AXIS LEASE MANAGEMENT LIMITED
CROSS HANDS

Hellopages » Carmarthenshire » Carmarthenshire » SA14 6RE

Company number 03524845
Status Active
Incorporation Date 10 March 1998
Company Type Private Limited Company
Address UNIT 29, CROSS HANDS BUSINESS PARK, CROSS HANDS, CARMARTHENSHIRE, SA14 6RE
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 77330 - Renting and leasing of office machinery and equipment (including computers), 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of AXIS LEASE MANAGEMENT LIMITED are www.axisleasemanagement.co.uk, and www.axis-lease-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Pontarddulais Rail Station is 5.5 miles; to Llangennech Rail Station is 7.2 miles; to Bynea Rail Station is 8.6 miles; to Gowerton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axis Lease Management Limited is a Private Limited Company. The company registration number is 03524845. Axis Lease Management Limited has been working since 10 March 1998. The present status of the company is Active. The registered address of Axis Lease Management Limited is Unit 29 Cross Hands Business Park Cross Hands Carmarthenshire Sa14 6re. . MATTEY, Geoffrey Peter is a Secretary of the company. CHICK, Deborah Jayne is a Director of the company. MATTEY, Geoffrey Peter is a Director of the company. Secretary DAVIES, Eryl Vanessa, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
MATTEY, Geoffrey Peter
Appointed Date: 04 April 2003

Director
CHICK, Deborah Jayne
Appointed Date: 10 March 1998
63 years old

Director
MATTEY, Geoffrey Peter
Appointed Date: 02 May 2001
72 years old

Resigned Directors

Secretary
DAVIES, Eryl Vanessa, Dr
Resigned: 04 April 2003
Appointed Date: 10 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 1998
Appointed Date: 10 March 1998

Persons With Significant Control

Mr Geoff Peter Mattey
Notified on: 25 February 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Deborah Jayne Chick Bsc Econ
Notified on: 25 February 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AXIS LEASE MANAGEMENT LIMITED Events

09 Mar 2017
Confirmation statement made on 26 February 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Oct 2015
Satisfaction of charge 2 in full
...
... and 44 more events
22 Oct 1999
Registered office changed on 22/10/99 from: 21 gold tops newport gwent NP9 4PG
02 Apr 1999
Accounting reference date extended from 31/03/99 to 30/04/99
15 Mar 1999
Return made up to 10/03/99; full list of members
11 Mar 1998
Secretary resigned
10 Mar 1998
Incorporation

AXIS LEASE MANAGEMENT LIMITED Charges

21 May 2012
Block discounting agreement
Delivered: 22 May 2012
Status: Satisfied on 13 October 2015
Persons entitled: Hitachi Capital (UK) PLC
Description: First floating charge over all the right title and interest…
31 March 2006
Legal charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a lake house 27 the green pembroke…