AXIAM (UK) LIMITED

Capital Tower Capital Tower, London, SE1 8RT, England
StatusDISSOLVED
Company No.03413662
CategoryPrivate Limited Company
Incorporated01 Aug 1997
Age26 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 19 days

SUMMARY

AXIAM (UK) LIMITED is an dissolved private limited company with number 03413662. It was incorporated 26 years, 9 months, 21 days ago, on 01 August 1997 and it was dissolved 4 years, 8 months, 19 days ago, on 03 September 2019. The company address is Capital Tower Capital Tower, London, SE1 8RT, England.



People

POUND, Stephanie Alison

Secretary

ACTIVE

Assigned on 14 Sep 2018

Current time on role 5 years, 8 months, 8 days

BUTLER, Richard John

Director

Finance Controller

ACTIVE

Assigned on 31 Aug 2018

Current time on role 5 years, 8 months, 22 days

POUND, Stephanie Alison

Director

Company Secretary

ACTIVE

Assigned on 31 Aug 2018

Current time on role 5 years, 8 months, 22 days

BRADBURY, Trevor

Secretary

Company Secretary

RESIGNED

Assigned on 20 Jul 2006

Resigned on 22 Dec 2017

Time on role 11 years, 5 months, 2 days

BUSH, Daniel

Secretary

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

MCDONALD, Andrew John

Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 14 Sep 2018

Time on role 2 months, 26 days

SHIPLEY, Stephen Robert

Secretary

Accountant

RESIGNED

Assigned on 19 Sep 1997

Resigned on 20 Jul 2006

Time on role 8 years, 10 months, 1 day

HALLIWELLS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Aug 1997

Resigned on 19 Sep 1997

Time on role 1 month, 18 days

BADCOCK, Benjamin Edward

Director

Accountant

RESIGNED

Assigned on 17 Oct 2007

Resigned on 24 Apr 2013

Time on role 5 years, 6 months, 7 days

BRADBURY, Trevor

Director

Company Secretary

RESIGNED

Assigned on 20 Jul 2006

Resigned on 22 Dec 2017

Time on role 11 years, 5 months, 2 days

BUSH, Daniel

Director

Solicitor

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

CLITHEROE, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2006

Resigned on 17 Oct 2007

Time on role 1 year, 2 months, 28 days

FELL, James Thomas

Director

Group Financial Controller

RESIGNED

Assigned on 24 Apr 2013

Resigned on 31 Aug 2018

Time on role 5 years, 4 months, 7 days

FOLEY, John Robert

Director

Director

RESIGNED

Assigned on 06 Jul 2001

Resigned on 20 Jul 2006

Time on role 5 years, 14 days

MCDONALD, Andrew John

Director

Company Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 14 Sep 2018

Time on role 2 months, 26 days

OLVER, Andrew Gilbert

Director

Director

RESIGNED

Assigned on 19 Sep 1997

Resigned on 06 Jul 2001

Time on role 3 years, 9 months, 17 days

SHIPLEY, Stephen Robert

Director

Accountant

RESIGNED

Assigned on 19 Sep 1997

Resigned on 20 Jul 2006

Time on role 8 years, 10 months, 1 day

HALLIWELLS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Aug 1997

Resigned on 19 Sep 1997

Time on role 1 month, 18 days


Some Companies

AGENTSEA LIMITED

86 SOUTHFIELDS DRIVE,LEICESTER,LE2 6QR

Number:11648599
Status:ACTIVE
Category:Private Limited Company

IYI ENTERPRISES LTD

116/118 MARKET STREET,MANCHESTER,M46 0NS

Number:11936110
Status:ACTIVE
Category:Private Limited Company

KEY INSITE LIMITED

58 JOINERS LANE,CHALFONT ST PETER,,SL9 0AT

Number:07936976
Status:ACTIVE
Category:Private Limited Company

MOWBRAY FOAM LIMITED

22A BURTON STREET,LEICESTERSHIRE,LE13 1AF

Number:04420324
Status:ACTIVE
Category:Private Limited Company

RESULTS FOR SUCCESS LIMITED

22 DEMPSTER ROAD,LONDON,SW18 1AT

Number:04980132
Status:ACTIVE
Category:Private Limited Company

THE COTTENHAM COURTYARDS LIMITED

5 MOORES COURT,COTTENHAM,CB24 8XH

Number:02188008
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