AXISMARKET LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 3RH

Company number 01928582
Status Active
Incorporation Date 5 July 1985
Company Type Private Limited Company
Address LAWRENCE HOUSE, GOODWYN AVENUE, MILL HILL, LONDON, NW7 3RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Director's details changed for Leanne Michelle Mattey on 12 August 2016; Director's details changed for Mr David Gary Mattey on 12 August 2016. The most likely internet sites of AXISMARKET LIMITED are www.axismarket.co.uk, and www.axismarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Axismarket Limited is a Private Limited Company. The company registration number is 01928582. Axismarket Limited has been working since 05 July 1985. The present status of the company is Active. The registered address of Axismarket Limited is Lawrence House Goodwyn Avenue Mill Hill London Nw7 3rh. . SANDLER, Alison is a Secretary of the company. MATTEY, David Gary is a Director of the company. MATTEY, Leanne Michelle is a Director of the company. MATTEY, Steven is a Director of the company. Secretary BONE, Caroline Elizabeth has been resigned. Secretary MATTEY, Jeffrey has been resigned. Director BONE, Caroline Elizabeth has been resigned. Director BONE, Nigel Robert has been resigned. Director BRANDON, Adam Daniel has been resigned. Director MATTEY, Alan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANDLER, Alison
Appointed Date: 17 February 2016

Director
MATTEY, David Gary
Appointed Date: 11 May 2006
63 years old

Director
MATTEY, Leanne Michelle
Appointed Date: 28 May 2010
57 years old

Director
MATTEY, Steven
Appointed Date: 02 February 2006
58 years old

Resigned Directors

Secretary
BONE, Caroline Elizabeth
Resigned: 21 December 2005

Secretary
MATTEY, Jeffrey
Resigned: 17 February 2016
Appointed Date: 21 December 2005

Director
BONE, Caroline Elizabeth
Resigned: 21 December 2005
68 years old

Director
BONE, Nigel Robert
Resigned: 21 December 2005
76 years old

Director
BRANDON, Adam Daniel
Resigned: 28 May 2010
Appointed Date: 30 June 2006
46 years old

Director
MATTEY, Alan
Resigned: 02 February 2006
Appointed Date: 21 December 2005
59 years old

Persons With Significant Control

Westone Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXISMARKET LIMITED Events

14 Sep 2016
Confirmation statement made on 13 August 2016 with updates
05 Sep 2016
Director's details changed for Leanne Michelle Mattey on 12 August 2016
05 Sep 2016
Director's details changed for Mr David Gary Mattey on 12 August 2016
21 Jun 2016
Accounts for a dormant company made up to 30 November 2015
25 May 2016
Director's details changed for Mr Steven Mattey on 25 May 2016
...
... and 80 more events
27 Oct 1988
Full accounts made up to 31 March 1986

27 Oct 1988
Return made up to 31/12/87; full list of members

01 Apr 1987
Return made up to 31/12/86; full list of members

05 Sep 1986
Particulars of mortgage/charge

05 Jul 1985
Incorporation

AXISMARKET LIMITED Charges

3 September 1986
Memorandum of deposit
Delivered: 5 September 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 7 campbell road walthamstow, waltham forest london.

Similar Companies

AXISKI LTD AXISLAND LIMITED AXISMATCH LIMITED AXISMET LIMITED AXISMICROGEN LTD AXISOPS LIMITED AXISPRAXIS LTD