AXIS HEALTHCARE EUROPE LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 5SY

Company number 04809335
Status Active
Incorporation Date 24 June 2003
Company Type Private Limited Company
Address 3 LONDON WALL BUILDINGS, LONDON, EC2M 5SY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Mr Neil Garth Jones as a director on 2 March 2017; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 2 . The most likely internet sites of AXIS HEALTHCARE EUROPE LIMITED are www.axishealthcareeurope.co.uk, and www.axis-healthcare-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axis Healthcare Europe Limited is a Private Limited Company. The company registration number is 04809335. Axis Healthcare Europe Limited has been working since 24 June 2003. The present status of the company is Active. The registered address of Axis Healthcare Europe Limited is 3 London Wall Buildings London Ec2m 5sy. . JONES, Neil Garth is a Director of the company. MATHESON, Neil is a Director of the company. MORROW, Martin is a Director of the company. Secretary BRAY, Sally Ann has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary MULLICAN, William J has been resigned. Secretary COMPSEC K&R LIMITED has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director ROWLEY, David Alan has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JONES, Neil Garth
Appointed Date: 02 March 2017
59 years old

Director
MATHESON, Neil
Appointed Date: 24 June 2003
68 years old

Director
MORROW, Martin
Appointed Date: 14 March 2012
57 years old

Resigned Directors

Secretary
BRAY, Sally Ann
Resigned: 30 September 2005
Appointed Date: 24 June 2003

Secretary
LEES, Jennifer Kathryn
Resigned: 08 August 2014
Appointed Date: 02 October 2007

Secretary
MULLICAN, William J
Resigned: 02 October 2007
Appointed Date: 01 October 2006

Secretary
COMPSEC K&R LIMITED
Resigned: 14 December 2006
Appointed Date: 21 November 2005

Director
ADAMS, Colin Raymond
Resigned: 31 January 2012
Appointed Date: 11 April 2011
64 years old

Director
BROADHEAD, Tymon Piers
Resigned: 11 April 2011
Appointed Date: 02 October 2007
59 years old

Director
ROWLEY, David Alan
Resigned: 23 September 2009
Appointed Date: 27 February 2008
63 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 02 October 2007
63 years old

AXIS HEALTHCARE EUROPE LIMITED Events

02 Mar 2017
Appointment of Mr Neil Garth Jones as a director on 2 March 2017
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2

24 Nov 2015
Accounts for a dormant company made up to 31 December 2014
03 Aug 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

...
... and 60 more events
18 Jan 2005
Delivery ext'd 3 mth 23/12/04
18 Jan 2005
Accounting reference date extended from 23/12/05 to 31/12/05
13 Aug 2004
Return made up to 24/06/04; full list of members
10 Nov 2003
Accounting reference date extended from 30/06/04 to 23/12/04
24 Jun 2003
Incorporation

AXIS HEALTHCARE EUROPE LIMITED Charges

9 October 2012
Deed of admission to an omnibus letter of set-off
Delivered: 19 October 2012
Status: Satisfied on 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
15 March 2011
Omnibus letter of set-off
Delivered: 18 March 2011
Status: Satisfied on 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Charges by way of first charge its credit balances any sum…
19 April 2010
Deed of admission to an omnibus letter of set-off
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
6 April 2010
A deed of admission to an omnibus letter of set-off (27 july 2007)
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 October 2009
Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
22 September 2008
Deed of admission to an omnibus letter of set-off
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…