AXIA SOLUTIONS LIMITED

Unit 1 Riverside 2 Unit 1 Riverside 2, Stoke On Trent, ST4 4RJ, Staffordshire
StatusACTIVE
Company No.03737341
CategoryPrivate Limited Company
Incorporated22 Mar 1999
Age25 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

AXIA SOLUTIONS LIMITED is an active private limited company with number 03737341. It was incorporated 25 years, 2 months, 28 days ago, on 22 March 1999. The company address is Unit 1 Riverside 2 Unit 1 Riverside 2, Stoke On Trent, ST4 4RJ, Staffordshire.



People

TORJUSSEN, Deborah Jane

Secretary

ACTIVE

Assigned on 22 Mar 2023

Current time on role 1 year, 2 months, 28 days

HODGSON, Craig William

Director

Vice Principal

ACTIVE

Assigned on 01 May 2014

Current time on role 10 years, 1 month, 18 days

JONES, Evan Gareth Rowland, Councillor

Director

Retired

ACTIVE

Assigned on 29 May 2014

Current time on role 10 years, 21 days

LEECH, Simon Alexander

Director

Solicitor

ACTIVE

Assigned on 29 May 2014

Current time on role 10 years, 21 days

TORJUSSEN, Deborah Jane

Director

Finance Director

ACTIVE

Assigned on 22 Mar 2023

Current time on role 1 year, 2 months, 28 days

HODGSON, Craig William

Secretary

RESIGNED

Assigned on 01 May 2014

Resigned on 22 Mar 2023

Time on role 8 years, 10 months, 21 days

RILEY, Karen Ann

Secretary

Accountant

RESIGNED

Assigned on 01 Apr 2008

Resigned on 01 May 2014

Time on role 6 years, 30 days

RILEY, Karen Ann

Secretary

RESIGNED

Assigned on 22 Mar 1999

Resigned on 27 Feb 2002

Time on role 2 years, 11 months, 5 days

TATTON, Malcolm

Secretary

Accountant

RESIGNED

Assigned on 27 Feb 2002

Resigned on 01 Apr 2008

Time on role 6 years, 1 month, 5 days

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Mar 1999

Resigned on 22 Mar 1999

Time on role

CLIFTON, Carol Ann

Director

Training And Development Manag

RESIGNED

Assigned on 22 Mar 1999

Resigned on 28 Feb 2002

Time on role 2 years, 11 months, 6 days

DOBSON, Karen Grace

Director

Principal

RESIGNED

Assigned on 01 May 2014

Resigned on 22 Mar 2023

Time on role 8 years, 10 months, 21 days

MARSH, Keith Arthur

Director

Company Director

RESIGNED

Assigned on 09 Nov 2004

Resigned on 01 May 2014

Time on role 9 years, 5 months, 22 days

RILEY, Karen Ann

Director

Accountant

RESIGNED

Assigned on 27 Feb 2002

Resigned on 01 May 2014

Time on role 12 years, 2 months, 4 days


Some Companies

CHRISTCHURCH PROPERTIES (UK) LTD

6 HORNSEY PARK ROAD,LONDON,N8 0JP

Number:01867091
Status:ACTIVE
Category:Private Limited Company

MOORBYTE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07173326
Status:ACTIVE
Category:Private Limited Company

NEW PARKS PLAY ASSOCIATION

21 SCOTT STREET,LEICESTER,LE2 6DW

Number:05993363
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NORTH MIDAS SP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004173
Status:ACTIVE
Category:Limited Partnership

ORRELL DEVELOPMENTS LTD

30 HAMILTON ROAD,WIGAN,WN4 0SU

Number:09840200
Status:ACTIVE
Category:Private Limited Company

SOL PROPERTIES LIMITED

67 LANE END,CORSLEY,BA12 7PG

Number:09164462
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