AXIS INTERMODAL LIMITED
LONG HANBOROUGH INTERMODAL RESOURCE PLC

Hellopages » Oxfordshire » West Oxfordshire » OX29 8LN

Company number 04980247
Status Active
Incorporation Date 1 December 2003
Company Type Private Limited Company
Address 14 FENLOCK COURT, LOWER ROAD, LONG HANBOROUGH, OXFORDSHIRE, ENGLAND, OX29 8LN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Registered office address changed from 15 Fenlock Court Lower Road Long Hanborough Oxfordshire OX29 8LN to 14 Fenlock Court Lower Road Long Hanborough Oxfordshire OX29 8LN on 21 April 2017; Appointment of Mr Nicolas Handran Smith as a secretary on 31 January 2017; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of AXIS INTERMODAL LIMITED are www.axisintermodal.co.uk, and www.axis-intermodal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Tackley Rail Station is 5 miles; to Charlbury Rail Station is 6.1 miles; to Oxford Rail Station is 6.5 miles; to Radley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axis Intermodal Limited is a Private Limited Company. The company registration number is 04980247. Axis Intermodal Limited has been working since 01 December 2003. The present status of the company is Active. The registered address of Axis Intermodal Limited is 14 Fenlock Court Lower Road Long Hanborough Oxfordshire England Ox29 8ln. . SMITH, Nicolas Handran is a Secretary of the company. BALL, Stephen James is a Director of the company. MONTAGUE, Robert Joel is a Director of the company. Secretary BALL, Stephen James has been resigned. Secretary CORMACK, Derek George has been resigned. Secretary SMITH, Nicholas Handran has been resigned. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Director CANVIN, George has been resigned. Director CLEMSON, Ernest Arthur has been resigned. Director CORMACK, Derek George has been resigned. Director DEXTER, Stephen Kenneth has been resigned. Director FRANCIS, Clive Edmund has been resigned. Director FROME, Andrew has been resigned. Director MANGELS, Heiner has been resigned. Director POTTER, David Michael has been resigned. Director ROGERS, Christopher Robin has been resigned. Director SMITH, Nicholas Handran has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. Nominee Director ACI SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SMITH, Nicolas Handran
Appointed Date: 31 January 2017

Director
BALL, Stephen James
Appointed Date: 16 February 2004
71 years old

Director
MONTAGUE, Robert Joel
Appointed Date: 01 December 2003
77 years old

Resigned Directors

Secretary
BALL, Stephen James
Resigned: 10 May 2005
Appointed Date: 16 February 2004

Secretary
CORMACK, Derek George
Resigned: 19 February 2004
Appointed Date: 01 December 2003

Secretary
SMITH, Nicholas Handran
Resigned: 22 February 2016
Appointed Date: 10 May 2005

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 01 December 2003
Appointed Date: 01 December 2003

Director
CANVIN, George
Resigned: 15 December 2009
Appointed Date: 22 March 2004
84 years old

Director
CLEMSON, Ernest Arthur
Resigned: 31 March 2009
Appointed Date: 01 December 2003
83 years old

Director
CORMACK, Derek George
Resigned: 25 July 2004
Appointed Date: 01 December 2003
65 years old

Director
DEXTER, Stephen Kenneth
Resigned: 14 June 2013
Appointed Date: 01 May 2008
78 years old

Director
FRANCIS, Clive Edmund
Resigned: 17 February 2011
Appointed Date: 22 September 2008
66 years old

Director
FROME, Andrew
Resigned: 08 May 2006
Appointed Date: 01 March 2006
63 years old

Director
MANGELS, Heiner
Resigned: 16 July 2013
Appointed Date: 30 January 2007
67 years old

Director
POTTER, David Michael
Resigned: 16 July 2013
Appointed Date: 23 June 2010
59 years old

Director
ROGERS, Christopher Robin
Resigned: 19 December 2006
Appointed Date: 22 March 2004
84 years old

Director
SMITH, Nicholas Handran
Resigned: 22 February 2016
Appointed Date: 10 May 2005
76 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 01 December 2003
Appointed Date: 01 December 2003

Nominee Director
ACI SECRETARIES LIMITED
Resigned: 01 December 2003
Appointed Date: 01 December 2003

Persons With Significant Control

Mr Robert Joel Montague
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Silke Montague
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AXIS INTERMODAL LIMITED Events

21 Apr 2017
Registered office address changed from 15 Fenlock Court Lower Road Long Hanborough Oxfordshire OX29 8LN to 14 Fenlock Court Lower Road Long Hanborough Oxfordshire OX29 8LN on 21 April 2017
03 Feb 2017
Appointment of Mr Nicolas Handran Smith as a secretary on 31 January 2017
16 Dec 2016
Confirmation statement made on 1 December 2016 with updates
01 Dec 2016
Group of companies' accounts made up to 31 March 2016
25 Apr 2016
Statement of capital following an allotment of shares on 15 April 2016
  • GBP 3,379,044

...
... and 176 more events
14 Jan 2004
New secretary appointed
14 Jan 2004
New director appointed
14 Jan 2004
New director appointed
14 Jan 2004
New director appointed
01 Dec 2003
Incorporation

AXIS INTERMODAL LIMITED Charges

12 May 2009
Mortgage debenture
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
10 May 2007
Debenture
Delivered: 12 May 2007
Status: Satisfied on 12 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 October 2006
Certificate of assignment pursuant to a master assignment dated 20 april 2005 and
Delivered: 8 November 2006
Status: Satisfied on 12 February 2011
Persons entitled: Capital Bank PLC
Description: All monies due or to become due to the company under the…
16 January 2006
Certificate of assignment pursuant to a master assignment dated 20TH april 2005 and
Delivered: 24 January 2006
Status: Satisfied on 12 February 2011
Persons entitled: Capital Bank PLC
Description: All monies due or to become due to the company under the…
12 October 2005
Certificate of assignment pursuant to a master assignment dated 20TH april 2005
Delivered: 27 October 2005
Status: Satisfied on 12 February 2011
Persons entitled: Capital Bank PLC
Description: All monies due or to become due to the company under the…
5 October 2005
Certificate of assignment pursuant to a master assignment dated 20 april 2005
Delivered: 20 October 2005
Status: Satisfied on 12 February 2011
Persons entitled: Capital Bank PLC
Description: All monies due under the sub-hire agreements specified in…
4 October 2005
Certificate of assignment pursuant to a master assignment dated 20TH april 2005 and
Delivered: 6 October 2005
Status: Satisfied on 12 February 2011
Persons entitled: Capital Bank PLC
Description: All monies due or to become due to the company under the…
4 October 2005
Certificate of assignment pursuant to a master assignment dated 20TH april 2005 and
Delivered: 6 October 2005
Status: Satisfied on 12 February 2011
Persons entitled: Capital Bank PLC
Description: All monies due or to become due to the company under the…
17 August 2005
Certificate of assignment pursuant to a master assignment dated 20TH april 2005
Delivered: 25 August 2005
Status: Satisfied on 12 February 2011
Persons entitled: Capital Bank PLC
Description: All monies due or to become due to the company under the…
20 July 2005
Certificate of assignment pursuant to a master agreement dated 20TH april 2005 and
Delivered: 22 July 2005
Status: Satisfied on 12 February 2011
Persons entitled: Capital Bank PLC
Description: All monies due or to become due to the company under the…
6 July 2005
Certificate of assignment pursuant to a master assignment dated 20 april 2005
Delivered: 14 July 2005
Status: Satisfied on 12 February 2011
Persons entitled: Capital Bank PLC
Description: All monies due under the sub-hire agreements specified in…
26 May 2005
Certificate assignment pursuant to a master assignment dated 20/04/05
Delivered: 8 June 2005
Status: Satisfied on 12 February 2011
Persons entitled: Capital Bank PLC
Description: All monies due or to become due to the company under the…
23 May 2005
Certificate of assignment pursuant to a master assignment dated 20/04/05
Delivered: 8 June 2005
Status: Satisfied on 12 February 2011
Persons entitled: Capital Bank PLC
Description: All monies due or to become due to the company under the…
6 May 2005
Certificate of assignment
Delivered: 17 May 2005
Status: Satisfied on 12 February 2011
Persons entitled: Capital Bank PLC
Description: Sub-hire agreement no. Ltra-TR4 description of vehicle 3X…
6 May 2005
Certificate of assignment
Delivered: 17 May 2005
Status: Satisfied on 12 February 2011
Persons entitled: Capital Bank PLC
Description: Sub-hire agreement no.ltra-TR7 description of vehicles…