Company number 00544939
Status Active
Incorporation Date 24 February 1955
Company Type Private Limited Company
Address MERSEY ROAD NORTH, FAILSWORTH, MANCHESTER, M35 9LT
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
GBP 2,800
; Director's details changed for Mr Philip Brian Barton on 21 June 2016. The most likely internet sites of AXIOM MARKETING SERVICES LIMITED are www.axiommarketingservices.co.uk, and www.axiom-marketing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and twelve months. Axiom Marketing Services Limited is a Private Limited Company.
The company registration number is 00544939. Axiom Marketing Services Limited has been working since 24 February 1955.
The present status of the company is Active. The registered address of Axiom Marketing Services Limited is Mersey Road North Failsworth Manchester M35 9lt. . BARTON, Philip Brian is a Director of the company. TAYLORSON, Stephen David is a Director of the company. Secretary PRICE, Iain Derek has been resigned. Secretary WRIGHT, David has been resigned. Secretary WRIGHT, Richard Granville has been resigned. Director MCNAB, Anne has been resigned. Director MCNAB, Roderick Neil has been resigned. Director NELSON, Robert has been resigned. Director PRICE, Iain Derek has been resigned. Director WILLIAMS, David has been resigned. Director WRIGHT, David has been resigned. Director WRIGHT, Judith has been resigned. Director WRIGHT, Richard Granville has been resigned. The company operates in "Manufacture of office and shop furniture".
Current Directors
Resigned Directors
Director
MCNAB, Anne
Resigned: 03 December 2013
Appointed Date: 23 June 1999
64 years old
Director
PRICE, Iain Derek
Resigned: 14 October 2013
Appointed Date: 01 October 1996
72 years old
Director
WILLIAMS, David
Resigned: 24 July 2015
Appointed Date: 03 December 2013
77 years old
Director
WRIGHT, Judith
Resigned: 03 December 2013
Appointed Date: 23 June 1999
60 years old
AXIOM MARKETING SERVICES LIMITED Events
07 Jan 2017
Total exemption full accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
21 Jun 2016
Director's details changed for Mr Philip Brian Barton on 21 June 2016
14 Jun 2016
Termination of appointment of David Williams as a director on 24 July 2015
09 Jun 2016
Satisfaction of charge 005449390003 in full
...
... and 106 more events
06 May 1986
Full accounts made up to 30 November 1985
06 May 1986
Annual return made up to 01/04/86
20 Apr 1983
Accounts made up to 30 November 1981
28 Jan 1982
Accounts made up to 30 November 1980
25 Jun 1980
Accounts made up to 30 November 1979
26 February 2016
Charge code 0054 4939 0004
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
3 December 2013
Charge code 0054 4939 0003
Delivered: 4 December 2013
Status: Satisfied
on 9 June 2016
Persons entitled: Sme Invoice Finance Limited
Description: I) all freehold and leasehold land and buildings of the…
11 August 1988
Mortgage debenture
Delivered: 19 August 1988
Status: Satisfied
on 20 December 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage plot of land at roman road &…
15 November 1967
Mortgage & debenture
Delivered: 20 November 1967
Status: Satisfied
on 20 December 2013
Persons entitled: District Bank LTD
Description: F/H land & property in roman road, and mersey road, north…