AXIOM SOLAR O & M LIMITED
NORTHAMPTON MAGNUM PROPERTIES (CORBY) LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7XD

Company number 02423033
Status Active
Incorporation Date 15 September 1989
Company Type Private Limited Company
Address 2 WATERSIDE WAY, NORTHAMPTON, NORTHANTS, NN4 7XD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Colpmans Farm Islip Kettering Northamptonshire NN14 3LT to 2 Waterside Way Northampton Northants NN4 7XD on 30 September 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100,000 . The most likely internet sites of AXIOM SOLAR O & M LIMITED are www.axiomsolarom.co.uk, and www.axiom-solar-o-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Axiom Solar O M Limited is a Private Limited Company. The company registration number is 02423033. Axiom Solar O M Limited has been working since 15 September 1989. The present status of the company is Active. The registered address of Axiom Solar O M Limited is 2 Waterside Way Northampton Northants Nn4 7xd. . EYLES, Louise is a Secretary of the company. DAVIES, Peter Joseph Mansel is a Director of the company. Secretary ROWLAND-JONES, John has been resigned. Secretary SMITH, Robin Alec has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director ROBINSON, John Frederick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EYLES, Louise
Appointed Date: 01 March 2013

Director

Resigned Directors

Secretary
ROWLAND-JONES, John
Resigned: 31 July 1999

Secretary
SMITH, Robin Alec
Resigned: 01 March 2013
Appointed Date: 22 May 2002

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 22 May 2002
Appointed Date: 26 January 2001

Director
ROBINSON, John Frederick
Resigned: 03 May 1991
93 years old

AXIOM SOLAR O & M LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Registered office address changed from Colpmans Farm Islip Kettering Northamptonshire NN14 3LT to 2 Waterside Way Northampton Northants NN4 7XD on 30 September 2016
16 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100,000

...
... and 92 more events
29 Sep 1989
Wd 25/09/89 ad 22/09/89--------- £ si 99998@1=99998 £ ic 2/100000

26 Sep 1989
Accounting reference date notified as 05/04
20 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Sep 1989
Registered office changed on 20/09/89 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Sep 1989
Incorporation

AXIOM SOLAR O & M LIMITED Charges

15 July 2002
Debenture
Delivered: 27 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 2002
Legal mortgage
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit b arkwright road corby northamptonshire t/no NN140659…
15 July 2002
Legal mortgage
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit a arkwright road corby northamptonshire t/no NN167027…
7 December 1990
Legal charge
Delivered: 20 December 1990
Status: Satisfied on 2 August 2002
Persons entitled: National Westminster Bank PLC
Description: Land at steel road corby northamptonshire and proceeds of…
7 December 1990
Mortgage over deposit
Delivered: 18 December 1990
Status: Satisfied on 17 July 2002
Persons entitled: First National Commercial Bank PLC
Description: The borrower as beneficial owner charges by way of legal…
7 December 1990
Building finance mortgage
Delivered: 18 December 1990
Status: Satisfied on 2 July 2002
Persons entitled: First National Commercial Bank PLC
Description: By way of legal mortgage f/h land steel road corby…