AX-S LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 06921126
Status Liquidation
Incorporation Date 2 June 2009
Company Type Private Limited Company
Address HILL HOUSE 1, LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Register inspection address has been changed from C/O Expro First Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU to 14-16 Cross Street Reading Berkshire RG1 1SN; Register(s) moved to registered inspection location C/O Expro First Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU; Register inspection address has been changed to C/O Expro First Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU. The most likely internet sites of AX-S LIMITED are www.axs.co.uk, and www.ax-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ax S Limited is a Private Limited Company. The company registration number is 06921126. Ax S Limited has been working since 02 June 2009. The present status of the company is Liquidation. The registered address of Ax S Limited is Hill House 1 Little New Street London Ec4a 3tr. . O'CONNELL, Clare is a Secretary of the company. MCALISTER, Lewis John Woodburn is a Director of the company. Secretary COX, Melanie Rachel has been resigned. Secretary THROGMORTON SECRETARIES LLP has been resigned. Director BOOTH, Richard James has been resigned. Director BUTLAND, Richard James has been resigned. Director COLLIS, Mark Russell has been resigned. Director CRUMP, Mark Leslie has been resigned. Director MCALISTER, Lewis John Woodburn has been resigned. Director PELLOW, Ian Anthony has been resigned. Director SHAND, David Michael has been resigned. Director SPEAKMAN, Michael James has been resigned. Director WILLIAMS, Timothy Michael has been resigned. Director WOODBURN, Charles Nicholas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
O'CONNELL, Clare
Appointed Date: 04 November 2014

Director
MCALISTER, Lewis John Woodburn
Appointed Date: 03 December 2012
59 years old

Resigned Directors

Secretary
COX, Melanie Rachel
Resigned: 03 November 2014
Appointed Date: 02 June 2009

Secretary
THROGMORTON SECRETARIES LLP
Resigned: 02 June 2009
Appointed Date: 02 June 2009

Director
BOOTH, Richard James
Resigned: 17 December 2012
Appointed Date: 16 January 2012
45 years old

Director
BUTLAND, Richard James
Resigned: 08 May 2012
Appointed Date: 16 January 2012
54 years old

Director
COLLIS, Mark Russell
Resigned: 16 January 2012
Appointed Date: 26 January 2011
53 years old

Director
CRUMP, Mark Leslie
Resigned: 26 January 2011
Appointed Date: 19 January 2010
62 years old

Director
MCALISTER, Lewis John Woodburn
Resigned: 16 January 2012
Appointed Date: 02 June 2009
59 years old

Director
PELLOW, Ian Anthony
Resigned: 02 June 2009
Appointed Date: 02 June 2009
67 years old

Director
SHAND, David Michael
Resigned: 09 November 2012
Appointed Date: 16 January 2012
65 years old

Director
SPEAKMAN, Michael James
Resigned: 16 January 2012
Appointed Date: 02 June 2009
61 years old

Director
WILLIAMS, Timothy Michael
Resigned: 28 September 2012
Appointed Date: 16 January 2012
58 years old

Director
WOODBURN, Charles Nicholas
Resigned: 19 March 2012
Appointed Date: 16 January 2012
54 years old

AX-S LIMITED Events

05 Apr 2017
Register inspection address has been changed from C/O Expro First Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU to 14-16 Cross Street Reading Berkshire RG1 1SN
01 Dec 2016
Register(s) moved to registered inspection location C/O Expro First Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU
01 Dec 2016
Register inspection address has been changed to C/O Expro First Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU
14 Nov 2016
Registered office address changed from C/O C/O, Expro Expro First Floor Davisdon House Forbury Square Reading Berkshire RG1 3EU to Hill House 1 Little New Street London EC4A 3TR on 14 November 2016
10 Nov 2016
Declaration of solvency
...
... and 47 more events
17 Jun 2009
Secretary appointed melanie rachel cox
17 Jun 2009
Director appointed michael james speakman
17 Jun 2009
Director appointed lewis john woodburn mcalister
17 Jun 2009
Registered office changed on 17/06/2009 from 42-44 portman road reading berkshire RG30 1EA england
02 Jun 2009
Incorporation

AX-S LIMITED Charges

2 December 2011
Debenture
Delivered: 13 December 2011
Status: Satisfied on 25 October 2016
Persons entitled: Prudential Trustee Company Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…