AXMINSTER LOGISTICS LIMITED
AXMINSTER JET TOOLS & MACHINERY LIMITED JET TOOLS AND MACHINERY LIMITED

Hellopages » Devon » East Devon » EX13 5PH

Company number 04464448
Status Active
Incorporation Date 19 June 2002
Company Type Private Limited Company
Address UNIT 10 WEYCROFT AVENUE, MILLWEY RISE INDUSTRIAL ESTATE, AXMINSTER, DEVON, EX13 5PH
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools, 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Andrew Neil Thomas as a secretary on 20 December 2016; Termination of appointment of Andrew Neil Thomas as a secretary on 20 December 2016. The most likely internet sites of AXMINSTER LOGISTICS LIMITED are www.axminsterlogistics.co.uk, and www.axminster-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Axminster Logistics Limited is a Private Limited Company. The company registration number is 04464448. Axminster Logistics Limited has been working since 19 June 2002. The present status of the company is Active. The registered address of Axminster Logistics Limited is Unit 10 Weycroft Avenue Millwey Rise Industrial Estate Axminster Devon Ex13 5ph. . PARKHOUSE, Andrew John is a Director of the company. STYLES, Alan Victor is a Director of the company. STYLES, Ian Victor is a Director of the company. TRIMBLE, Michael Patton is a Director of the company. Secretary STYLES, Ian Victor has been resigned. Secretary THOMAS, Andrew Neil has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BERRYMAN, Stuart Michael has been resigned. Director BROWN, Martin Joseph has been resigned. Director DICKS, Nickolas Frederick has been resigned. Director HUNTLEY, Ian Francis has been resigned. Director PARKHOUSE, Andrew John has been resigned. Director STYLES, Alan Victor has been resigned. Director STYLES, Bernard George has been resigned. Director STYLES, Ian Victor has been resigned. Director STYLES, Katina Jean has been resigned. Director STYLES, Marjorie Anne has been resigned. Director THOMAS, Andrew Neil has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Director
PARKHOUSE, Andrew John
Appointed Date: 01 August 2012
59 years old

Director
STYLES, Alan Victor
Appointed Date: 31 October 2016
49 years old

Director
STYLES, Ian Victor
Appointed Date: 01 August 2012
68 years old

Director
TRIMBLE, Michael Patton
Appointed Date: 11 September 2006
58 years old

Resigned Directors

Secretary
STYLES, Ian Victor
Resigned: 30 June 2004
Appointed Date: 19 June 2002

Secretary
THOMAS, Andrew Neil
Resigned: 20 December 2016
Appointed Date: 30 June 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 June 2002
Appointed Date: 19 June 2002

Director
BERRYMAN, Stuart Michael
Resigned: 03 March 2009
Appointed Date: 05 September 2002
81 years old

Director
BROWN, Martin Joseph
Resigned: 03 March 2009
Appointed Date: 05 November 2007
63 years old

Director
DICKS, Nickolas Frederick
Resigned: 29 February 2008
Appointed Date: 15 June 2006
57 years old

Director
HUNTLEY, Ian Francis
Resigned: 30 May 2006
Appointed Date: 05 September 2002
77 years old

Director
PARKHOUSE, Andrew John
Resigned: 03 March 2009
Appointed Date: 05 September 2002
59 years old

Director
STYLES, Alan Victor
Resigned: 03 March 2009
Appointed Date: 18 April 2007
49 years old

Director
STYLES, Bernard George
Resigned: 03 March 2009
Appointed Date: 19 June 2002
75 years old

Director
STYLES, Ian Victor
Resigned: 03 March 2009
Appointed Date: 19 June 2002
68 years old

Director
STYLES, Katina Jean
Resigned: 03 March 2009
Appointed Date: 05 September 2002
67 years old

Director
STYLES, Marjorie Anne
Resigned: 03 March 2009
Appointed Date: 05 September 2002
74 years old

Director
THOMAS, Andrew Neil
Resigned: 31 October 2016
Appointed Date: 02 May 2003
74 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 June 2002
Appointed Date: 19 June 2002

AXMINSTER LOGISTICS LIMITED Events

01 Feb 2017
Full accounts made up to 30 April 2016
22 Dec 2016
Termination of appointment of Andrew Neil Thomas as a secretary on 20 December 2016
22 Dec 2016
Termination of appointment of Andrew Neil Thomas as a secretary on 20 December 2016
04 Nov 2016
Termination of appointment of Andrew Neil Thomas as a director on 31 October 2016
04 Nov 2016
Appointment of Mr Alan Victor Styles as a director on 31 October 2016
...
... and 66 more events
31 Jul 2002
Secretary resigned
31 Jul 2002
Director resigned
29 Jul 2002
New director appointed
29 Jul 2002
New secretary appointed;new director appointed
19 Jun 2002
Incorporation

AXMINSTER LOGISTICS LIMITED Charges

14 October 2002
Fixed charge on purchased debts which fail to vest
Delivered: 15 October 2002
Status: Satisfied on 8 February 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
14 August 2002
Debenture
Delivered: 17 August 2002
Status: Satisfied on 8 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…