AXLE GROUP HOLDINGS LIMITED
GLASGOW INHOCO 2771 LIMITED

Hellopages » Glasgow City » Glasgow City » G42 9TU

Company number SC240346
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address 26-32 MILLBRAE ROAD, LANGSIDE, GLASGOW, G42 9TU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 240,119 . The most likely internet sites of AXLE GROUP HOLDINGS LIMITED are www.axlegroupholdings.co.uk, and www.axle-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Axle Group Holdings Limited is a Private Limited Company. The company registration number is SC240346. Axle Group Holdings Limited has been working since 29 November 2002. The present status of the company is Active. The registered address of Axle Group Holdings Limited is 26 32 Millbrae Road Langside Glasgow G42 9tu. . TAYLOR, John Alexander is a Secretary of the company. CALDWELL, Ann Elizabeth is a Director of the company. CALDWELL, John is a Director of the company. REVIE, Alan Livingstone is a Director of the company. REVIE, Joan Christina is a Director of the company. TAYLOR, John Alexander is a Director of the company. TAYLOR, Julie Marie is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary KEMP, John has been resigned. Director KEMP, John has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TAYLOR, John Alexander
Appointed Date: 09 November 2007

Director
CALDWELL, Ann Elizabeth
Appointed Date: 23 October 2014
68 years old

Director
CALDWELL, John
Appointed Date: 12 December 2002
69 years old

Director
REVIE, Alan Livingstone
Appointed Date: 12 December 2002
66 years old

Director
REVIE, Joan Christina
Appointed Date: 23 October 2014
66 years old

Director
TAYLOR, John Alexander
Appointed Date: 12 December 2002
61 years old

Director
TAYLOR, Julie Marie
Appointed Date: 23 October 2014
61 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 12 December 2002
Appointed Date: 29 November 2002

Secretary
KEMP, John
Resigned: 20 October 2007
Appointed Date: 12 December 2002

Director
KEMP, John
Resigned: 20 October 2007
Appointed Date: 12 December 2002
71 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 12 December 2002
Appointed Date: 29 November 2002

Persons With Significant Control

Mr Alan Livingstone Revie
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AXLE GROUP HOLDINGS LIMITED Events

29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
20 Jul 2016
Group of companies' accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 240,119

13 Oct 2015
Resolutions
  • RES13 ‐ A dividend in specie of whole of non-core business/credit agreement/loan agreement/deed of termination and restatement. 30/09/2015
  • RES13 ‐ A dividend in specie of whole of non-core business/credit agreement/loan agreement/deed of termination and restatement. 30/09/2015

13 Oct 2015
Statement of capital following an allotment of shares on 30 September 2015
  • GBP 240,119.00

...
... and 57 more events
22 Dec 2002
£ nc 1000/500000 12/12/02
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Dec 2002
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Dec 2002
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Dec 2002
Company name changed inhoco 2771 LIMITED\certificate issued on 12/12/02
29 Nov 2002
Incorporation