AXEL-ELEX LTD.
BRADFORD

Hellopages » West Yorkshire » Bradford » BD6 3HJ

Company number 05605495
Status Active
Incorporation Date 27 October 2005
Company Type Private Limited Company
Address 71-73 MOORE AVENUE, WIBSEY, BRADFORD, WEST YORKSHIRE, BD6 3HJ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 89,275 . The most likely internet sites of AXEL-ELEX LTD. are www.axelelex.co.uk, and www.axel-elex.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Axel Elex Ltd is a Private Limited Company. The company registration number is 05605495. Axel Elex Ltd has been working since 27 October 2005. The present status of the company is Active. The registered address of Axel Elex Ltd is 71 73 Moore Avenue Wibsey Bradford West Yorkshire Bd6 3hj. . ROGERS, Julie Mary is a Secretary of the company. WALGROVE, Celine Renee is a Director of the company. Secretary WALGROVE, Celine has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director MCSHERA, Gary has been resigned. Director MCSHERA, Gerard has been resigned. Director MCSHERA, Joseph has been resigned. Director MCSHERA, Joseph has been resigned. Director PINDER, David has been resigned. Director PINDER, Morene Elsbeth has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
ROGERS, Julie Mary
Appointed Date: 03 March 2014

Director
WALGROVE, Celine Renee
Appointed Date: 03 March 2014
53 years old

Resigned Directors

Secretary
WALGROVE, Celine
Resigned: 03 March 2014
Appointed Date: 27 October 2005

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Director
MCSHERA, Gary
Resigned: 01 December 2012
Appointed Date: 28 September 2006
45 years old

Director
MCSHERA, Gerard
Resigned: 31 October 2009
Appointed Date: 27 October 2005
68 years old

Director
MCSHERA, Joseph
Resigned: 04 March 2014
Appointed Date: 01 November 2009
74 years old

Director
MCSHERA, Joseph
Resigned: 01 December 2012
Appointed Date: 12 October 2006
49 years old

Director
PINDER, David
Resigned: 22 August 2006
Appointed Date: 02 November 2005
80 years old

Director
PINDER, Morene Elsbeth
Resigned: 22 August 2006
Appointed Date: 02 November 2005
84 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Persons With Significant Control

Mr Jospeh Mcshera
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Mcshera
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AXEL-ELEX LTD. Events

06 Nov 2016
Confirmation statement made on 27 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 89,275

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 89,275

...
... and 36 more events
08 Nov 2005
Director resigned
08 Nov 2005
New secretary appointed
08 Nov 2005
New director appointed
08 Nov 2005
Registered office changed on 08/11/05 from: temple house 20 holywell row london EC2A 4XH
27 Oct 2005
Incorporation