AXIOM MANUFACTURING SERVICES LTD.
NEWPORT AIWA WALES MANUFACTURING LTD.

Hellopages » Caerphilly » Caerphilly » NP11 5AN

Company number 03383537
Status Active
Incorporation Date 3 June 1997
Company Type Private Limited Company
Address TECHNOLOGY PARK, NEWBRIDGE, NEWPORT, GWENT, NP11 5AN
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 13,564,002 ; Full accounts made up to 31 December 2015; Director's details changed for Mr David Davies on 9 November 2015. The most likely internet sites of AXIOM MANUFACTURING SERVICES LTD. are www.axiommanufacturingservices.co.uk, and www.axiom-manufacturing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Bargoed Rail Station is 4.2 miles; to Risca & Pontymister Rail Station is 4.8 miles; to Rhymney Rail Station is 8.9 miles; to Rhiwbina Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axiom Manufacturing Services Ltd is a Private Limited Company. The company registration number is 03383537. Axiom Manufacturing Services Ltd has been working since 03 June 1997. The present status of the company is Active. The registered address of Axiom Manufacturing Services Ltd is Technology Park Newbridge Newport Gwent Np11 5an. . SMITH, Marcus Steven is a Secretary of the company. YOUNG, Stephen is a Secretary of the company. DAVIES, David is a Director of the company. LIU, James Zhen is a Director of the company. TUNG, Huaya Lu is a Director of the company. Secretary ASHMEAD, Shaun has been resigned. Secretary HUNG, Wai Leung has been resigned. Secretary LLOYD, David Stephen has been resigned. Secretary LLOYD, David Stephen has been resigned. Secretary PURSEY, Paul Anthony has been resigned. Secretary WILKINSON, Trevor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHMEAD, Shaun has been resigned. Director BABA, Nobuo has been resigned. Director CHANG, Junxiang has been resigned. Director HUNG, Wai Leung has been resigned. Director IKEGAMI, Takeo has been resigned. Director ISHII, Yoshikazu has been resigned. Director ISHIKAWA, Ichiro has been resigned. Director LAM, Lee Yu Vivian has been resigned. Director LIAO, Phillip Chuanze has been resigned. Director MCGRATH, Neil John has been resigned. Director NAKANO, Toshio has been resigned. Director PURSEY, Paul Anthony has been resigned. Director SCHMITZ, Jurgen Karl has been resigned. Director TAIDA, Tsuneo has been resigned. Director WILKINSON, Trevor has been resigned. Director YOSHIDA, Shinsuke has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
SMITH, Marcus Steven
Appointed Date: 19 May 2009

Secretary
YOUNG, Stephen
Appointed Date: 19 May 2010

Director
DAVIES, David
Appointed Date: 15 May 2009
59 years old

Director
LIU, James Zhen
Appointed Date: 08 April 2002
67 years old

Director
TUNG, Huaya Lu
Appointed Date: 21 December 2007
72 years old

Resigned Directors

Secretary
ASHMEAD, Shaun
Resigned: 01 August 2003
Appointed Date: 02 September 2002

Secretary
HUNG, Wai Leung
Resigned: 15 July 2005
Appointed Date: 18 October 2004

Secretary
LLOYD, David Stephen
Resigned: 18 May 2009
Appointed Date: 15 July 2005

Secretary
LLOYD, David Stephen
Resigned: 18 October 2004
Appointed Date: 01 August 2003

Secretary
PURSEY, Paul Anthony
Resigned: 01 September 2002
Appointed Date: 15 July 1999

Secretary
WILKINSON, Trevor
Resigned: 15 July 1999
Appointed Date: 03 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 1997
Appointed Date: 03 June 1997

Director
ASHMEAD, Shaun
Resigned: 18 May 2009
Appointed Date: 01 April 2003
58 years old

Director
BABA, Nobuo
Resigned: 30 June 2001
Appointed Date: 03 June 1997
79 years old

Director
CHANG, Junxiang
Resigned: 21 December 2007
Appointed Date: 01 April 2003
75 years old

Director
HUNG, Wai Leung
Resigned: 15 July 2005
Appointed Date: 18 October 2004
54 years old

Director
IKEGAMI, Takeo
Resigned: 08 June 2001
Appointed Date: 15 June 1999
80 years old

Director
ISHII, Yoshikazu
Resigned: 15 June 1999
Appointed Date: 05 May 1998
73 years old

Director
ISHIKAWA, Ichiro
Resigned: 15 March 2001
Appointed Date: 03 June 1997
80 years old

Director
LAM, Lee Yu Vivian
Resigned: 18 October 2004
Appointed Date: 08 April 2002
56 years old

Director
LIAO, Phillip Chuanze
Resigned: 19 May 2006
Appointed Date: 24 May 2005
69 years old

Director
MCGRATH, Neil John
Resigned: 30 April 1999
Appointed Date: 03 June 1997
70 years old

Director
NAKANO, Toshio
Resigned: 01 February 2000
Appointed Date: 03 June 1997
84 years old

Director
PURSEY, Paul Anthony
Resigned: 26 March 2004
Appointed Date: 02 September 2002
77 years old

Director
SCHMITZ, Jurgen Karl
Resigned: 08 April 2002
Appointed Date: 08 June 2001
61 years old

Director
TAIDA, Tsuneo
Resigned: 05 May 1998
Appointed Date: 03 June 1997
83 years old

Director
WILKINSON, Trevor
Resigned: 31 August 2002
Appointed Date: 03 June 1997
78 years old

Director
YOSHIDA, Shinsuke
Resigned: 08 April 2002
Appointed Date: 08 June 2001
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 June 1997
Appointed Date: 03 June 1997

AXIOM MANUFACTURING SERVICES LTD. Events

06 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 13,564,002

05 Apr 2016
Full accounts made up to 31 December 2015
09 Nov 2015
Director's details changed for Mr David Davies on 9 November 2015
03 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 13,564,002

18 Mar 2015
Full accounts made up to 31 December 2014
...
... and 115 more events
30 Jun 1997
New director appointed
30 Jun 1997
New secretary appointed;new director appointed
30 Jun 1997
New director appointed
30 Jun 1997
New director appointed
03 Jun 1997
Incorporation

AXIOM MANUFACTURING SERVICES LTD. Charges

29 October 2012
Assignment
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Assignment over any credit balance due to the assignor in…
30 September 2003
Debenture
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2002
Fixed charge on purchased debts which fail to vest
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
14 August 2002
Floating charge
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
13 August 2002
Legal mortgage
Delivered: 14 August 2002
Status: Satisfied on 6 January 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: The property k/a technology park newbridge, t/n CYM32858…
26 June 2002
Legal charge
Delivered: 28 June 2002
Status: Satisfied on 25 July 2008
Persons entitled: National Assembly for Wales
Description: Land at aiwa technology park newbridge newport t/no:…
26 June 2002
Chattels mortgage
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
29 April 2002
Legal mortgage
Delivered: 2 May 2002
Status: Satisfied on 6 January 2011
Persons entitled: Hsbc Bank PLC
Description: The property at land at newbridge freehold property t/n…