AXIS EMS HOLDINGS LTD

420 Silbury Boulevard, Milton Keynes, MK9 2AF, Buckinghamshire
StatusDISSOLVED
Company No.08175855
CategoryPrivate Limited Company
Incorporated10 Aug 2012
Age11 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years11 months

SUMMARY

AXIS EMS HOLDINGS LTD is an dissolved private limited company with number 08175855. It was incorporated 11 years, 10 months, 8 days ago, on 10 August 2012 and it was dissolved 11 months ago, on 18 July 2023. The company address is 420 Silbury Boulevard, Milton Keynes, MK9 2AF, Buckinghamshire.



People

CARTY, David

Secretary

ACTIVE

Assigned on 07 Dec 2021

Current time on role 2 years, 6 months, 11 days

CHAPLIN, Paul

Director

Purchasing Director

ACTIVE

Assigned on 17 Dec 2012

Current time on role 11 years, 6 months, 1 day

CLOUGH, Sarah

Director

Vp Human Resources

ACTIVE

Assigned on 24 Feb 2023

Current time on role 1 year, 3 months, 22 days

HAGEMANN, Alexander

Director

Business Executive

ACTIVE

Assigned on 30 Nov 2021

Current time on role 2 years, 6 months, 18 days

KINA BUSINESS SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Dec 2012

Resigned on 07 Dec 2021

Time on role 8 years, 11 months, 21 days

SNR DENTON SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Aug 2012

Resigned on 17 Dec 2012

Time on role 4 months, 7 days

FATHERS, Dean Harry, Professor

Director

Business Portfolio Owner And Academic

RESIGNED

Assigned on 30 Nov 2021

Resigned on 24 Feb 2023

Time on role 1 year, 2 months, 24 days

HARRIS, Andrew David

Director

Lawyer

RESIGNED

Assigned on 10 Aug 2012

Resigned on 17 Dec 2012

Time on role 4 months, 7 days

INNESS, Philip John

Director

Director

RESIGNED

Assigned on 17 Dec 2012

Resigned on 30 Nov 2021

Time on role 8 years, 11 months, 13 days

JACKSON, Paul Martin

Director

Director

RESIGNED

Assigned on 17 Dec 2012

Resigned on 24 Feb 2023

Time on role 10 years, 2 months, 7 days

JUKES, Christian William

Director

Qa Director

RESIGNED

Assigned on 17 Dec 2012

Resigned on 30 Nov 2021

Time on role 8 years, 11 months, 13 days

MAYES, Kevin John

Director

Director

RESIGNED

Assigned on 17 Dec 2012

Resigned on 17 Jul 2019

Time on role 6 years, 7 months

NEUMANN, Peter

Director

Cfo

RESIGNED

Assigned on 07 Jan 2022

Resigned on 24 Feb 2023

Time on role 1 year, 1 month, 17 days

SCHOCH, Patric Armin

Director

Business Executive

RESIGNED

Assigned on 30 Nov 2021

Resigned on 07 Jan 2022

Time on role 1 month, 7 days

TURNER, Matthew James

Director

Engineering Director

RESIGNED

Assigned on 17 Dec 2012

Resigned on 30 Nov 2021

Time on role 8 years, 11 months, 13 days

SNR DENTON DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 10 Aug 2012

Resigned on 17 Dec 2012

Time on role 4 months, 7 days


Some Companies

DALES DEVELOPMENTS LTD

CENTRAL PLACE,BRADFORD,BD14 6AZ

Number:09820921
Status:ACTIVE
Category:Private Limited Company

G S DRAFTING LIMITED

BRIGHTWELL GRANGE,BURNHAM,SL1 8DF

Number:04796063
Status:ACTIVE
Category:Private Limited Company

INNOVATE SMART BUILDING SYSTEMS LIMITED

8 HEDDON COURT PARADE,BARNET,EN4 0DB

Number:08377346
Status:ACTIVE
Category:Private Limited Company

KEY TWELVE LTD

14 BROADVIEW CLOSE,ASHFORD,TN25 7AQ

Number:11673148
Status:ACTIVE
Category:Private Limited Company

S & D ACCOUNTANCY SERVICES LIMITED

BLUE HOUSE FARM OFFICE,BRENTWOOD,CM13 3LX

Number:08209309
Status:ACTIVE
Category:Private Limited Company

SECURITAS AURUM LTD

2 RYEFIELD COURT,NORTHWOOD,HA6 1LP

Number:11381989
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