AXIS WEB
WAKEFIELD VISUAL ASSOCIATIONS AXIS : VISUAL ARTS EXCHANGE AND INFORMATION SERVICE

Hellopages » West Yorkshire » Wakefield » WF1 2TE

Company number 02595018
Status Active
Incorporation Date 25 March 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE ART HOUSE CREATIVE INDUSTRIES SPACE, THE ART HOUSE, DRURY LANE, WAKEFIELD, UNITED KINGDOM, WF1 2TE
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 63120 - Web portals, 90030 - Artistic creation, 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 no member list. The most likely internet sites of AXIS WEB are www.axis.co.uk, and www.axis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Axis Web is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02595018. Axis Web has been working since 25 March 1991. The present status of the company is Active. The registered address of Axis Web is The Art House Creative Industries Space The Art House Drury Lane Wakefield United Kingdom Wf1 2te. The company`s financial liabilities are £186.5k. It is £-84.13k against last year. The cash in hand is £201.56k. It is £-137.43k against last year. And the total assets are £223.11k, which is £-129.73k against last year. SMITH, Mark Andrew is a Secretary of the company. FIGUEIREDO, Deirdre is a Director of the company. FISHER, Sarah Louise is a Director of the company. FOX, Patrick is a Director of the company. GRIFFIN, Charmian is a Director of the company. MARTIN, Sarah is a Director of the company. STANSBIE, Lisa, Dr is a Director of the company. WILCOX-BAKER, Rupert is a Director of the company. WILLIAMS, Sue Jane is a Director of the company. Secretary BATTENSBY, Douglas has been resigned. Secretary BATTENSBY, Douglas has been resigned. Secretary DAVIES, Peter has been resigned. Secretary HAINSWORTH, Kate has been resigned. Secretary PADWICK, Richard Mark has been resigned. Director ATKINSON, Conrad has been resigned. Director BALE, John has been resigned. Director BARLOW, Martin has been resigned. Director BARLOW, Richard Leonard has been resigned. Director BATTENSBY, Douglas has been resigned. Director BERESFORD, Shirley Anne has been resigned. Director BERG, Eddie has been resigned. Director BLACK, Sara has been resigned. Director BOLT, Margaret Elizabeth has been resigned. Director BOOTH, Francis David has been resigned. Director BURMAN, Chila Kmari has been resigned. Director CANELLAS, Camilla has been resigned. Director DAVIES, Peter has been resigned. Director DOWLATSHAHI, Katayoun Pasban has been resigned. Director EMIN, Lesley has been resigned. Director FARTHING, Stephen has been resigned. Director HEDLEY, Gill has been resigned. Director HEYCOCK, Mary Catherine has been resigned. Director HOLMES, Mike, Dr has been resigned. Director HOWSE, Diane Howse has been resigned. Director LIFFORD, William Lewis has been resigned. Director LYONS, John has been resigned. Director MILL, Zoe Catherine has been resigned. Director MITHA, Almoor has been resigned. Director MOSS, Celia Elizabeth has been resigned. Director NEWTON-GROVES, Cat has been resigned. Director PACH, Ana Maria has been resigned. Director PADWICK, Richard Mark has been resigned. Director PHILLPOT, Clive has been resigned. Director ROODHOUSE, Simon Cardwell has been resigned. Director ROODHOUSE, Simon Cardwell has been resigned. Director ROYCE, Susan Jane has been resigned. Director RYAN, Rona Margaret has been resigned. Director SANDLE, Charles Douglas has been resigned. Director SCOTT, Irene has been resigned. Director SHILLITO, Ann Marie has been resigned. Director STARSZAKOWNA, Norma, Professor has been resigned. Director TAN, Erika has been resigned. Director TSE, Winson has been resigned. Director VINCENTELLI, Alessandro has been resigned. Director WAGNER, Leslie, Professor has been resigned. Director AXIS WEB has been resigned. The company operates in "Data processing, hosting and related activities".


axis Key Finiance

LIABILITIES £186.5k
-32%
CASH £201.56k
-41%
TOTAL ASSETS £223.11k
-37%
All Financial Figures

Current Directors

Secretary
SMITH, Mark Andrew
Appointed Date: 16 November 2000

Director
FIGUEIREDO, Deirdre
Appointed Date: 11 May 2011
60 years old

Director
FISHER, Sarah Louise
Appointed Date: 14 May 2010
61 years old

Director
FOX, Patrick
Appointed Date: 29 April 2008
43 years old

Director
GRIFFIN, Charmian
Appointed Date: 23 October 2013
43 years old

Director
MARTIN, Sarah
Appointed Date: 23 October 2013
53 years old

Director
STANSBIE, Lisa, Dr
Appointed Date: 23 October 2013
50 years old

Director
WILCOX-BAKER, Rupert
Appointed Date: 23 October 2013
71 years old

Director
WILLIAMS, Sue Jane
Appointed Date: 23 October 2013
69 years old

Resigned Directors

Secretary
BATTENSBY, Douglas
Resigned: 10 May 1998
Appointed Date: 09 March 1996

Secretary
BATTENSBY, Douglas
Resigned: 09 March 1996
Appointed Date: 03 December 1992

Secretary
DAVIES, Peter
Resigned: 16 November 2000
Appointed Date: 17 November 1999

Secretary
HAINSWORTH, Kate
Resigned: 17 November 1999
Appointed Date: 20 November 1997

Secretary
PADWICK, Richard Mark
Resigned: 23 October 1992

Director
ATKINSON, Conrad
Resigned: 13 October 1993
Appointed Date: 14 May 1992
85 years old

Director
BALE, John
Resigned: 15 November 2001
Appointed Date: 20 November 1996
83 years old

Director
BARLOW, Martin
Resigned: 14 November 2002
Appointed Date: 17 November 1999
76 years old

Director
BARLOW, Richard Leonard
Resigned: 23 October 2013
Appointed Date: 21 July 2005
77 years old

Director
BATTENSBY, Douglas
Resigned: 21 May 1998
Appointed Date: 25 March 1991
96 years old

Director
BERESFORD, Shirley Anne
Resigned: 14 November 2002
Appointed Date: 21 May 1998
63 years old

Director
BERG, Eddie
Resigned: 18 November 2004
Appointed Date: 14 November 2002
67 years old

Director
BLACK, Sara
Resigned: 23 October 2013
Appointed Date: 29 April 2008
56 years old

Director
BOLT, Margaret Elizabeth
Resigned: 12 February 2004
Appointed Date: 15 November 2001
66 years old

Director
BOOTH, Francis David
Resigned: 26 September 1995
Appointed Date: 13 January 1994
75 years old

Director
BURMAN, Chila Kmari
Resigned: 10 January 2000
Appointed Date: 09 September 1997
68 years old

Director
CANELLAS, Camilla
Resigned: 18 September 2003
Appointed Date: 09 September 1999
56 years old

Director
DAVIES, Peter
Resigned: 16 September 2004
Appointed Date: 15 November 2001
81 years old

Director
DOWLATSHAHI, Katayoun Pasban
Resigned: 23 October 2013
Appointed Date: 24 March 2005
57 years old

Director
EMIN, Lesley
Resigned: 15 November 2001
Appointed Date: 03 September 1998
67 years old

Director
FARTHING, Stephen
Resigned: 20 November 1996
Appointed Date: 13 January 1994
75 years old

Director
HEDLEY, Gill
Resigned: 17 November 1999
Appointed Date: 13 February 1995
72 years old

Director
HEYCOCK, Mary Catherine
Resigned: 17 October 2012
Appointed Date: 27 July 2004
77 years old

Director
HOLMES, Mike, Dr
Resigned: 27 July 2004
Appointed Date: 15 November 2001
77 years old

Director
HOWSE, Diane Howse
Resigned: 23 October 2013
Appointed Date: 19 May 2005
68 years old

Director
LIFFORD, William Lewis
Resigned: 26 February 2016
Appointed Date: 23 November 2011
74 years old

Director
LYONS, John
Resigned: 14 November 2002
Appointed Date: 10 November 1994
91 years old

Director
MILL, Zoe Catherine
Resigned: 19 November 1998
Appointed Date: 14 May 1991
95 years old

Director
MITHA, Almoor
Resigned: 15 November 2001
Appointed Date: 14 February 1992
64 years old

Director
MOSS, Celia Elizabeth
Resigned: 24 May 2010
Appointed Date: 14 November 2002
82 years old

Director
NEWTON-GROVES, Cat
Resigned: 19 May 2005
Appointed Date: 24 February 2000
68 years old

Director
PACH, Ana Maria
Resigned: 23 May 1996
Appointed Date: 13 January 1994
82 years old

Director
PADWICK, Richard Mark
Resigned: 23 October 1992
75 years old

Director
PHILLPOT, Clive
Resigned: 01 June 2000
Appointed Date: 09 September 1997
87 years old

Director
ROODHOUSE, Simon Cardwell
Resigned: 24 November 2005
Appointed Date: 20 November 1996
77 years old

Director
ROODHOUSE, Simon Cardwell
Resigned: 10 November 1994
Appointed Date: 14 May 1992
77 years old

Director
ROYCE, Susan Jane
Resigned: 17 November 2010
Appointed Date: 14 November 2002
60 years old

Director
RYAN, Rona Margaret
Resigned: 10 November 1994
Appointed Date: 14 February 1992
64 years old

Director
SANDLE, Charles Douglas
Resigned: 18 November 2004
83 years old

Director
SCOTT, Irene
Resigned: 01 June 2000
Appointed Date: 06 February 1997
82 years old

Director
SHILLITO, Ann Marie
Resigned: 28 November 2007
Appointed Date: 25 February 1999
78 years old

Director
STARSZAKOWNA, Norma, Professor
Resigned: 19 November 1998
Appointed Date: 09 September 1997
80 years old

Director
TAN, Erika
Resigned: 27 July 2004
Appointed Date: 22 February 2002
58 years old

Director
TSE, Winson
Resigned: 23 October 2013
Appointed Date: 23 February 2011
51 years old

Director
VINCENTELLI, Alessandro
Resigned: 23 October 2013
Appointed Date: 22 September 2005
55 years old

Director
WAGNER, Leslie, Professor
Resigned: 21 February 1996
Appointed Date: 10 November 1994
82 years old

Director
AXIS WEB
Resigned: 13 March 2010
Appointed Date: 29 April 2008

AXIS WEB Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 13 March 2016 no member list
10 Mar 2016
Termination of appointment of William Lewis Lifford as a director on 26 February 2016
31 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 172 more events
01 Jun 1992
New director appointed

01 Jun 1992
Annual return made up to 25/03/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

15 Aug 1991
Registered office changed on 15/08/91 from: 126 regents park road london NW1 8XL

09 May 1991
Accounting reference date notified as 31/03

25 Mar 1991
Incorporation