/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 18/07/11 FULL LIST | |
AR01 | 18/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADAM WARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH SWAIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MYERS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 01/10/2009 | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN BEARD | |
RES13 | PURPOSE OF SECTION 175 29/09/2008 | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED ROBERT JOHN MYERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DRAGONFLAME LIMITED CERTIFICATE ISSUED ON 07/11/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 21/09/06 | |
RES04 | £ NC 100/100000 21/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 21/09/06--------- £ SI 99999@1=99999 £ IC 1/100000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as XCHANGING INSURANCE TECHNICAL SERVICES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | XCHANGING INSURANCE TECHNICAL SERVICES LIMITED | Event Date | 2016-12-20 |
The Companies were placed into Members Voluntary Liquidation on 15 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 31 January 2017 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 January 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 0770. | |||
Initiating party | Event Type | ||
Defending party | XCHANGING INSURANCE TECHNICAL SERVICES LIMITED | Event Date | 2016-12-15 |
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 15 December 2016 , Effective Date: 15 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to all eligible members of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 6688. | |||
Initiating party | Event Type | ||
Defending party | XCHANGING INSURANCE TECHNICAL SERVICES LIMITED | Event Date | 2016-12-15 |
Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 0770. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |