AXIAL HOLDINGS LIMITED

Axial Holdings Limited Boundary Way Axial Holdings Limited Boundary Way, Yeovil, BA22 8HZ, Somerset
StatusDISSOLVED
Company No.02413729
CategoryPrivate Limited Company
Incorporated16 Aug 1989
Age34 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution03 Nov 2015
Years8 years, 6 months, 14 days

SUMMARY

AXIAL HOLDINGS LIMITED is an dissolved private limited company with number 02413729. It was incorporated 34 years, 9 months, 1 day ago, on 16 August 1989 and it was dissolved 8 years, 6 months, 14 days ago, on 03 November 2015. The company address is Axial Holdings Limited Boundary Way Axial Holdings Limited Boundary Way, Yeovil, BA22 8HZ, Somerset.



People

HARRIS, David Francis

Secretary

Chartered Accountant

ACTIVE

Assigned on 30 Apr 2008

Current time on role 16 years, 17 days

LAMPERT, Timothy Giles

Director

Accountant

ACTIVE

Assigned on 21 Nov 2012

Current time on role 11 years, 5 months, 26 days

STOBART, William

Director

Company Director

ACTIVE

Assigned on 03 Jun 2013

Current time on role 10 years, 11 months, 14 days

ARMSTRONG, Colin

Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 31 Mar 2007

Time on role 5 years, 7 months, 30 days

ARMSTRONG, Philippa

Secretary

RESIGNED

Assigned on 31 Mar 2007

Resigned on 30 Apr 2008

Time on role 1 year, 30 days

AUSTIN, Keith James

Secretary

Solicitor

RESIGNED

Assigned on 10 Apr 2000

Resigned on 05 Jun 2001

Time on role 1 year, 1 month, 25 days

GILLO, Geoffery Michael

Secretary

Group Finance Director

RESIGNED

Assigned on 15 Feb 1993

Resigned on 10 Apr 2000

Time on role 7 years, 1 month, 23 days

LIGHT, John Michael Heathcote

Secretary

Company Secretary

RESIGNED

Assigned on 05 Jun 2001

Resigned on 01 Aug 2001

Time on role 1 month, 27 days

POUND, Dudley Clifford

Secretary

RESIGNED

Assigned on

Resigned on 15 Feb 1993

Time on role 31 years, 3 months, 2 days

BENEDETTI, Giovanni

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Nov 1992

Time on role 31 years, 5 months, 17 days

BROWN, Russell Stephen

Director

Company Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 16 Apr 2008

Time on role 2 years, 1 month, 15 days

BUTT, Kenneth Thomas John

Director

Personnel Director

RESIGNED

Assigned on 18 Aug 1995

Resigned on 11 Jun 1998

Time on role 2 years, 9 months, 24 days

EVANS, Michael

Director

Managing Director

RESIGNED

Assigned on 11 Jun 1998

Resigned on 07 Feb 2000

Time on role 1 year, 7 months, 26 days

GILLO, Geoffery Michael

Director

Group Finance Director

RESIGNED

Assigned on

Resigned on 05 Jun 2001

Time on role 22 years, 11 months, 12 days

GUINCHARD, Gilles

Director

Company Director

RESIGNED

Assigned on 29 Oct 2003

Resigned on 01 Mar 2006

Time on role 2 years, 4 months, 3 days

HARRIS, David Francis

Director

Accountant

RESIGNED

Assigned on 03 Jun 2013

Resigned on 14 Nov 2013

Time on role 5 months, 11 days

HARVEY, John Anthony

Director

Company Director

RESIGNED

Assigned on 30 Nov 1992

Resigned on 01 Jan 1997

Time on role 4 years, 1 month, 1 day

HOLMES, Bernard Christopher Norman Roger

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jul 1994

Time on role 29 years, 9 months, 19 days

JUDD, Cecil

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Nov 1992

Time on role 31 years, 5 months, 17 days

KALKA, Hendrik Samnarain

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Nov 1992

Time on role 31 years, 5 months, 17 days

LIGHT, John Michael Heathcote

Director

Company Director

RESIGNED

Assigned on 31 Dec 2007

Resigned on 03 Jun 2013

Time on role 5 years, 5 months, 3 days

MERRY, John Charles

Director

Company Director

RESIGNED

Assigned on 05 Jun 2001

Resigned on 31 Dec 2007

Time on role 6 years, 6 months, 26 days

NUTTALL, Philip James

Director

Company Director

RESIGNED

Assigned on 05 Jun 2001

Resigned on 27 Apr 2006

Time on role 4 years, 10 months, 22 days

PALMER-BAUNACK, Avril

Director

Chief Executive

RESIGNED

Assigned on 31 Dec 2007

Resigned on 03 Jun 2013

Time on role 5 years, 5 months, 3 days

POUND, Dudley Clifford

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2001

Resigned on 11 Oct 2002

Time on role 1 year, 2 months, 10 days

POUND, Dudley Clifford

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 15 Feb 1993

Time on role 31 years, 3 months, 2 days

SOMERVILLE, Andy Forbes

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2007

Resigned on 13 Nov 2012

Time on role 4 years, 10 months, 13 days

VICKERS, Robert

Director

Company Director

RESIGNED

Assigned on 30 Nov 1992

Resigned on 27 Sep 1995

Time on role 2 years, 9 months, 27 days

WALEWSKI, Florian Claude Rene Colonna

Director

Company Director

RESIGNED

Assigned on 01 Aug 1994

Resigned on 01 Jan 1997

Time on role 2 years, 5 months

WILLIAMS, Paul Raymond

Director

Solicitor

RESIGNED

Assigned on

Resigned on 18 Dec 1995

Time on role 28 years, 4 months, 29 days

WITHERS, Gavin David

Director

Accountant

RESIGNED

Assigned on 07 Feb 2000

Resigned on 05 Jun 2001

Time on role 1 year, 3 months, 27 days


Some Companies

B TOMLINSON & SON LIMITED

135 ROKER LANE,PUDSEY,LS28 9ND

Number:08938817
Status:ACTIVE
Category:Private Limited Company

COMPASS LTD

3 EKMAN CLOSE,SWANSCOMBE,DA10 1AR

Number:11466170
Status:ACTIVE
Category:Private Limited Company

IDLE MARCH LIMITED

UNIT 5, THE MEWS 53 HIGH STREET,HAMPTON,TW12 1ND

Number:08564612
Status:ACTIVE
Category:Private Limited Company

ORANGE BOX CONTROL LIMITED

ALEXANDRA BUILDING,SUNDERLAND,SR5 2TH

Number:05746669
Status:ACTIVE
Category:Private Limited Company

STAMPS BAR LIMITED

ST MARYS COMPLEX,BOOTLE,L20 4AP

Number:11664293
Status:ACTIVE
Category:Private Limited Company

STANDARD PROPERTY LIMITED

18 CLARENDON ROAD,LONDON,E11 1DA

Number:06912185
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source