AXIAL SYSTEMS HOLDINGS LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2YE

Company number 06510191
Status Active
Incorporation Date 20 February 2008
Company Type Private Limited Company
Address TECTONIC PLACE, HOLYPORT ROAD, MAIDENHEAD, BERKSHIRE, SL6 2YE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Confirmation statement made on 20 February 2017 with updates; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1,712,000 . The most likely internet sites of AXIAL SYSTEMS HOLDINGS LIMITED are www.axialsystemsholdings.co.uk, and www.axial-systems-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Axial Systems Holdings Limited is a Private Limited Company. The company registration number is 06510191. Axial Systems Holdings Limited has been working since 20 February 2008. The present status of the company is Active. The registered address of Axial Systems Holdings Limited is Tectonic Place Holyport Road Maidenhead Berkshire Sl6 2ye. . JONES, Timothy Charles is a Secretary of the company. BLACKMAN, Guy Steven is a Director of the company. COCKWILL, Karl Nicholas is a Director of the company. JONES, Timothy Charles is a Director of the company. LLOYD, Peter Anthony is a Director of the company. SIMMONDS, Michael Julian is a Director of the company. SPENCER, Paul Russell is a Director of the company. Secretary HUSSAIN, Ash has been resigned. Director GIBSON, Richard Stanley has been resigned. Director HODSON, Peter Struan has been resigned. Director HUSSAIN, Ash has been resigned. Director LINNEY, Graham has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
JONES, Timothy Charles
Appointed Date: 01 October 2012

Director
BLACKMAN, Guy Steven
Appointed Date: 31 March 2008
61 years old

Director
COCKWILL, Karl Nicholas
Appointed Date: 01 October 2014
60 years old

Director
JONES, Timothy Charles
Appointed Date: 01 March 2009
57 years old

Director
LLOYD, Peter Anthony
Appointed Date: 31 March 2008
69 years old

Director
SIMMONDS, Michael Julian
Appointed Date: 31 March 2008
62 years old

Director
SPENCER, Paul Russell
Appointed Date: 31 March 2008
67 years old

Resigned Directors

Secretary
HUSSAIN, Ash
Resigned: 01 October 2012
Appointed Date: 20 February 2008

Director
GIBSON, Richard Stanley
Resigned: 11 February 2010
Appointed Date: 31 March 2008
52 years old

Director
HODSON, Peter Struan
Resigned: 01 October 2014
Appointed Date: 15 December 2009
53 years old

Director
HUSSAIN, Ash
Resigned: 01 October 2012
Appointed Date: 20 February 2008
54 years old

Director
LINNEY, Graham
Resigned: 06 February 2009
Appointed Date: 20 February 2008
60 years old

Persons With Significant Control

Nvm Private Equity Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

AXIAL SYSTEMS HOLDINGS LIMITED Events

21 Mar 2017
Group of companies' accounts made up to 31 May 2016
23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
01 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,712,000

01 Mar 2016
Director's details changed for Mr Paul Russell Spencer on 26 February 2016
01 Mar 2016
Director's details changed for Michael Julian Simmonds on 26 February 2016
...
... and 44 more events
09 Apr 2008
Director appointed peter anthony lloyd
09 Apr 2008
Accounting reference date extended from 28/02/2009 to 31/05/2009
09 Apr 2008
Particulars of a mortgage or charge / charge no: 1
07 Apr 2008
Resolutions
  • RES13 ‐ Company transaction 31/03/2008

20 Feb 2008
Incorporation

AXIAL SYSTEMS HOLDINGS LIMITED Charges

8 December 2008
Mortgage of life policies
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Policies of insurance - (1) life insurance policy in…
31 March 2008
Debenture
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Nvm Private Equity Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Debenture
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…