AXXESS 28 LIMITED
CAMBERLEY SYSTEM X (UK) LIMITED CORNICHE SECURITY SYSTEMS LIMITED

Hellopages » Hampshire » Hart » GU17 0LS

Company number 02640434
Status Active
Incorporation Date 23 August 1991
Company Type Private Limited Company
Address 18 ROSEMARY LANE, BLACKWATER, CAMBERLEY, SURREY, GU17 0LS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of AXXESS 28 LIMITED are www.axxess28.co.uk, and www.axxess-28.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Bagshot Rail Station is 4.6 miles; to Ash Vale Rail Station is 4.8 miles; to Bracknell Rail Station is 5.8 miles; to Ash Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axxess 28 Limited is a Private Limited Company. The company registration number is 02640434. Axxess 28 Limited has been working since 23 August 1991. The present status of the company is Active. The registered address of Axxess 28 Limited is 18 Rosemary Lane Blackwater Camberley Surrey Gu17 0ls. . MUNNINGS, Mandy is a Secretary of the company. SOLDER, Graham is a Director of the company. Secretary COULTER, Gail has been resigned. Secretary OLDING, David John has been resigned. Secretary SOLDER, Graham has been resigned. Secretary SOLDER, Graham has been resigned. Secretary TORRINGTON, Geoffrey David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COTTINGTON, Bryan Frederick has been resigned. Director COULTER, Gail has been resigned. Director MUNNINGS, Mandy has been resigned. Director RABBITTS, Jayne has been resigned. Director SOLDER, Terry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MUNNINGS, Mandy
Appointed Date: 31 July 2005

Director
SOLDER, Graham
Appointed Date: 14 June 1993
67 years old

Resigned Directors

Secretary
COULTER, Gail
Resigned: 14 June 1993
Appointed Date: 23 September 1991

Secretary
OLDING, David John
Resigned: 01 August 2003
Appointed Date: 06 April 2002

Secretary
SOLDER, Graham
Resigned: 31 July 2005
Appointed Date: 19 March 2004

Secretary
SOLDER, Graham
Resigned: 06 April 2002
Appointed Date: 14 June 1993

Secretary
TORRINGTON, Geoffrey David
Resigned: 19 March 2004
Appointed Date: 01 August 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 1991
Appointed Date: 23 August 1991

Director
COTTINGTON, Bryan Frederick
Resigned: 31 July 2005
Appointed Date: 01 April 2002
74 years old

Director
COULTER, Gail
Resigned: 14 June 1993
Appointed Date: 23 September 1991
70 years old

Director
MUNNINGS, Mandy
Resigned: 01 April 2002
Appointed Date: 07 March 2000
52 years old

Director
RABBITTS, Jayne
Resigned: 29 November 1997
Appointed Date: 23 September 1991
58 years old

Director
SOLDER, Terry
Resigned: 07 March 2000
Appointed Date: 29 November 1997
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 September 1991
Appointed Date: 23 August 1991

Persons With Significant Control

Mr Graham Solder
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

AXXESS 28 LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 12 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 17,900.004

18 Sep 2015
Register inspection address has been changed from Accounting Worx 7 Headley Road Woodley Reading RG5 4JB England to 61-63 Crockhamwell Road Woodley Reading RG5 3JP
...
... and 76 more events
27 Apr 1992
Company name changed largedigit LIMITED\certificate issued on 28/04/92

23 Mar 1992
Registered office changed on 23/03/92 from: 2 baches street london N1 6UB

23 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

23 Mar 1992
Director resigned;new director appointed

23 Aug 1991
Incorporation

AXXESS 28 LIMITED Charges

7 March 2008
Debenture
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…