AXIOM UNDERWRITING AGENCY LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 4DH

Company number 05547227
Status Active
Incorporation Date 26 August 2005
Company Type Private Limited Company
Address FIRST FLOOR, ORCHARD HOUSE, WESTERHILL ROAD, COXHEATH, MAIDSTONE, KENT, ME17 4DH
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Director's details changed for Mr Michael John Bottle on 6 October 2016; Register(s) moved to registered inspection location The Courtyard River Way Uckfield East Sussex TN22 1SL; Register inspection address has been changed to The Courtyard River Way Uckfield East Sussex TN22 1SL. The most likely internet sites of AXIOM UNDERWRITING AGENCY LIMITED are www.axiomunderwritingagency.co.uk, and www.axiom-underwriting-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Barming Rail Station is 3.8 miles; to East Malling Rail Station is 4.4 miles; to Bearsted Rail Station is 4.8 miles; to Chatham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axiom Underwriting Agency Limited is a Private Limited Company. The company registration number is 05547227. Axiom Underwriting Agency Limited has been working since 26 August 2005. The present status of the company is Active. The registered address of Axiom Underwriting Agency Limited is First Floor Orchard House Westerhill Road Coxheath Maidstone Kent Me17 4dh. . RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOTTLE, Michael John is a Director of the company. KELLY, Catherine is a Director of the company. LEONI, Pasquale is a Director of the company. Secretary BOTTLE, Michael John has been resigned. Secretary PROUDMAN, Robert Andrew has been resigned. Director JORDAN, Derek William has been resigned. Director PROUDMAN, Robert Andrew has been resigned. Director WATSON, Angus James has been resigned. Director WILLIAMS, Robin has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 February 2016

Director
BOTTLE, Michael John
Appointed Date: 19 April 2006
55 years old

Director
KELLY, Catherine
Appointed Date: 01 August 2015
69 years old

Director
LEONI, Pasquale
Appointed Date: 06 January 2015
58 years old

Resigned Directors

Secretary
BOTTLE, Michael John
Resigned: 01 February 2016
Appointed Date: 28 August 2009

Secretary
PROUDMAN, Robert Andrew
Resigned: 28 August 2009
Appointed Date: 26 August 2005

Director
JORDAN, Derek William
Resigned: 06 January 2015
Appointed Date: 01 December 2005
63 years old

Director
PROUDMAN, Robert Andrew
Resigned: 28 August 2009
Appointed Date: 26 August 2005
69 years old

Director
WATSON, Angus James
Resigned: 01 August 2015
Appointed Date: 06 January 2015
60 years old

Director
WILLIAMS, Robin
Resigned: 28 August 2009
Appointed Date: 26 August 2005
55 years old

Persons With Significant Control

Arch Underwriting At Lloyd's Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXIOM UNDERWRITING AGENCY LIMITED Events

18 Oct 2016
Director's details changed for Mr Michael John Bottle on 6 October 2016
28 Sep 2016
Register(s) moved to registered inspection location The Courtyard River Way Uckfield East Sussex TN22 1SL
28 Sep 2016
Register inspection address has been changed to The Courtyard River Way Uckfield East Sussex TN22 1SL
28 Sep 2016
Audited abridged accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 26 August 2016 with updates
...
... and 72 more events
20 Dec 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Nov 2005
New director appointed
17 Oct 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Oct 2005
Accounting reference date extended from 31/08/06 to 31/12/06
26 Aug 2005
Incorporation