AXIMA FM HOLDING LIMITED
BENTON LANE SULZER INFRA FM LIMITED BOARDREPORT LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE12 8EX

Company number 03674836
Status Active
Incorporation Date 26 November 1998
Company Type Private Limited Company
Address SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE-UPON-TYNE, NE12 8EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 26 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of AXIMA FM HOLDING LIMITED are www.aximafmholding.co.uk, and www.axima-fm-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Cramlington Rail Station is 4.8 miles; to Dunston Rail Station is 5.3 miles; to Metrocentre Rail Station is 5.3 miles; to Blaydon Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axima Fm Holding Limited is a Private Limited Company. The company registration number is 03674836. Axima Fm Holding Limited has been working since 26 November 1998. The present status of the company is Active. The registered address of Axima Fm Holding Limited is Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne Ne12 8ex. . GREGORY, Sarah is a Secretary of the company. GALLACHER, Mark is a Director of the company. LOVETT, Nicola Elizabeth Anne is a Director of the company. Secretary BOOTH, Michael Andrew has been resigned. Secretary JACKSON, Darron Lee has been resigned. Secretary MCLAUGHLAN, James has been resigned. Secretary TUDOR, Simone has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMMANN, Dieter has been resigned. Director BLUMBERGER, Richard John has been resigned. Director BOOTH, Michael Andrew has been resigned. Director GARROD, Ronald Ernest has been resigned. Director HALE, Colin Stephen has been resigned. Director HALE, Colin Stephen has been resigned. Director HALE, Colin Stephen has been resigned. Director JACKSON, Darron Lee has been resigned. Director KENNY, Thomas Donald has been resigned. Director MCLAUGHLAN, James has been resigned. Director SANDFORD, David William has been resigned. Director SPAETI, Daniel has been resigned. Director TALBOT, Peter John Campbell has been resigned. Director WEBB, William Arthur has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GREGORY, Sarah
Appointed Date: 01 May 2015

Director
GALLACHER, Mark
Appointed Date: 01 January 2016
45 years old

Director
LOVETT, Nicola Elizabeth Anne
Appointed Date: 01 January 2016
56 years old

Resigned Directors

Secretary
BOOTH, Michael Andrew
Resigned: 31 March 2014
Appointed Date: 03 October 2006

Secretary
JACKSON, Darron Lee
Resigned: 08 August 2001
Appointed Date: 30 November 1998

Secretary
MCLAUGHLAN, James
Resigned: 03 October 2006
Appointed Date: 08 August 2001

Secretary
TUDOR, Simone
Resigned: 05 January 2015
Appointed Date: 31 March 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 November 1998
Appointed Date: 26 November 1998

Director
AMMANN, Dieter
Resigned: 28 February 2001
Appointed Date: 30 November 1998
69 years old

Director
BLUMBERGER, Richard John
Resigned: 31 January 2016
Appointed Date: 15 December 2014
50 years old

Director
BOOTH, Michael Andrew
Resigned: 31 March 2014
Appointed Date: 03 October 2006
51 years old

Director
GARROD, Ronald Ernest
Resigned: 24 November 2003
Appointed Date: 04 November 2002
81 years old

Director
HALE, Colin Stephen
Resigned: 21 December 2015
Appointed Date: 13 October 2010
68 years old

Director
HALE, Colin Stephen
Resigned: 13 October 2010
Appointed Date: 13 October 2010
68 years old

Director
HALE, Colin Stephen
Resigned: 13 October 2010
Appointed Date: 13 October 2010
68 years old

Director
JACKSON, Darron Lee
Resigned: 08 August 2001
Appointed Date: 01 January 2001
58 years old

Director
KENNY, Thomas Donald
Resigned: 15 March 2000
Appointed Date: 30 November 1998
70 years old

Director
MCLAUGHLAN, James
Resigned: 03 October 2006
Appointed Date: 08 August 2001
75 years old

Director
SANDFORD, David William
Resigned: 01 January 2001
Appointed Date: 30 November 1998
79 years old

Director
SPAETI, Daniel
Resigned: 04 November 2002
Appointed Date: 01 March 2001
70 years old

Director
TALBOT, Peter John Campbell
Resigned: 12 February 2010
Appointed Date: 03 October 2006
72 years old

Director
WEBB, William Arthur
Resigned: 03 October 2006
Appointed Date: 13 February 2004
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 November 1998
Appointed Date: 26 November 1998

Persons With Significant Control

Engie Uk Holding (Services) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXIMA FM HOLDING LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 31 December 2016
05 Dec 2016
Confirmation statement made on 26 November 2016 with updates
15 Jun 2016
Accounts for a dormant company made up to 31 December 2015
15 Feb 2016
Appointment of Mr Mark Gallacher as a director on 1 January 2016
04 Feb 2016
Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 January 2016
...
... and 87 more events
15 Dec 1998
Secretary resigned
15 Dec 1998
Memorandum and Articles of Association
15 Dec 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Dec 1998
Company name changed boardreport LIMITED\certificate issued on 08/12/98
26 Nov 1998
Incorporation