AXIS MASON LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AX

Company number 04556896
Status Active
Incorporation Date 8 October 2002
Company Type Private Limited Company
Address REED'S WHARF, 33 MILL STREET, LONDON, SE1 2AX
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Purchase of own shares.; Total exemption small company accounts made up to 30 June 2016; Appointment of Mrs Jennifer Ann Dunseath-Franklin as a secretary on 1 February 2017. The most likely internet sites of AXIS MASON LIMITED are www.axismason.co.uk, and www.axis-mason.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Axis Mason Limited is a Private Limited Company. The company registration number is 04556896. Axis Mason Limited has been working since 08 October 2002. The present status of the company is Active. The registered address of Axis Mason Limited is Reed S Wharf 33 Mill Street London Se1 2ax. . DUNSEATH-FRANKLIN, Jennifer Ann is a Secretary of the company. BRIDGE, Martin Keith is a Director of the company. COPPINS, Mark Adrian is a Director of the company. LEVERIDGE, John Robert is a Director of the company. MCDONALD, John Joseph is a Director of the company. PITT, Malcolm Iain is a Director of the company. ROBERTS, Alick Jon is a Director of the company. Secretary WHITE, Andrew Stephen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JUDD, Anthony Stokes has been resigned. Director KEEP, Albert Stanley Herbert has been resigned. Director WHITE, Andrew Stephen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
DUNSEATH-FRANKLIN, Jennifer Ann
Appointed Date: 01 February 2017

Director
BRIDGE, Martin Keith
Appointed Date: 05 January 2015
50 years old

Director
COPPINS, Mark Adrian
Appointed Date: 05 January 2015
50 years old

Director
LEVERIDGE, John Robert
Appointed Date: 05 January 2015
73 years old

Director
MCDONALD, John Joseph
Appointed Date: 08 October 2002
58 years old

Director
PITT, Malcolm Iain
Appointed Date: 05 January 2015
50 years old

Director
ROBERTS, Alick Jon
Appointed Date: 05 January 2015
50 years old

Resigned Directors

Secretary
WHITE, Andrew Stephen
Resigned: 01 February 2017
Appointed Date: 08 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Director
JUDD, Anthony Stokes
Resigned: 30 June 2016
Appointed Date: 08 October 2002
86 years old

Director
KEEP, Albert Stanley Herbert
Resigned: 30 June 2016
Appointed Date: 08 October 2002
82 years old

Director
WHITE, Andrew Stephen
Resigned: 30 June 2016
Appointed Date: 08 October 2002
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Persons With Significant Control

Mr John Joseph Mcdonald
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AXIS MASON LIMITED Events

08 Mar 2017
Purchase of own shares.
06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Feb 2017
Appointment of Mrs Jennifer Ann Dunseath-Franklin as a secretary on 1 February 2017
07 Feb 2017
Termination of appointment of Andrew Stephen White as a secretary on 1 February 2017
20 Oct 2016
Confirmation statement made on 8 October 2016 with updates
...
... and 50 more events
17 Dec 2002
New director appointed
17 Dec 2002
New director appointed
17 Dec 2002
Director resigned
17 Dec 2002
Secretary resigned
08 Oct 2002
Incorporation

AXIS MASON LIMITED Charges

5 February 2004
Debenture
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…