AXIELL LIMITED
MILTON KEYNES DS LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1SH
Company number 01607548
Status Active
Incorporation Date 13 January 1982
Company Type Private Limited Company
Address WITAN GATE HOUSE, 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1SH
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Benjamin John Sullivan as a director on 31 January 2017; Termination of appointment of Grant Jason Palmer as a director on 31 January 2017. The most likely internet sites of AXIELL LIMITED are www.axiell.co.uk, and www.axiell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Axiell Limited is a Private Limited Company. The company registration number is 01607548. Axiell Limited has been working since 13 January 1982. The present status of the company is Active. The registered address of Axiell Limited is Witan Gate House 500 600 Witan Gate West Milton Keynes Buckinghamshire Mk9 1sh. . SHOOSMITHS SECRETARIES LIMITED is a Secretary of the company. HENTZEL, Mats Anders Tomas is a Director of the company. SOMMERFELDT, Jerry Joel is a Director of the company. SULLIVAN, Benjamin John is a Director of the company. Secretary CROCKER, Paul Stewart has been resigned. Secretary LOUKES, Kenneth Martin has been resigned. Secretary ROSEFIELD, Stephen Michael has been resigned. Secretary SMALLWOOD, Roger John has been resigned. Director BERG, Morten Norgaard has been resigned. Director BIZLEY, John Geoffrey has been resigned. Director BURTON, James Philip has been resigned. Director FRASER, Andrew George has been resigned. Director HOLYHEAD, Peter Alan William, Dr has been resigned. Director JOHANNESSON, Per Gosta has been resigned. Director LOUKES, Kenneth Martin has been resigned. Director MOORHOUSE, Ivor Charles has been resigned. Director PALMER, Grant Jason has been resigned. Director PEGG, Nigel Arthur has been resigned. Director ROSEFIELD, John Stuart Ian has been resigned. Director SINTORN, Jerk Olof has been resigned. Director SMALLWOOD, Roger John has been resigned. Director TICKLE, John Henry has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Appointed Date: 15 June 2011

Director
HENTZEL, Mats Anders Tomas
Appointed Date: 24 April 2008
78 years old

Director
SOMMERFELDT, Jerry Joel
Appointed Date: 01 February 2013
65 years old

Director
SULLIVAN, Benjamin John
Appointed Date: 31 January 2017
50 years old

Resigned Directors

Secretary
CROCKER, Paul Stewart
Resigned: 22 April 1994

Secretary
LOUKES, Kenneth Martin
Resigned: 24 April 2008
Appointed Date: 24 May 1994

Secretary
ROSEFIELD, Stephen Michael
Resigned: 24 May 1994
Appointed Date: 22 April 1994

Secretary
SMALLWOOD, Roger John
Resigned: 16 May 2011
Appointed Date: 24 April 2008

Director
BERG, Morten Norgaard
Resigned: 11 March 2009
Appointed Date: 04 July 2008
57 years old

Director
BIZLEY, John Geoffrey
Resigned: 27 November 1998
99 years old

Director
BURTON, James Philip
Resigned: 01 February 2013
Appointed Date: 04 July 2008
59 years old

Director
FRASER, Andrew George
Resigned: 31 March 2013
Appointed Date: 01 June 2010
68 years old

Director
HOLYHEAD, Peter Alan William, Dr
Resigned: 21 July 2000
Appointed Date: 30 June 1995
75 years old

Director
JOHANNESSON, Per Gosta
Resigned: 01 February 2013
Appointed Date: 24 April 2008
66 years old

Director
LOUKES, Kenneth Martin
Resigned: 20 February 2003
Appointed Date: 30 June 1995
76 years old

Director
MOORHOUSE, Ivor Charles
Resigned: 20 February 2003
Appointed Date: 11 September 1996
78 years old

Director
PALMER, Grant Jason
Resigned: 31 January 2017
Appointed Date: 01 February 2013
57 years old

Director
PEGG, Nigel Arthur
Resigned: 01 December 2011
74 years old

Director
ROSEFIELD, John Stuart Ian
Resigned: 24 April 2008
81 years old

Director
SINTORN, Jerk Olof
Resigned: 01 February 2013
Appointed Date: 24 April 2008
76 years old

Director
SMALLWOOD, Roger John
Resigned: 16 May 2011
Appointed Date: 05 October 2001
74 years old

Director
TICKLE, John Henry
Resigned: 31 December 2009
Appointed Date: 31 January 1995
86 years old

AXIELL LIMITED Events

09 May 2017
Full accounts made up to 31 December 2016
01 Feb 2017
Appointment of Benjamin John Sullivan as a director on 31 January 2017
01 Feb 2017
Termination of appointment of Grant Jason Palmer as a director on 31 January 2017
01 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,049,892

31 May 2016
Director's details changed for Jerry Joel Sommerfeldt on 1 January 2016
...
... and 160 more events
21 Nov 1986
Return made up to 01/12/85; full list of members

26 Aug 1986
Full accounts made up to 30 June 1984

12 May 1986
Registered office changed on 12/05/86 from: clivemont road maidenhead berkshire SL6 7DZ

21 Feb 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

13 Jan 1982
Certificate of incorporation

AXIELL LIMITED Charges

1 February 1995
Debenture
Delivered: 15 February 1995
Status: Satisfied on 13 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1991
Deposit deed
Delivered: 18 October 1991
Status: Satisfied on 2 February 1999
Persons entitled: Britel Developments (Thatcham) Limited.
Description: The sum of £12,397 deposit at the royal bank of scotland…
19 December 1985
Debenture
Delivered: 6 January 1986
Status: Satisfied on 19 July 1991
Persons entitled: Investors in Industry PLC
Description: (Including trade fixtures). Fixed and floating charges over…