AXESS LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1AA

Company number 02868143
Status Active
Incorporation Date 2 November 1993
Company Type Private Limited Company
Address ISABELLA HOUSE, 12 UNION COURT, RICHMOND, SURREY, TW9 1AA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Satisfaction of charge 1 in full; Registration of charge 028681430002, created on 21 April 2016. The most likely internet sites of AXESS LIMITED are www.axess.co.uk, and www.axess.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Axess Limited is a Private Limited Company. The company registration number is 02868143. Axess Limited has been working since 02 November 1993. The present status of the company is Active. The registered address of Axess Limited is Isabella House 12 Union Court Richmond Surrey Tw9 1aa. . HARVEY, Simone is a Secretary of the company. THOMAS, Ian Lance is a Director of the company. THOMAS-STONIER, Elizabeth Margaret is a Director of the company. Secretary APPLEBY, Daniel David has been resigned. Secretary THOMAS, Ian Lance has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KEEGAN, Margaret Mary has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
HARVEY, Simone
Appointed Date: 19 March 2012

Director
THOMAS, Ian Lance
Appointed Date: 03 September 2001
69 years old

Director
THOMAS-STONIER, Elizabeth Margaret
Appointed Date: 02 November 1993
68 years old

Resigned Directors

Secretary
APPLEBY, Daniel David
Resigned: 01 July 2004
Appointed Date: 02 November 1993

Secretary
THOMAS, Ian Lance
Resigned: 19 March 2012
Appointed Date: 01 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 1993
Appointed Date: 02 November 1993

Director
KEEGAN, Margaret Mary
Resigned: 11 December 1998
Appointed Date: 02 November 1993
60 years old

Persons With Significant Control

Mr Ian Lance Thomas
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Margaret Thomas-Stonier
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AXESS LIMITED Events

04 Nov 2016
Confirmation statement made on 2 November 2016 with updates
26 May 2016
Satisfaction of charge 1 in full
10 May 2016
Registration of charge 028681430002, created on 21 April 2016
17 Mar 2016
Full accounts made up to 31 October 2015
12 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

...
... and 68 more events
08 Mar 1995
Return made up to 02/11/94; full list of members
  • 363(287) ‐ Registered office changed on 08/03/95

23 Dec 1993
Accounting reference date notified as 31/10

15 Dec 1993
Ad 02/11/93--------- £ si 98@1=98 £ ic 2/100

16 Nov 1993
Secretary resigned

02 Nov 1993
Incorporation

AXESS LIMITED Charges

21 April 2016
Charge code 0286 8143 0002
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
2 April 1997
Deed of rent deposit
Delivered: 4 April 1997
Status: Satisfied on 26 May 2016
Persons entitled: Hitachi Data Systems Limited
Description: Rent deposit in the sum of £9,812.50.