AXIOM EDUCATION (ROCHDALE) LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 2YP
Company number 05527709
Status Active
Incorporation Date 4 August 2005
Company Type Private Limited Company
Address UNIT 18 RIVERSWAY BUSINESS VILLAGE, NAVIGATION WAY, PRESTON, PR2 2YP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of Mrs Nicola Covington as a director on 30 September 2016; Termination of appointment of Fabrice Etienne Marie Kun-Darbois as a director on 30 September 2016; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of AXIOM EDUCATION (ROCHDALE) LIMITED are www.axiomeducationrochdale.co.uk, and www.axiom-education-rochdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Axiom Education Rochdale Limited is a Private Limited Company. The company registration number is 05527709. Axiom Education Rochdale Limited has been working since 04 August 2005. The present status of the company is Active. The registered address of Axiom Education Rochdale Limited is Unit 18 Riversway Business Village Navigation Way Preston Pr2 2yp. . PARIO LIMITED is a Secretary of the company. BALFOUR, Ion Bruce is a Director of the company. COVINGTON, Nicola is a Director of the company. Secretary FERNANDES, Katherine Liza Antoinetta has been resigned. Secretary IPFI FINANCIAL LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AGGARWAL, Manish has been resigned. Director CHAPPELL, Anthony has been resigned. Director DAVDA, Tanvi Prafulchandra has been resigned. Director DOOLEY, Mark has been resigned. Director KOOLHAAS, Engel Johan Roelof has been resigned. Director KUN-DARBOIS, Fabrice Etienne Marie has been resigned. Director LETO, Michelangelo has been resigned. Director MACTAGGART, Eilidh has been resigned. Director NASH, Paul William has been resigned. Director PANKRATOV, Oleg has been resigned. Director ROSHIER, Angela Louise has been resigned. Director SCHOEN, Albert Jacob has been resigned. Director SELLERS, David has been resigned. Director SMYLIE, Sean Francis has been resigned. Director TURNBULL FOX, Moira has been resigned. Director WOOD, Julian Esem has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PARIO LIMITED
Appointed Date: 17 September 2015

Director
BALFOUR, Ion Bruce
Appointed Date: 20 November 2014
62 years old

Director
COVINGTON, Nicola
Appointed Date: 30 September 2016
48 years old

Resigned Directors

Secretary
FERNANDES, Katherine Liza Antoinetta
Resigned: 30 May 2008
Appointed Date: 04 August 2005

Secretary
IPFI FINANCIAL LTD
Resigned: 17 September 2015
Appointed Date: 30 May 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 August 2005
Appointed Date: 04 August 2005

Director
AGGARWAL, Manish
Resigned: 30 December 2008
Appointed Date: 12 July 2007
53 years old

Director
CHAPPELL, Anthony
Resigned: 11 March 2008
Appointed Date: 10 February 2006
76 years old

Director
DAVDA, Tanvi Prafulchandra
Resigned: 12 July 2007
Appointed Date: 02 August 2006
53 years old

Director
DOOLEY, Mark
Resigned: 17 February 2006
Appointed Date: 04 August 2005
63 years old

Director
KOOLHAAS, Engel Johan Roelof
Resigned: 18 July 2013
Appointed Date: 30 November 2006
66 years old

Director
KUN-DARBOIS, Fabrice Etienne Marie
Resigned: 30 September 2016
Appointed Date: 20 November 2014
39 years old

Director
LETO, Michelangelo
Resigned: 29 November 2005
Appointed Date: 04 August 2005
55 years old

Director
MACTAGGART, Eilidh
Resigned: 30 November 2006
Appointed Date: 29 November 2005
51 years old

Director
NASH, Paul William
Resigned: 18 July 2013
Appointed Date: 19 September 2008
58 years old

Director
PANKRATOV, Oleg
Resigned: 31 May 2006
Appointed Date: 29 November 2005
56 years old

Director
ROSHIER, Angela Louise
Resigned: 17 November 2014
Appointed Date: 18 July 2013
51 years old

Director
SCHOEN, Albert Jacob
Resigned: 12 July 2007
Appointed Date: 02 August 2006
57 years old

Director
SELLERS, David
Resigned: 30 May 2008
Appointed Date: 24 February 2006
80 years old

Director
SMYLIE, Sean Francis
Resigned: 25 June 2014
Appointed Date: 11 March 2008
68 years old

Director
TURNBULL FOX, Moira
Resigned: 17 November 2014
Appointed Date: 11 March 2013
54 years old

Director
WOOD, Julian Esem
Resigned: 02 May 2006
Appointed Date: 15 February 2006
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 August 2005
Appointed Date: 04 August 2005

Persons With Significant Control

Axiom Education (Rochdale) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXIOM EDUCATION (ROCHDALE) LIMITED Events

25 Oct 2016
Appointment of Mrs Nicola Covington as a director on 30 September 2016
25 Oct 2016
Termination of appointment of Fabrice Etienne Marie Kun-Darbois as a director on 30 September 2016
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
01 Aug 2016
Appointment of Pario Limited as a secretary on 17 September 2015
01 Aug 2016
Termination of appointment of Ipfi Financial Ltd as a secretary on 17 September 2015
...
... and 69 more events
16 Aug 2005
New director appointed
16 Aug 2005
New secretary appointed
08 Aug 2005
Secretary resigned
08 Aug 2005
Director resigned
04 Aug 2005
Incorporation

AXIOM EDUCATION (ROCHDALE) LIMITED Charges

24 February 2006
Debenture
Delivered: 27 February 2006
Status: Outstanding
Persons entitled: Abn Amro Trustees Limited (Security Trustee)
Description: Fixed and floating charges over all property and assets…