AXMINSTER TOOL CENTRE LTD
DEVON AXMINSTER POWER TOOL CENTRE LIMITED STYLES AND BROWN LIMITED

Hellopages » Devon » East Devon » EX13 5PH

Company number 03326979
Status Active
Incorporation Date 4 March 1997
Company Type Private Limited Company
Address UNIT 10 WEYCROFT AVENUE, AXMINSTER, DEVON, EX13 5PH
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Andrew Neil Thomas as a secretary on 20 December 2016. The most likely internet sites of AXMINSTER TOOL CENTRE LTD are www.axminstertoolcentre.co.uk, and www.axminster-tool-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Axminster Tool Centre Ltd is a Private Limited Company. The company registration number is 03326979. Axminster Tool Centre Ltd has been working since 04 March 1997. The present status of the company is Active. The registered address of Axminster Tool Centre Ltd is Unit 10 Weycroft Avenue Axminster Devon Ex13 5ph. . BOULTON, Jane is a Director of the company. BROWN, Martin Joseph is a Director of the company. JONES, Hayley Jean is a Director of the company. MCLEOD, Darran Calvin is a Director of the company. PARKHOUSE, Andrew John is a Director of the company. STYLES, Alan Victor is a Director of the company. STYLES, Bernard George is a Director of the company. STYLES, Ian Victor is a Director of the company. STYLES, Katina Jean 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 SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRYMAN, Stuart Michael has been resigned. Director DICKS, Nickolas Frederick has been resigned. Director HUNTLEY, Ian Francis has been resigned. Director STYLES, Marjorie Anne has been resigned. Director THOMAS, Andrew Neil has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Director
BOULTON, Jane
Appointed Date: 01 July 2011
58 years old

Director
BROWN, Martin Joseph
Appointed Date: 05 November 2007
63 years old

Director
JONES, Hayley Jean
Appointed Date: 01 July 2011
39 years old

Director
MCLEOD, Darran Calvin
Appointed Date: 01 July 2011
45 years old

Director
PARKHOUSE, Andrew John
Appointed Date: 01 May 2001
59 years old

Director
STYLES, Alan Victor
Appointed Date: 18 April 2007
49 years old

Director
STYLES, Bernard George
Appointed Date: 04 March 1997
75 years old

Director
STYLES, Ian Victor
Appointed Date: 04 March 1997
68 years old

Director
STYLES, Katina Jean
Appointed Date: 04 March 1997
67 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: 04 March 1997

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 1997
Appointed Date: 04 March 1997

Director
BERRYMAN, Stuart Michael
Resigned: 30 April 2011
Appointed Date: 01 March 2001
81 years old

Director
DICKS, Nickolas Frederick
Resigned: 31 January 2008
Appointed Date: 26 April 2006
57 years old

Director
HUNTLEY, Ian Francis
Resigned: 31 May 2006
Appointed Date: 01 May 2001
77 years old

Director
STYLES, Marjorie Anne
Resigned: 22 June 2011
Appointed Date: 04 March 1997
74 years old

Director
THOMAS, Andrew Neil
Resigned: 20 December 2016
Appointed Date: 02 May 2003
74 years old

AXMINSTER TOOL CENTRE LTD Events

10 Mar 2017
Confirmation statement made on 24 February 2017 with updates
02 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 director on 20 December 2016
29 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,000

...
... and 88 more events
07 Jun 1997
Particulars of mortgage/charge
21 May 1997
Particulars of mortgage/charge
03 Apr 1997
Accounting reference date extended from 31/03/98 to 30/04/98
11 Mar 1997
Secretary resigned
04 Mar 1997
Incorporation

AXMINSTER TOOL CENTRE LTD Charges

23 March 2006
Legal mortgage
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the teaching rooms at the mcneil house george street…
14 March 2006
Chattels mortgage
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Powered conveyor system serial no. Modules 1-48;…
2 September 2005
Fixed charge on purchased debts which fail to vest
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
31 October 2003
Legal mortgage
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land at millwey rise industrial…
3 October 2001
Legal mortgage
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property at ground floor of mcneil house…
20 September 2001
Legal mortgage
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property at plot dc.807.2 Millwey rise…
20 September 2001
Legal mortgage
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being land at millwey rise industrial…
20 September 2001
Legal mortgage
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being land and buildings lying to the…
5 June 1997
Legal mortgage
Delivered: 7 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a berwyn house chard street axminster devon…
5 June 1997
Legal mortgage
Delivered: 7 June 1997
Status: Satisfied on 12 January 2002
Persons entitled: Midland Bank PLC
Description: L/H property k/a warehouse and offices at millwey rise…
15 May 1997
Debenture
Delivered: 21 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…