AXCO INSURANCE INFORMATION SERVICES LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 7JQ

Company number 03073807
Status Active
Incorporation Date 28 June 1995
Company Type Private Limited Company
Address 6-14 UNDERWOOD STREET, LONDON, ENGLAND, N1 7JQ
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of AXCO INSURANCE INFORMATION SERVICES LIMITED are www.axcoinsuranceinformationservices.co.uk, and www.axco-insurance-information-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axco Insurance Information Services Limited is a Private Limited Company. The company registration number is 03073807. Axco Insurance Information Services Limited has been working since 28 June 1995. The present status of the company is Active. The registered address of Axco Insurance Information Services Limited is 6 14 Underwood Street London England N1 7jq. . BARTON, Daniel Carl is a Secretary of the company. FOYE, Anthony Martin is a Director of the company. ROS, Pedro is a Director of the company. YEATES, Timothy Aymard Robinson is a Director of the company. Secretary COCKTON, Richard Edward has been resigned. Secretary CORBALLY, Marcus has been resigned. Secretary HARLEY, Nigel Richard Henry Osborne has been resigned. Secretary ISSAIAS, Michael Demetrius has been resigned. Secretary TANEJA, Ajay has been resigned. Nominee Secretary TAYLOR, Timothy John has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director BAGWELL, William Henry has been resigned. Director BRADY, Charles John has been resigned. Director BRODE, Andrew Stephen has been resigned. Director BROOKES, Richard Basil has been resigned. Director CORBALLY, Marcus has been resigned. Nominee Director DURRANCE, Philip Walter has been resigned. Director FREEMAN, Simon has been resigned. Director GEBBIE, David Alexander has been resigned. Director HARLEY, Nigel Richard Henry Osborne has been resigned. Director ISSAIAS, Michael Demetrius has been resigned. Director SANDEMAN, David John has been resigned. Director SMITH, Neil Edwin has been resigned. Nominee Director TAYLOR, Timothy John has been resigned. Director WAKE, Linda Anne has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
BARTON, Daniel Carl
Appointed Date: 10 October 2014

Director
FOYE, Anthony Martin
Appointed Date: 12 December 2012
63 years old

Director
ROS, Pedro
Appointed Date: 31 July 2014
63 years old

Director
YEATES, Timothy Aymard Robinson
Appointed Date: 31 January 2011
70 years old

Resigned Directors

Secretary
COCKTON, Richard Edward
Resigned: 05 November 2013
Appointed Date: 21 September 2010

Secretary
CORBALLY, Marcus
Resigned: 28 September 2000
Appointed Date: 08 April 1999

Secretary
HARLEY, Nigel Richard Henry Osborne
Resigned: 21 September 2010
Appointed Date: 01 April 2008

Secretary
ISSAIAS, Michael Demetrius
Resigned: 08 April 1999
Appointed Date: 14 December 1995

Secretary
TANEJA, Ajay
Resigned: 10 October 2014
Appointed Date: 05 November 2013

Nominee Secretary
TAYLOR, Timothy John
Resigned: 14 December 1995
Appointed Date: 28 June 1995

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 01 April 2008
Appointed Date: 31 October 2005

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 31 October 2005
Appointed Date: 28 September 2000

Director
BAGWELL, William Henry
Resigned: 21 September 2010
Appointed Date: 22 May 2001
65 years old

Director
BRADY, Charles John
Resigned: 31 July 2014
Appointed Date: 21 September 2010
69 years old

Director
BRODE, Andrew Stephen
Resigned: 21 September 2010
Appointed Date: 18 December 1995
85 years old

Director
BROOKES, Richard Basil
Resigned: 31 December 2012
Appointed Date: 21 September 2010
67 years old

Director
CORBALLY, Marcus
Resigned: 21 September 2010
Appointed Date: 14 December 1995
79 years old

Nominee Director
DURRANCE, Philip Walter
Resigned: 25 September 1995
Appointed Date: 28 June 1995
84 years old

Director
FREEMAN, Simon
Resigned: 18 May 2016
Appointed Date: 21 September 2010
74 years old

Director
GEBBIE, David Alexander
Resigned: 14 December 1995
Appointed Date: 25 September 1995
61 years old

Director
HARLEY, Nigel Richard Henry Osborne
Resigned: 21 September 2010
Appointed Date: 14 December 1995
80 years old

Director
ISSAIAS, Michael Demetrius
Resigned: 08 April 1999
Appointed Date: 14 December 1995
71 years old

Director
SANDEMAN, David John
Resigned: 28 January 2015
Appointed Date: 31 January 2011
64 years old

Director
SMITH, Neil Edwin
Resigned: 31 December 2014
Appointed Date: 21 September 2010
54 years old

Nominee Director
TAYLOR, Timothy John
Resigned: 25 September 1995
Appointed Date: 28 June 1995
64 years old

Director
WAKE, Linda Anne
Resigned: 29 April 2016
Appointed Date: 21 September 2010
48 years old

Persons With Significant Control

Wilmington Publishing & Information Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXCO INSURANCE INFORMATION SERVICES LIMITED Events

19 Dec 2016
Full accounts made up to 30 June 2016
24 Aug 2016
Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016
16 Aug 2016
Confirmation statement made on 15 August 2016 with updates
18 May 2016
Termination of appointment of Simon Freeman as a director on 18 May 2016
03 May 2016
Termination of appointment of Linda Anne Wake as a director on 29 April 2016
...
... and 124 more events
22 Dec 1995
Particulars of mortgage/charge
28 Sep 1995
Director resigned
28 Sep 1995
Director resigned
28 Sep 1995
New director appointed
28 Jun 1995
Incorporation

AXCO INSURANCE INFORMATION SERVICES LIMITED Charges

18 December 1995
Debenture
Delivered: 22 December 1995
Status: Satisfied on 21 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…