AXO CLEAN MACHINES LIMITED
ABINGDON BUSINESS PARK DELUXESUPER LIMITED AXO CLEAN MACHINES LIMITED DELUXESUPER LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 1DZ

Company number 02837463
Status Active
Incorporation Date 19 July 1993
Company Type Private Limited Company
Address UNIT 2 ISIS COURT, WYNDYKE FURLONG, ABINGDON BUSINESS PARK, ABINGDON, OX14 1DZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of AXO CLEAN MACHINES LIMITED are www.axocleanmachines.co.uk, and www.axo-clean-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Culham Rail Station is 3.2 miles; to Didcot Parkway Rail Station is 5.1 miles; to Oxford Rail Station is 5.6 miles; to Cholsey Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axo Clean Machines Limited is a Private Limited Company. The company registration number is 02837463. Axo Clean Machines Limited has been working since 19 July 1993. The present status of the company is Active. The registered address of Axo Clean Machines Limited is Unit 2 Isis Court Wyndyke Furlong Abingdon Business Park Abingdon Ox14 1dz. . O'SULLIVAN, Julie Christine is a Secretary of the company. PARTINGTON, Mark Stephen is a Director of the company. Secretary BELL, Ronald has been resigned. Secretary DAVIES, Catherine has been resigned. Secretary PARTINGTON, Mark Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Ronald has been resigned. Director COTGROVE, David Frank has been resigned. Director MASON, Stephen Arthur has been resigned. Director O'SULLIVAN, Julie Christine has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
O'SULLIVAN, Julie Christine
Appointed Date: 23 October 2001

Director
PARTINGTON, Mark Stephen
Appointed Date: 23 October 2001
70 years old

Resigned Directors

Secretary
BELL, Ronald
Resigned: 24 June 1996
Appointed Date: 29 September 1993

Secretary
DAVIES, Catherine
Resigned: 29 September 1993
Appointed Date: 02 August 1993

Secretary
PARTINGTON, Mark Stephen
Resigned: 23 October 2001
Appointed Date: 24 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 August 1993
Appointed Date: 19 July 1993

Director
BELL, Ronald
Resigned: 23 October 2001
Appointed Date: 29 September 1993
67 years old

Director
COTGROVE, David Frank
Resigned: 14 May 1995
Appointed Date: 29 September 1993
99 years old

Director
MASON, Stephen Arthur
Resigned: 29 September 1993
Appointed Date: 02 August 1993
71 years old

Director
O'SULLIVAN, Julie Christine
Resigned: 27 January 2012
Appointed Date: 01 January 2006
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 August 1993
Appointed Date: 19 July 1993

Persons With Significant Control

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

AXO CLEAN MACHINES LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 19 July 2016 with updates
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

12 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 62 more events
06 Sep 1993
Registered office changed on 06/09/93 from: warwick house unit 4 kings road charfleets industrial estate canvey island essex SS8 oqy

06 Aug 1993
New secretary appointed;director resigned

06 Aug 1993
Secretary resigned;new director appointed

06 Aug 1993
Registered office changed on 06/08/93 from: 2 baches street london N1 6UB

19 Jul 1993
Incorporation

Similar Companies

AXO (UK) LTD AXO BASE LTD AXO FINANCE LTD AXO LEISURE LTD AXO MANAGEMENT LIMITED AXOBOTICS LTD. AXOBOX LTD