AXIOLOGY LIMITED

Chapter House Chapter House, London, N1 6DZ, England
StatusACTIVE
Company No.07151326
CategoryPrivate Limited Company
Incorporated09 Feb 2010
Age14 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

AXIOLOGY LIMITED is an active private limited company with number 07151326. It was incorporated 14 years, 3 months, 26 days ago, on 09 February 2010. The company address is Chapter House Chapter House, London, N1 6DZ, England.



People

YOUNG, Lorraine Elizabeth

Secretary

ACTIVE

Assigned on 26 Jan 2021

Current time on role 3 years, 4 months, 12 days

HUBBARD, Julia Elizabeth

Director

Cfo

ACTIVE

Assigned on 28 Apr 2023

Current time on role 1 year, 1 month, 9 days

WATERS, Nick Paul

Director

Chief Executive Officer

ACTIVE

Assigned on 29 Jan 2021

Current time on role 3 years, 4 months, 9 days

BELL, Joanna Jane

Secretary

RESIGNED

Assigned on 29 Sep 2010

Resigned on 02 Aug 2012

Time on role 1 year, 10 months, 3 days

WATKINS, Andrew

Secretary

RESIGNED

Assigned on 02 Aug 2012

Resigned on 26 May 2017

Time on role 4 years, 9 months, 24 days

BASIL-JONES, Richard

Director

Director

RESIGNED

Assigned on 23 Oct 2018

Resigned on 01 Oct 2020

Time on role 1 year, 11 months, 8 days

BRODERICK, Stephen Thomas James

Director

Accountant

RESIGNED

Assigned on 29 Jan 2013

Resigned on 01 Oct 2020

Time on role 7 years, 8 months, 2 days

FAIRBROTHER, Ian Peter

Director

Company Director

RESIGNED

Assigned on 18 Mar 2010

Resigned on 02 Aug 2012

Time on role 2 years, 4 months, 15 days

HART, Douglas Lloyd

Director

Company Director

RESIGNED

Assigned on 18 Mar 2010

Resigned on 29 Sep 2010

Time on role 6 months, 11 days

MANNING, Nicholas Vincent

Director

Director

RESIGNED

Assigned on 02 Aug 2012

Resigned on 31 Dec 2017

Time on role 5 years, 4 months, 29 days

NEWMAN, Alan Philip Stephen

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2020

Resigned on 12 May 2023

Time on role 2 years, 7 months, 11 days

NOBLE, Andrew David

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2017

Resigned on 23 Oct 2018

Time on role 9 months, 23 days

PILMORE, Jeremy Nigel

Director

Director

RESIGNED

Assigned on 09 Feb 2010

Resigned on 02 Aug 2012

Time on role 2 years, 5 months, 21 days

RUTHERFORD, Alan Seymour

Director

Company Director

RESIGNED

Assigned on 29 Sep 2010

Resigned on 02 Aug 2012

Time on role 1 year, 10 months, 3 days

SANDERSON, Alison Kimberley

Director

Company Director

RESIGNED

Assigned on 09 Feb 2010

Resigned on 18 Mar 2010

Time on role 1 month, 9 days

SANFORD, Mark John

Director

General Counsel

RESIGNED

Assigned on 01 Oct 2020

Resigned on 29 Jan 2021

Time on role 3 months, 28 days


Some Companies

BROADLAND MOBILITY LIMITED

102-105 ST NICHOLAS ROAD,NORFOLK,NR30 1NL

Number:05104941
Status:ACTIVE
Category:Private Limited Company

LITTLE COTTAGE STAYS LIMITED

ALDE COTTAGE,ALRESFORD,SO24 9EE

Number:10869968
Status:ACTIVE
Category:Private Limited Company

MAHENDRA MEDICALS LTD

77 WOLLATON VALE,NOTTINGHAM,NG8 2PD

Number:11488066
Status:ACTIVE
Category:Private Limited Company

POINTMAKER CONSULTANCY LTD

17 GREEN LANES,LONDON,N16 9BS

Number:11755582
Status:ACTIVE
Category:Private Limited Company

RIVERDALE CONSULTING LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:10937429
Status:ACTIVE
Category:Private Limited Company

TOPGRADE SPORTSWEAR LIMITED

HOLLINS BROOK WAY,BURY,BL9 8RR

Number:03139070
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