Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE X CHANGE GROUP LIMITED
Company Information for

THE X CHANGE GROUP LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
Company Registration Number
04832155
Private Limited Company
Liquidation

Company Overview

About The X Change Group Ltd
THE X CHANGE GROUP LIMITED was founded on 2003-07-14 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". The X Change Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
THE X CHANGE GROUP LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TZ
Other companies in SN13
 
Filing Information
Company Number 04832155
Company ID Number 04832155
Date formed 2003-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 30/04/2016
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB826374417  
Last Datalog update: 2018-03-05 10:11:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE X CHANGE GROUP LIMITED
The accountancy firm based at this address is STRAIGHT FORWARD FINANCE LTD
Is this data useful to you?
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.

Company Officers of THE X CHANGE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN STUART HAVARD
Company Secretary 2003-07-30
JOHN STUART HAVARD
Director 2004-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER STEPHEN TISDALE
Director 2004-05-01 2013-06-12
SUSAN HAVARD
Director 2003-07-14 2004-05-01
SUSAN HAVARD
Company Secretary 2003-07-14 2003-07-30
PAUL ROBERT TISDALE
Director 2003-07-14 2003-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART HAVARD SUNDOWN PROPERTIES (SOUTH WEST) LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Dissolved 2017-08-16
JOHN STUART HAVARD BEDWYN (PEMBROKE DOCK) LIMITED Company Secretary 2006-02-20 CURRENT 2006-02-20 Liquidation
JOHN STUART HAVARD MERLIN PROPERTIES X CHANGE LIMITED Company Secretary 2004-05-06 CURRENT 2004-05-06 Liquidation
JOHN STUART HAVARD THE FINANCE X CHANGE LTD Company Secretary 2004-05-01 CURRENT 2003-10-07 Dissolved 2017-08-01
JOHN STUART HAVARD GREAT OLD INNS LTD Company Secretary 2003-07-30 CURRENT 2003-07-14 Dissolved 2016-07-12
JOHN STUART HAVARD COUGAR ESTATES LIMITED Director 2012-08-31 CURRENT 2007-08-13 Liquidation
JOHN STUART HAVARD PALM COURT (TORQUAY) LIMITED Director 2011-06-21 CURRENT 2011-06-21 In Administration
JOHN STUART HAVARD TERRACE MOUNT (MANAGEMENT) LIMITED Director 2009-12-07 CURRENT 2009-12-07 Dissolved 2013-11-12
JOHN STUART HAVARD HAVARD TISDALE PROPERTIES LIMITED Director 2009-06-11 CURRENT 2009-06-11 Dissolved 2018-05-08
JOHN STUART HAVARD HUNTS COURT (RESIDENTIAL) LIMITED Director 2008-08-08 CURRENT 2008-08-07 Dissolved 2015-09-08
JOHN STUART HAVARD BEDWYN MANAGEMENT COMPANY LIMITED Director 2008-05-20 CURRENT 2008-05-20 Dissolved 2016-05-17
JOHN STUART HAVARD TRAPP PROPERTIES LIMITED Director 2008-02-13 CURRENT 2005-11-16 Dissolved 2016-04-19
JOHN STUART HAVARD SUNDOWN PROPERTIES (SOUTH WEST) LIMITED Director 2007-01-24 CURRENT 2006-11-22 Dissolved 2017-08-16
JOHN STUART HAVARD BEDWYN (PEMBROKE DOCK) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Liquidation
JOHN STUART HAVARD MERLIN PROPERTIES X CHANGE LIMITED Director 2004-05-06 CURRENT 2004-05-06 Liquidation
JOHN STUART HAVARD THE PRODUCT X CHANGE LTD Director 2004-05-01 CURRENT 2004-01-29 Dissolved 2013-09-17
JOHN STUART HAVARD GREAT OLD INNS LTD Director 2004-05-01 CURRENT 2003-07-14 Dissolved 2016-07-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-10GAZ2Final Gazette dissolved via compulsory strike-off
2018-07-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-04-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-17
2018-03-22LIQ10Removal of liquidator by court order
2018-03-22600Appointment of a voluntary liquidator
2017-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-02-17
2016-03-034.20STATEMENT OF AFFAIRS/4.19
2016-03-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-034.20STATEMENT OF AFFAIRS/4.19
2016-03-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM Xchange House 1 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-22AR0114/07/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-22AR0114/07/14 ANNUAL RETURN FULL LIST
2014-04-16AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0114/07/13 ANNUAL RETURN FULL LIST
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER TISDALE
2013-04-16AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0114/07/12 ANNUAL RETURN FULL LIST
2012-04-19AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0114/07/11 ANNUAL RETURN FULL LIST
2011-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN HAVARD on 2011-06-17
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN TISDALE / 17/06/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAVARD / 17/06/2011
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/11 FROM the Red Forge 9a Station Road Corsham Wiltshire SN13 9EU
2011-03-14AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TISDALE / 22/11/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAVARD / 22/11/2010
2010-07-22AR0114/07/10 FULL LIST
2010-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-08-13363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-04363sRETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS
2008-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM X CHANGE HOUSE PICKWICK PARK PARK LANE CORSHAM WILTS SN13 0HN
2008-04-16RES02REREG PLC TO PRI; RES02 PASS DATE:10/04/2008
2008-04-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-04-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-04-1653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-08-20363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-06-30287REGISTERED OFFICE CHANGED ON 30/06/06 FROM: THE OLD COACH HOUSE PARK LANE PICKWICK CORSHAM WILTSHIRE SN13 0HN
2006-03-09AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 2 WANSDYKE ROAD GREAT BEDWYN MARLBOROUGH SN8 3PW
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-06-13CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2005-06-13RES02REREG PRI-PLC 03/02/05
2005-06-1343(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2005-06-13AUDRAUDITORS' REPORT
2005-06-13BSBALANCE SHEET
2005-06-13AUDSAUDITORS' STATEMENT
2005-06-1343(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2005-06-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-02-2188(2)RAD 02/02/05--------- £ SI 49850@1=49850 £ IC 150/50000
2004-08-24363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288bDIRECTOR RESIGNED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-02-1288(2)RAD 26/01/04--------- £ SI 50@1=50 £ IC 100/150
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288aNEW SECRETARY APPOINTED
2003-07-30288bSECRETARY RESIGNED
2003-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE X CHANGE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-29
Resolutions for Winding-up2016-02-29
Meetings of Creditors2016-02-12
Fines / Sanctions
No fines or sanctions have been issued against THE X CHANGE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-08-11 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-03-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-19 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 327,221
Creditors Due After One Year 2012-07-31 £ 373,206
Creditors Due Within One Year 2013-07-31 £ 245,835
Creditors Due Within One Year 2012-07-31 £ 231,628

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE X CHANGE GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 50,000
Called Up Share Capital 2012-07-31 £ 50,000
Cash Bank In Hand 2013-07-31 £ 5,303
Cash Bank In Hand 2012-07-31 £ 0
Current Assets 2013-07-31 £ 163,954
Current Assets 2012-07-31 £ 219,768
Debtors 2013-07-31 £ 158,651
Debtors 2012-07-31 £ 219,675
Fixed Assets 2013-07-31 £ 426,184
Fixed Assets 2012-07-31 £ 426,284
Secured Debts 2013-07-31 £ 371,962
Secured Debts 2012-07-31 £ 416,403
Shareholder Funds 2013-07-31 £ 17,082
Shareholder Funds 2012-07-31 £ 41,218
Tangible Fixed Assets 2013-07-31 £ 425,000
Tangible Fixed Assets 2012-07-31 £ 425,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE X CHANGE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE X CHANGE GROUP LIMITED
Trademarks
We have not found any records of THE X CHANGE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE X CHANGE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE X CHANGE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE X CHANGE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE X CHANGE GROUP LIMITEDEvent Date2016-02-18
Alexander Kinninmonth and David Smithson , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : Correspondence address & contact details of case administrator: Charlotte Betteridge, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ 02380 646534 Name, address & contact details of Joint Liquidators: Primary Office Holder: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ 02380 646534. IP Number 9019. Joint Office Holder: David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ 02380 646534. IP Number 9317
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE X CHANGE GROUP LIMITEDEvent Date2016-02-18
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Real Estate, Renting & Business Activities NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 18 February 2016 the following special resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and accordingly that the company be wound up voluntarily. The Company also passed the following ordinary resolutions: That Alexander Kinninmonth and David Smithson of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to the company. That the Joint Liquidators are to act jointly and severally. Further details are available from: Correspondence address & contact details of case administrator Charlotte Betteridge 02380 646 534 RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder: Alexander Kinninmonth , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : 02380 646 534 : IP Number: 9019 : Joint Office Holder: David Smithson , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : 02380 646 534 : IP Number: 9317 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE X CHANGE GROUP LIMITEDEvent Date2016-02-09
Previous registered name(s) in the last 12 months: None Other trading names or styles: None NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at RSM, Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 18 February 2016 at 2:45 pm for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders’ meeting has been convened for 18 February 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the company’s assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no later than 12 noon on 17 February 2016. A full list of the names and addresses of the company’s creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ between 10.00am and 4.00pm on the two business days prior to the day of the meeting. A Guide to Liquidators’ Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under ‘general information for creditors’. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Charlotte Betteridge , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Charlotte Betteridge, telephone number 02380646534 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE X CHANGE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE X CHANGE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.