AXZONA LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3HP

Company number SC218824
Status Active
Incorporation Date 3 May 2001
Company Type Private Limited Company
Address GROUND FLOOR 37, YORK PLACE, EDINBURGH, EH1 3HP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017; Appointment of Mr Brian Tenner as a director on 6 March 2017. The most likely internet sites of AXZONA LIMITED are www.axzona.co.uk, and www.axzona.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Axzona Limited is a Private Limited Company. The company registration number is SC218824. Axzona Limited has been working since 03 May 2001. The present status of the company is Active. The registered address of Axzona Limited is Ground Floor 37 York Place Edinburgh Eh1 3hp. . NISBET, Helen Louise is a Secretary of the company. RAWLINSON, Roger Gary is a Director of the company. TENNER, Brian Thomas is a Director of the company. Secretary BRANDWOOD, Felicity has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary HUGHES, Alan Michael has been resigned. Director COTTON, Robert Francis Charles has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director HUGHES, Alan Michael has been resigned. Director HUGHES, Sheila Mary has been resigned. Director PATEL, Atul has been resigned. Director TOWERS, Jonathan Mark has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
NISBET, Helen Louise
Appointed Date: 29 January 2015

Director
RAWLINSON, Roger Gary
Appointed Date: 06 March 2017
63 years old

Director
TENNER, Brian Thomas
Appointed Date: 06 March 2017
57 years old

Resigned Directors

Secretary
BRANDWOOD, Felicity
Resigned: 29 January 2015
Appointed Date: 04 August 2011

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 03 May 2001
Appointed Date: 03 May 2001

Secretary
HUGHES, Alan Michael
Resigned: 04 August 2011
Appointed Date: 03 May 2001

Director
COTTON, Robert Francis Charles
Resigned: 06 March 2017
Appointed Date: 04 August 2011
60 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 03 May 2001
Appointed Date: 03 May 2001

Director
HUGHES, Alan Michael
Resigned: 04 August 2011
Appointed Date: 05 June 2001
55 years old

Director
HUGHES, Sheila Mary
Resigned: 04 August 2011
Appointed Date: 03 May 2001
55 years old

Director
PATEL, Atul
Resigned: 15 August 2016
Appointed Date: 04 August 2011
58 years old

Director
TOWERS, Jonathan Mark
Resigned: 23 February 2006
Appointed Date: 22 May 2002
56 years old

Persons With Significant Control

Ncc Group (Solutions) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXZONA LIMITED Events

03 May 2017
Confirmation statement made on 3 May 2017 with updates
07 Mar 2017
Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017
07 Mar 2017
Appointment of Mr Brian Tenner as a director on 6 March 2017
07 Mar 2017
Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017
10 Feb 2017
Accounts for a dormant company made up to 31 May 2016
...
... and 54 more events
15 May 2001
Secretary resigned
15 May 2001
Director resigned
15 May 2001
New secretary appointed
15 May 2001
New director appointed
03 May 2001
Incorporation