AXIS COURT LIMITED
COLCHESTER CLICK4QUOTE LIMITED CLICK4COVER LIMITED

Hellopages » Essex » Colchester » CO1 1UX

Company number 04088914
Status Active
Incorporation Date 12 October 2000
Company Type Private Limited Company
Address AXIS COURT, NORTH STATION ROAD, COLCHESTER, ESSEX, CO1 1UX
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Register inspection address has been changed from C/O Whittle & Co Partners Llp Century House North Station Road Colchester CO1 1RE England to C/O Whittles the Old Exchange West Stockwell Street Colchester Essex CO1 1HE; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of AXIS COURT LIMITED are www.axiscourt.co.uk, and www.axis-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Axis Court Limited is a Private Limited Company. The company registration number is 04088914. Axis Court Limited has been working since 12 October 2000. The present status of the company is Active. The registered address of Axis Court Limited is Axis Court North Station Road Colchester Essex Co1 1ux. . LAMBERTH, Richard Paul Jonathan is a Director of the company. STEVENS, Guy Edward Anthony is a Director of the company. STEVENS, Richard John is a Director of the company. WRIGHT, Edward Dixon Box is a Director of the company. Secretary BOND, Ashley Ward has been resigned. Secretary GIBBS, Darren Peter has been resigned. Secretary STEVENS, Richard John has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BOND, Ashley Ward has been resigned. Director MUNSON, Gemma Eve Melissa has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
LAMBERTH, Richard Paul Jonathan
Appointed Date: 20 October 2000
61 years old

Director
STEVENS, Guy Edward Anthony
Appointed Date: 01 June 2006
43 years old

Director
STEVENS, Richard John
Appointed Date: 20 October 2000
74 years old

Director
WRIGHT, Edward Dixon Box
Appointed Date: 01 March 2014
72 years old

Resigned Directors

Secretary
BOND, Ashley Ward
Resigned: 13 June 2014
Appointed Date: 01 November 2007

Secretary
GIBBS, Darren Peter
Resigned: 01 November 2007
Appointed Date: 01 November 2001

Secretary
STEVENS, Richard John
Resigned: 12 May 2005
Appointed Date: 20 October 2000

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 October 2000
Appointed Date: 12 October 2000

Director
BOND, Ashley Ward
Resigned: 01 July 2014
Appointed Date: 01 June 2006
45 years old

Director
MUNSON, Gemma Eve Melissa
Resigned: 01 July 2014
Appointed Date: 01 December 2010
48 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 12 October 2000
Appointed Date: 12 October 2000

Persons With Significant Control

Axis Court Holdings Ltd
Notified on: 19 May 2016
Nature of control: Ownership of shares – 75% or more

AXIS COURT LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 30 April 2016
21 Nov 2016
Register inspection address has been changed from C/O Whittle & Co Partners Llp Century House North Station Road Colchester CO1 1RE England to C/O Whittles the Old Exchange West Stockwell Street Colchester Essex CO1 1HE
19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
25 Nov 2015
Register(s) moved to registered inspection location C/O Whittle & Co Partners Llp Century House North Station Road Colchester CO1 1RE
03 Nov 2015
Satisfaction of charge 1 in full
...
... and 59 more events
31 Oct 2000
Registered office changed on 31/10/00 from: aul LTD corporate house queens street colchester CO1 2PG
17 Oct 2000
Registered office changed on 17/10/00 from: 44 upper belgrave road bristol avon BS8 2XN
17 Oct 2000
Secretary resigned
17 Oct 2000
Director resigned
12 Oct 2000
Incorporation

AXIS COURT LIMITED Charges

11 February 2013
Legal charge
Delivered: 26 February 2013
Status: Satisfied on 3 November 2015
Persons entitled: Call Assist Holdings Limited
Description: 6 st peters court colchester essex.