AXIS MARKETING COMMUNICATIONS LIMITED
SWINDON

Hellopages » Oxfordshire » Vale of White Horse » SN6 8TY

Company number 02749120
Status Liquidation
Incorporation Date 21 September 1992
Company Type Private Limited Company
Address 77 SHRIVENHAM HUNDRED BUSINESS PARK, MAJORS ROAD, WATCHFIELD, SWINDON, WILTSHIRE, UNITED KINGDOM, SN6 8TY
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Order of court to wind up; Registered office address changed from 7 Dorcan Business Village Murdock Road Dorcan Swindon Wiltshire SN3 5HY on 9 January 2012; Annual return made up to 21 September 2011 with full list of shareholders Statement of capital on 2011-11-18 GBP 651 . The most likely internet sites of AXIS MARKETING COMMUNICATIONS LIMITED are www.axismarketingcommunications.co.uk, and www.axis-marketing-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Axis Marketing Communications Limited is a Private Limited Company. The company registration number is 02749120. Axis Marketing Communications Limited has been working since 21 September 1992. The present status of the company is Liquidation. The registered address of Axis Marketing Communications Limited is 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshire United Kingdom Sn6 8ty. . SYMINGTON, Toby William is a Secretary of the company. SYMINGTON, Toby William is a Director of the company. Nominee Secretary FORUM SECRETARIAL SERVICES LIMITED has been resigned. Secretary ROBERTS HOLMES, Timothy Michael has been resigned. Secretary TANG, Norma Shau Yee has been resigned. Nominee Director FORUM DIRECTORS LIMITED has been resigned. Director GARDNER, Mark Hayden has been resigned. Director LANGTON, Graham John has been resigned. Director ROBERTS HOLMES, Timothy Michael has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SYMINGTON, Toby William
Appointed Date: 10 September 2003

Director
SYMINGTON, Toby William
Appointed Date: 04 December 1992
67 years old

Resigned Directors

Nominee Secretary
FORUM SECRETARIAL SERVICES LIMITED
Resigned: 04 December 1992
Appointed Date: 21 September 1992

Secretary
ROBERTS HOLMES, Timothy Michael
Resigned: 15 July 1994
Appointed Date: 04 December 1992

Secretary
TANG, Norma Shau Yee
Resigned: 10 September 2003
Appointed Date: 15 July 1994

Nominee Director
FORUM DIRECTORS LIMITED
Resigned: 04 December 1992
Appointed Date: 21 September 1992

Director
GARDNER, Mark Hayden
Resigned: 31 October 2006
Appointed Date: 01 December 1993
59 years old

Director
LANGTON, Graham John
Resigned: 13 February 1998
Appointed Date: 20 July 1993
78 years old

Director
ROBERTS HOLMES, Timothy Michael
Resigned: 30 September 1995
Appointed Date: 04 December 1992
69 years old

AXIS MARKETING COMMUNICATIONS LIMITED Events

27 Mar 2012
Order of court to wind up
09 Jan 2012
Registered office address changed from 7 Dorcan Business Village Murdock Road Dorcan Swindon Wiltshire SN3 5HY on 9 January 2012
18 Nov 2011
Annual return made up to 21 September 2011 with full list of shareholders
Statement of capital on 2011-11-18
  • GBP 651

30 Sep 2011
Total exemption small company accounts made up to 31 December 2010
12 Nov 2010
Annual return made up to 21 September 2010 with full list of shareholders
...
... and 73 more events
04 Jan 1993
Company name changed forum 94 LIMITED\certificate issued on 05/01/93

19 Dec 1992
Particulars of mortgage/charge

15 Dec 1992
Secretary resigned;new secretary appointed;new director appointed

15 Dec 1992
Director resigned;new director appointed

21 Sep 1992
Incorporation

AXIS MARKETING COMMUNICATIONS LIMITED Charges

23 March 1998
Debenture
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1994
Mortgage debenture
Delivered: 14 March 1994
Status: Satisfied on 9 November 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 December 1992
Debenture
Delivered: 19 December 1992
Status: Satisfied on 23 March 1993
Persons entitled: Pelican Advertising Limited
Description: Fixed and floating charges over the undertaking and all…