AXIOM MBO LIMITED
AMPTHILL AXIOM GROUP HOLDINGS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » MK45 2QW

Company number 04546073
Status Active
Incorporation Date 26 September 2002
Company Type Private Limited Company
Address AXIOM HOUSE, UNIT3, AMPTHILL BUSINESS PARK, AMPTHILL, BEDFORD, MK45 2QW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 541,750 . The most likely internet sites of AXIOM MBO LIMITED are www.axiommbo.co.uk, and www.axiom-mbo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Lidlington Rail Station is 2.5 miles; to Kempston Hardwick Rail Station is 4.8 miles; to Bedford St Johns Rail Station is 7.5 miles; to Bedford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axiom Mbo Limited is a Private Limited Company. The company registration number is 04546073. Axiom Mbo Limited has been working since 26 September 2002. The present status of the company is Active. The registered address of Axiom Mbo Limited is Axiom House Unit3 Ampthill Business Park Ampthill Bedford Mk45 2qw. . LEONARD, Martyn David is a Secretary of the company. EDWARDS, Nicholas David is a Director of the company. LEONARD, Martyn David is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director CHRZAN, Martin Wilfred has been resigned. Director DIMMOCK, Alan James has been resigned. Director TROTTER, Alan Geoffrey has been resigned. Director WEATHERBURN, Bruce has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEONARD, Martyn David
Appointed Date: 31 October 2002

Director
EDWARDS, Nicholas David
Appointed Date: 02 January 2003
57 years old

Director
LEONARD, Martyn David
Appointed Date: 31 October 2002
61 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 26 September 2002
Appointed Date: 26 September 2002

Director
CHRZAN, Martin Wilfred
Resigned: 16 September 2005
Appointed Date: 02 January 2003
66 years old

Director
DIMMOCK, Alan James
Resigned: 10 October 2008
Appointed Date: 02 January 2003
71 years old

Director
TROTTER, Alan Geoffrey
Resigned: 10 October 2008
Appointed Date: 31 October 2002
72 years old

Director
WEATHERBURN, Bruce
Resigned: 31 July 2004
Appointed Date: 02 January 2003
71 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 26 September 2002
Appointed Date: 26 September 2002

Persons With Significant Control

Mr Nicholas David Edwards
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

AXIOM MBO LIMITED Events

30 Sep 2016
Confirmation statement made on 26 September 2016 with updates
20 Jun 2016
Full accounts made up to 30 November 2015
30 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 541,750

30 Apr 2015
Full accounts made up to 30 November 2014
02 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 541,750

...
... and 42 more events
28 Nov 2002
New director appointed
08 Nov 2002
Registered office changed on 08/11/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
08 Nov 2002
Secretary resigned
08 Nov 2002
Director resigned
26 Sep 2002
Incorporation

AXIOM MBO LIMITED Charges

16 March 2010
Composite guarantee and debenture
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: All real property licences the proceeds of sale all…
27 July 2006
Guarantee & debenture
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2003
Guarantee and debenture
Delivered: 17 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…