AXCESS SOLUTIONS LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 2DJ

Company number 04342041
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address BERKHAMSTED HOUSE, 121 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 2DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 324 . The most likely internet sites of AXCESS SOLUTIONS LIMITED are www.axcesssolutions.co.uk, and www.axcess-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Axcess Solutions Limited is a Private Limited Company. The company registration number is 04342041. Axcess Solutions Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of Axcess Solutions Limited is Berkhamsted House 121 High Street Berkhamsted Hertfordshire Hp4 2dj. . ROBSON, Karen is a Secretary of the company. FLORENCE, Steven is a Director of the company. STERN, Paul Benjamin is a Director of the company. WHERLOCK, Richard is a Director of the company. Secretary COLBORNE, Stewart Melville has been resigned. Secretary FLORENCE, Steven has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director COLBORNE, Stewart Melville has been resigned. Director DICKSON, Michelle Lorraine has been resigned. Director GOULD, Damon John has been resigned. Director HOUSE, Andrew Alan has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROBSON, Karen
Appointed Date: 01 January 2013

Director
FLORENCE, Steven
Appointed Date: 18 December 2001
63 years old

Director
STERN, Paul Benjamin
Appointed Date: 24 July 2006
66 years old

Director
WHERLOCK, Richard
Appointed Date: 01 December 2012
61 years old

Resigned Directors

Secretary
COLBORNE, Stewart Melville
Resigned: 01 February 2006
Appointed Date: 18 December 2001

Secretary
FLORENCE, Steven
Resigned: 15 December 2015
Appointed Date: 01 February 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Director
COLBORNE, Stewart Melville
Resigned: 01 February 2006
Appointed Date: 18 December 2001
66 years old

Director
DICKSON, Michelle Lorraine
Resigned: 28 August 2009
Appointed Date: 04 June 2007
57 years old

Director
GOULD, Damon John
Resigned: 18 June 2007
Appointed Date: 01 January 2005
54 years old

Director
HOUSE, Andrew Alan
Resigned: 30 September 2007
Appointed Date: 01 February 2006
70 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Persons With Significant Control

Mr Steven Florence
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AXCESS SOLUTIONS LIMITED Events

25 Jan 2017
Confirmation statement made on 15 December 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 324

16 Dec 2015
Termination of appointment of Steven Florence as a secretary on 15 December 2015
10 Nov 2015
Registered office address changed from C/O Blackborn Ltd 131 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QJ to Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ on 10 November 2015
...
... and 54 more events
07 Jan 2002
Registered office changed on 07/01/02 from: 52 great eastern street london EC2A 3EP
27 Dec 2001
Secretary resigned
27 Dec 2001
Director resigned
27 Dec 2001
Registered office changed on 27/12/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW
18 Dec 2001
Incorporation

AXCESS SOLUTIONS LIMITED Charges

5 May 2009
Rental deposit agreement
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Avilfarm Investments Limited
Description: Rental deposit agreement.
27 January 2009
Debenture
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…