AXSIA GROUP LIMITED

1 Little New Street, London, EC4A 3TR
StatusDISSOLVED
Company No.03508104
CategoryPrivate Limited Company
Incorporated11 Feb 1998
Age26 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution08 Aug 2012
Years11 years, 9 months, 14 days

SUMMARY

AXSIA GROUP LIMITED is an dissolved private limited company with number 03508104. It was incorporated 26 years, 3 months, 11 days ago, on 11 February 1998 and it was dissolved 11 years, 9 months, 14 days ago, on 08 August 2012. The company address is 1 Little New Street, London, EC4A 3TR.



People

HOLMES, Grace B

Secretary

ACTIVE

Assigned on 18 Nov 2009

Current time on role 14 years, 6 months, 4 days

ROBERTS, Cheryl Lynn

Secretary

ACTIVE

Assigned on 30 Sep 2010

Current time on role 13 years, 7 months, 22 days

ABOGADO NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Sep 2010

Current time on role 13 years, 7 months, 22 days

HOLMES, Grace Bellinger

Director

Business Executive

ACTIVE

Assigned on 18 Nov 2009

Current time on role 14 years, 6 months, 4 days

ROBERTS, Cheryl Lynn

Director

Business Executive

ACTIVE

Assigned on 30 Sep 2010

Current time on role 13 years, 7 months, 22 days

CARTER, Daniel Roland

Secretary

Lawyer

RESIGNED

Assigned on 16 Mar 2001

Resigned on 29 Jul 2005

Time on role 4 years, 4 months, 13 days

ELLIS, Katherine

Secretary

Attorney

RESIGNED

Assigned on 29 Jul 2005

Resigned on 18 Nov 2009

Time on role 4 years, 3 months, 20 days

GREGORY, Roger Leslie

Secretary

RESIGNED

Assigned on 10 Oct 2001

Resigned on 29 Apr 2005

Time on role 3 years, 6 months, 19 days

HOPE, David

Secretary

Finance Director

RESIGNED

Assigned on 29 Apr 2005

Resigned on 18 Nov 2009

Time on role 4 years, 6 months, 19 days

JACKSON, Martin Andrew

Secretary

RESIGNED

Assigned on 27 Apr 1998

Resigned on 01 Jun 2000

Time on role 2 years, 1 month, 5 days

MACKIE, George

Secretary

RESIGNED

Assigned on 18 Nov 2009

Resigned on 01 Oct 2010

Time on role 10 months, 13 days

SAMPSON, Lynne Jones

Secretary

Group Financial Controller

RESIGNED

Assigned on 01 Jun 2000

Resigned on 16 Mar 2001

Time on role 9 months, 15 days

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Feb 1998

Resigned on 27 Apr 1998

Time on role 2 months, 16 days

ALLAN, Keith Kellas Armstrong

Director

Director

RESIGNED

Assigned on 14 Mar 2001

Resigned on 29 Jul 2005

Time on role 4 years, 4 months, 15 days

COPE, John Arthur

Director

Company Director

RESIGNED

Assigned on 27 Apr 1998

Resigned on 16 Mar 2001

Time on role 2 years, 10 months, 19 days

ELLIOTT, Derek James

Director

Investment Manager

RESIGNED

Assigned on 01 Mar 2000

Resigned on 16 Mar 2001

Time on role 1 year, 15 days

ERIKSEN, Knut, Director

Director

Senior Vice President

RESIGNED

Assigned on 23 Aug 2006

Resigned on 18 Nov 2009

Time on role 3 years, 2 months, 26 days

FITZGERALD, Richard

Director

Financial Officer

RESIGNED

Assigned on 29 Jul 2005

Resigned on 23 Aug 2006

Time on role 1 year, 25 days

HOPE, David

Director

Finance Director

RESIGNED

Assigned on 29 Jul 2005

Resigned on 18 Nov 2009

Time on role 4 years, 3 months, 20 days

MACKIE, George

Director

Finance Director

RESIGNED

Assigned on 18 Nov 2009

Resigned on 01 Oct 2010

Time on role 10 months, 13 days

MAYER, Joseph Michael

Director

Chf Fin Off

RESIGNED

Assigned on 16 Mar 2001

Resigned on 21 Mar 2003

Time on role 2 years, 5 days

MCBRIDE, John Kristian Lars

Director

Company Director

RESIGNED

Assigned on 27 Apr 1998

Resigned on 16 Mar 2001

Time on role 2 years, 10 months, 19 days

MICHALUK, Peter Gregory

Director

Director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 29 Jul 2005

Time on role 5 years, 4 months, 28 days

TWIGGER, Terence

Director

Company Director

RESIGNED

Assigned on 27 Apr 1998

Resigned on 16 Mar 2001

Time on role 2 years, 10 months, 19 days

WRIGLEY, Graham Lloyd

Director

Company Director

RESIGNED

Assigned on 27 Apr 1998

Resigned on 17 Jan 2001

Time on role 2 years, 8 months, 20 days

LOVITING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Feb 1998

Resigned on 27 Apr 1998

Time on role 2 months, 16 days

SERJEANTS' INN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Feb 1998

Resigned on 27 Apr 1998

Time on role 2 months, 16 days


Some Companies

APOTHECA LIMITED

32 ALEXANDRA ROAD,SWANSEA,SA4 4NN

Number:04188858
Status:ACTIVE
Category:Private Limited Company

BALLET LONDON LTD

C/O BEVAN BUCKLAND LLP LANGDON HOUSE,SWANSEA,SA1 8QY

Number:11144934
Status:ACTIVE
Category:Private Limited Company

DRAGONS HEAD SHOP LTD

14 BROADVIEW ROAD,LONDON,SW16 5AU

Number:10122954
Status:ACTIVE
Category:Private Limited Company

KEYHAVEN CAPITAL PARTNERS II (GP) LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC301257
Status:ACTIVE
Category:Private Limited Company

MW ENERGY SERVICES LTD

2 MELVILLE SQUARE,BRIDPORT,DT6 3LS

Number:11545203
Status:ACTIVE
Category:Private Limited Company

PLUG-IN MEDIA GROUP LIMITED

3RD FLOOR, ST AUGUSTINE'S CENTRE,BRIGHTON,BN1 6EA

Number:08530608
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