AXOM LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 4EN

Company number 03319164
Status Active
Incorporation Date 17 February 1997
Company Type Private Limited Company
Address 29 HIGH STREET, LITTLETON PANELL, DEVIZES, WILTSHIRE, SN10 4EN
Home Country United Kingdom
Nature of Business 93191 - Activities of racehorse owners
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 29 February 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,000 . The most likely internet sites of AXOM LIMITED are www.axom.co.uk, and www.axom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Axom Limited is a Private Limited Company. The company registration number is 03319164. Axom Limited has been working since 17 February 1997. The present status of the company is Active. The registered address of Axom Limited is 29 High Street Littleton Panell Devizes Wiltshire Sn10 4en. . NODEN, Mandy is a Secretary of the company. HILL, Anthony John is a Director of the company. Secretary HEINZELMANN, Linda Julie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BLISS, Kay Suzanne has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director OAKSEY, John Geoffrey Tristram, Lord has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of racehorse owners".


Current Directors

Secretary
NODEN, Mandy
Appointed Date: 02 January 2002

Director
HILL, Anthony John
Appointed Date: 17 February 1997
75 years old

Resigned Directors

Secretary
HEINZELMANN, Linda Julie
Resigned: 01 January 2002
Appointed Date: 17 February 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 February 1997
Appointed Date: 17 February 1997

Director
BLISS, Kay Suzanne
Resigned: 10 December 2002
Appointed Date: 17 February 1997
65 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 February 1997
Appointed Date: 17 February 1997
35 years old

Director
OAKSEY, John Geoffrey Tristram, Lord
Resigned: 01 January 2002
Appointed Date: 17 February 1997
96 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 February 1997
Appointed Date: 17 February 1997

Persons With Significant Control

Mr Anthony John Hill
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

AXOM LIMITED Events

02 Mar 2017
Confirmation statement made on 17 February 2017 with updates
08 Dec 2016
Full accounts made up to 29 February 2016
15 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000

01 Dec 2015
Full accounts made up to 28 February 2015
12 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000

...
... and 46 more events
25 Feb 1997
New director appointed
24 Feb 1997
Secretary resigned;director resigned
24 Feb 1997
Director resigned
24 Feb 1997
Registered office changed on 24/02/97 from: crwys house 33 crwys road cardiff CF2 4YF
17 Feb 1997
Incorporation

AXOM LIMITED Charges

17 June 2009
An omnibus guarantee and set-off agreement
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…

Similar Companies

AXOM GERMANY LTD AXOM IMPACTS LP AXOM MANAGEMENT LP AXOM SA AXO-MET LTD AXOMIC LTD AXON (SERVICES) LIMITED