AXISCADES UK LTD
LEICESTER AXIS EU EUROPE LIMITED AXISCADES ENGINEERING TECHNOLOGIES LIMITED AXIS EU LIMITED DATAGRAPHICAL LIMITED

Hellopages » Leicestershire » Blaby » LE19 4XT

Company number 02785760
Status Active
Incorporation Date 2 February 1993
Company Type Private Limited Company
Address THE PUMP HOUSE, UNIT 15 NARBOROUGH WOOD PARK, DESFORD ROAD, ENDERBY, LEICESTER, LE19 4XT
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities, 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-03-06 GBP 575,476 . The most likely internet sites of AXISCADES UK LTD are www.axiscadesuk.co.uk, and www.axiscades-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Leicester Rail Station is 4.9 miles; to Hinckley Rail Station is 7.6 miles; to Sileby Rail Station is 10.1 miles; to Barrow upon Soar Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axiscades Uk Ltd is a Private Limited Company. The company registration number is 02785760. Axiscades Uk Ltd has been working since 02 February 1993. The present status of the company is Active. The registered address of Axiscades Uk Ltd is The Pump House Unit 15 Narborough Wood Park Desford Road Enderby Leicester Le19 4xt. . CHAND, Rohitasava is a Director of the company. ELLENTALA, Sreedhar Rao is a Director of the company. MOORE, Malcolm Rodney is a Director of the company. SUBRAMANIAN, Valmeekanathan is a Director of the company. Secretary CLARK, Christopher John has been resigned. Secretary COOPER, Janet Elizabeth has been resigned. Secretary LYONS, Michael Paul has been resigned. Secretary MACKENZIE, Alexander Kim has been resigned. Secretary MACKENZIE, Alistair John has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director ADAMS, Raymond G has been resigned. Nominee Director CLASSIC COMPANY NAMES LIMITED has been resigned. Director HUTTON-PENMAN, Christopher has been resigned. Director KAKHANDKI, Murali Krishna has been resigned. Director LALL, Anil has been resigned. Director LYONS, Michael Paul has been resigned. Director MACKENZIE, Alistair John has been resigned. Director NARAYANAN, Sampath Ravi has been resigned. Director RAINSON, Ronald has been resigned. Director SHANKAR, Ajay has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
CHAND, Rohitasava
Appointed Date: 16 June 2005
78 years old

Director
ELLENTALA, Sreedhar Rao
Appointed Date: 06 May 2014
61 years old

Director
MOORE, Malcolm Rodney
Appointed Date: 27 May 2013
72 years old

Director
SUBRAMANIAN, Valmeekanathan
Appointed Date: 06 May 2014
61 years old

Resigned Directors

Secretary
CLARK, Christopher John
Resigned: 31 May 2004
Appointed Date: 09 February 2001

Secretary
COOPER, Janet Elizabeth
Resigned: 17 April 2008
Appointed Date: 01 June 2004

Secretary
LYONS, Michael Paul
Resigned: 09 February 2001
Appointed Date: 01 May 1999

Secretary
MACKENZIE, Alexander Kim
Resigned: 28 November 1995
Appointed Date: 02 February 1993

Secretary
MACKENZIE, Alistair John
Resigned: 30 April 1999
Appointed Date: 28 November 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 02 February 1993
Appointed Date: 02 February 1993

Director
ADAMS, Raymond G
Resigned: 21 August 2001
Appointed Date: 28 November 1995
89 years old

Nominee Director
CLASSIC COMPANY NAMES LIMITED
Resigned: 02 February 1993
Appointed Date: 02 February 1993

Director
HUTTON-PENMAN, Christopher
Resigned: 03 September 2007
Appointed Date: 09 February 2001
82 years old

Director
KAKHANDKI, Murali Krishna
Resigned: 06 May 2014
Appointed Date: 29 May 2013
61 years old

Director
LALL, Anil
Resigned: 10 March 2011
Appointed Date: 12 March 2009
81 years old

Director
LYONS, Michael Paul
Resigned: 31 August 2001
Appointed Date: 01 April 1998
68 years old

Director
MACKENZIE, Alistair John
Resigned: 30 April 1999
Appointed Date: 02 February 1993
56 years old

Director
NARAYANAN, Sampath Ravi
Resigned: 07 August 2014
Appointed Date: 12 March 2009
66 years old

Director
RAINSON, Ronald
Resigned: 12 March 2009
Appointed Date: 01 February 2008
85 years old

Director
SHANKAR, Ajay
Resigned: 31 January 2008
Appointed Date: 28 November 1995
77 years old

Persons With Significant Control

Axis Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXISCADES UK LTD Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
06 Jan 2017
Accounts for a small company made up to 31 March 2016
06 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 575,476

19 Dec 2015
Accounts for a small company made up to 31 March 2015
25 Nov 2015
Company name changed axis eu europe LIMITED\certificate issued on 25/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05

...
... and 101 more events
15 Jun 1993
Registered office changed on 15/06/93 from: cone house oxford road uxbridge middlesex, UB8 1UL

08 Mar 1993
Registered office changed on 08/03/93 from: 82 great eastern street london EC2A 3JL

08 Mar 1993
Secretary resigned;new secretary appointed

08 Mar 1993
Director resigned;new director appointed

02 Feb 1993
Incorporation

AXISCADES UK LTD Charges

27 September 2013
Charge code 0278 5760 0002
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
27 March 2001
Mortgage deed
Delivered: 29 March 2001
Status: Satisfied on 22 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property known as 1 rokesby place harrow rd,wembley…

Similar Companies

AXIS3 DESIGN LIMITED AXIS45 LIMITED AXISCROSS LIMITED AXISDALE LIMITED AXISDENE LIMITED AXIS-ENG LTD AXISFORCE LIMITED