AXA PARTNERS SERVICES LIMITED
LONDON GENWORTH FINANCIAL UK FINANCE LIMITED GEFA UK FINANCE LIMITED TRUSHELFCO (NO.2996) LIMITED

Hellopages » Greater London » Hounslow » W4 5HR

Company number 04930456
Status Active
Incorporation Date 13 October 2003
Company Type Private Limited Company
Address BUILDING 6 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, ENGLAND, W4 5HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 12 December 2016 GBP 5,000,002 ; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of AXA PARTNERS SERVICES LIMITED are www.axapartnersservices.co.uk, and www.axa-partners-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Barnes Bridge Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axa Partners Services Limited is a Private Limited Company. The company registration number is 04930456. Axa Partners Services Limited has been working since 13 October 2003. The present status of the company is Active. The registered address of Axa Partners Services Limited is Building 6 Chiswick Park 566 Chiswick High Road London England W4 5hr. . REMBER, James Lawrence is a Secretary of the company. CAPREZ, Paul Charles Felix is a Director of the company. GAZANÇON, Jean Sylvain Andre' is a Director of the company. WHITEUS, Jeffrey Scott is a Director of the company. Secretary BARKER, Randal John Clifton has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BASOLA, Leonardo has been resigned. Director BRANNOCK, Robert Joseph has been resigned. Director CANTOR GRABLE, Marcia Ina has been resigned. Director GOINGS, William Clay has been resigned. Director HILL, Peter George David has been resigned. Director JAMES, Glen William has been resigned. Director KUMBAR, Otto John has been resigned. Director MEURER, Ralf Ulrich has been resigned. Director SMITH, Richard James has been resigned. Director STOKER, Louise Jane has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REMBER, James Lawrence
Appointed Date: 20 October 2003

Director
CAPREZ, Paul Charles Felix
Appointed Date: 19 April 2016
63 years old

Director
GAZANÇON, Jean Sylvain Andre'
Appointed Date: 02 June 2016
56 years old

Director
WHITEUS, Jeffrey Scott
Appointed Date: 18 December 2014
68 years old

Resigned Directors

Secretary
BARKER, Randal John Clifton
Resigned: 18 November 2005
Appointed Date: 12 March 2004

Nominee Secretary
TRUSEC LIMITED
Resigned: 20 October 2003
Appointed Date: 13 October 2003

Director
BASOLA, Leonardo
Resigned: 15 September 2005
Appointed Date: 20 October 2003
53 years old

Director
BRANNOCK, Robert Joseph
Resigned: 31 March 2016
Appointed Date: 01 August 2005
66 years old

Director
CANTOR GRABLE, Marcia Ina
Resigned: 06 February 2008
Appointed Date: 12 March 2004
71 years old

Director
GOINGS, William Clay
Resigned: 01 August 2005
Appointed Date: 20 October 2003
67 years old

Director
HILL, Peter George David
Resigned: 22 November 2013
Appointed Date: 28 November 2005
66 years old

Director
JAMES, Glen William
Resigned: 20 October 2003
Appointed Date: 15 October 2003
73 years old

Director
KUMBAR, Otto John
Resigned: 15 July 2004
Appointed Date: 20 October 2003
61 years old

Director
MEURER, Ralf Ulrich
Resigned: 05 December 2008
Appointed Date: 20 October 2003
66 years old

Director
SMITH, Richard James
Resigned: 20 October 2003
Appointed Date: 15 October 2003
47 years old

Director
STOKER, Louise Jane
Resigned: 15 October 2003
Appointed Date: 13 October 2003
52 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 15 October 2003
Appointed Date: 13 October 2003
62 years old

Persons With Significant Control

Axa Partners Holdings Limited
Notified on: 13 October 2016
Nature of control: Ownership of shares – 75% or more

AXA PARTNERS SERVICES LIMITED Events

01 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Dec 2016
Statement of capital following an allotment of shares on 12 December 2016
  • GBP 5,000,002

07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
27 Oct 2016
Confirmation statement made on 13 October 2016 with updates
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 70 more events
22 Oct 2003
New director appointed
22 Oct 2003
New director appointed
21 Oct 2003
Memorandum and Articles of Association
16 Oct 2003
Company name changed trushelfco (no.2996) LIMITED\certificate issued on 16/10/03
13 Oct 2003
Incorporation