AXIOM INTERNET GROUP LIMITED
MANCHESTER REVIEW SERVICES LIMITED

Hellopages » Greater Manchester » Salford » M6 6AP

Company number 03947081
Status Active
Incorporation Date 14 March 2000
Company Type Private Limited Company
Address TECHNOLOGY HOUSE LISSADEL STREET, SALFORD, MANCHESTER, M6 6AP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,000 . The most likely internet sites of AXIOM INTERNET GROUP LIMITED are www.axiominternetgroup.co.uk, and www.axiom-internet-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Belle Vue Rail Station is 4.4 miles; to Chassen Road Rail Station is 5 miles; to Burnage Rail Station is 5.5 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axiom Internet Group Limited is a Private Limited Company. The company registration number is 03947081. Axiom Internet Group Limited has been working since 14 March 2000. The present status of the company is Active. The registered address of Axiom Internet Group Limited is Technology House Lissadel Street Salford Manchester M6 6ap. The company`s financial liabilities are £0.41k. It is £-0.77k against last year. The cash in hand is £11.14k. It is £-75k against last year. And the total assets are £5.41k, which is £-5.96k against last year. BOND, Leslie is a Secretary of the company. BROOKES, Paul is a Director of the company. FISHER, Mark is a Director of the company. HOUSLEY, Mark is a Director of the company. Secretary BROOKES, Paul has been resigned. Secretary BROOKES, Paul has been resigned. Secretary HOUSLEY, Mark has been resigned. Secretary POMPHRETT, Reginald Benjamin has been resigned. Secretary WILKINSON, Stanley has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HOLT, Robert has been resigned. Director SCOTT, Peter Roscoe has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Business and domestic software development".


axiom internet group Key Finiance

LIABILITIES £0.41k
-66%
CASH £11.14k
-88%
TOTAL ASSETS £5.41k
-53%
All Financial Figures

Current Directors

Secretary
BOND, Leslie
Appointed Date: 30 October 2006

Director
BROOKES, Paul
Appointed Date: 23 March 2000
64 years old

Director
FISHER, Mark
Appointed Date: 23 March 2000
60 years old

Director
HOUSLEY, Mark
Appointed Date: 23 March 2000
56 years old

Resigned Directors

Secretary
BROOKES, Paul
Resigned: 30 October 2006
Appointed Date: 02 May 2006

Secretary
BROOKES, Paul
Resigned: 18 September 2000
Appointed Date: 23 March 2000

Secretary
HOUSLEY, Mark
Resigned: 30 October 2006
Appointed Date: 02 May 2006

Secretary
POMPHRETT, Reginald Benjamin
Resigned: 13 August 2001
Appointed Date: 18 September 2000

Secretary
WILKINSON, Stanley
Resigned: 02 May 2006
Appointed Date: 13 August 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 March 2000
Appointed Date: 14 March 2000

Director
HOLT, Robert
Resigned: 13 August 2001
Appointed Date: 18 September 2000
71 years old

Director
SCOTT, Peter Roscoe
Resigned: 12 April 2005
Appointed Date: 23 March 2000
86 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 March 2000
Appointed Date: 14 March 2000

Persons With Significant Control

Mr Paul Brookes
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Housley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark Fisher
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AXIOM INTERNET GROUP LIMITED Events

05 Apr 2017
Confirmation statement made on 14 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000

...
... and 55 more events
31 Mar 2000
New secretary appointed;new director appointed
31 Mar 2000
Registered office changed on 31/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
31 Mar 2000
New director appointed
29 Mar 2000
Company name changed review services LIMITED\certificate issued on 29/03/00
14 Mar 2000
Incorporation