AXIAL TECHNICAL SERVICES LIMITED

Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way, Warrington, WA4 4TQ
StatusDISSOLVED
Company No.03485142
CategoryPrivate Limited Company
Incorporated23 Dec 1997
Age26 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution03 Nov 2015
Years8 years, 6 months, 14 days

SUMMARY

AXIAL TECHNICAL SERVICES LIMITED is an dissolved private limited company with number 03485142. It was incorporated 26 years, 4 months, 25 days ago, on 23 December 1997 and it was dissolved 8 years, 6 months, 14 days ago, on 03 November 2015. The company address is Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way, Warrington, WA4 4TQ.



People

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

DAWSON, Robin Charles Alfred

Secretary

Manager

RESIGNED

Assigned on 23 Dec 1997

Resigned on 30 Sep 1999

Time on role 1 year, 9 months, 7 days

GILLO, Geoffery Michael

Secretary

Company Director

RESIGNED

Assigned on 30 Sep 1999

Resigned on 10 Apr 2000

Time on role 6 months, 10 days

HARRIS, David Francis

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2008

Resigned on 31 Dec 2014

Time on role 6 years, 8 months, 1 day

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

FNCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Dec 1997

Resigned on 23 Dec 1997

Time on role

BRADBURN, Stephen Ernest

Director

Managing Director

RESIGNED

Assigned on 01 Feb 1998

Resigned on 14 Sep 1998

Time on role 7 months, 13 days

BROWN, Russell Stephen

Director

Company Director

RESIGNED

Assigned on 10 Dec 2002

Resigned on 16 Apr 2008

Time on role 5 years, 4 months, 6 days

BUTT, Kenneth Thomas John

Director

Director

RESIGNED

Assigned on 23 Dec 1997

Resigned on 11 Jun 1998

Time on role 5 months, 19 days

DAWSON, Robin Charles Alfred

Director

Manager

RESIGNED

Assigned on 11 Jun 1998

Resigned on 30 Sep 1999

Time on role 1 year, 3 months, 19 days

EVANS, Michael

Director

Director

RESIGNED

Assigned on 23 Dec 1997

Resigned on 11 Jun 1998

Time on role 5 months, 19 days

GILLO, Geoffery Michael

Director

Director

RESIGNED

Assigned on 23 Dec 1997

Resigned on 11 Jun 1998

Time on role 5 months, 19 days

GREGORY, John Anthony

Director

Manager

RESIGNED

Assigned on 23 Dec 1997

Resigned on 11 Jun 1998

Time on role 5 months, 19 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

Director

RESIGNED

Assigned on 23 Dec 1997

Resigned on 11 Jun 1998

Time on role 5 months, 19 days

LAMPERT, Timothy Giles

Director

Accountant

RESIGNED

Assigned on 10 Dec 2002

Resigned on 31 Dec 2014

Time on role 12 years, 21 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

MORRISON, Ian

Director

Managing Director

RESIGNED

Assigned on 31 Oct 2002

Resigned on 10 Dec 2002

Time on role 1 month, 10 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

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

TAFFS, Graham John

Director

Director

RESIGNED

Assigned on 23 Dec 1997

Resigned on 31 Oct 2002

Time on role 4 years, 10 months, 8 days

WITHERS, Gavin David

Director

Director

RESIGNED

Assigned on 07 Feb 2000

Resigned on 05 Jun 2001

Time on role 1 year, 3 months, 27 days

FNCS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Dec 1997

Resigned on 23 Dec 1997

Time on role


Some Companies

ACT CONSULTANCY SERVICES LTD

155 MAIN ROAD,BIGGIN HILL,TN16 3JP

Number:07539220
Status:ACTIVE
Category:Private Limited Company

ARMANDO TESORO LIMITED

7 LITTLEWOOD ROAD,MANCHESTER,M22 9NG

Number:09331339
Status:ACTIVE
Category:Private Limited Company

GREY HARE LIMITED

16 COLLEGE AVENUE,MAIDENHEAD,SL6 6AX

Number:07718632
Status:ACTIVE
Category:Private Limited Company

M & P RESIDENTIAL ENTERPRISES LLP

72A HIGH STREET,BATTLE,TN33 0AG

Number:OC425910
Status:ACTIVE
Category:Limited Liability Partnership

SALLY BIRRELL LIMITED

100 ST JAMES ROAD,NORTHAMPTON,NN5 5LF

Number:10655390
Status:LIQUIDATION
Category:Private Limited Company

SEFIKA PROPERTY LTD

131 A CORELLI ROAD,LONDON,SE3 8EN

Number:11301367
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