7a Over Lane Almondsbury
Bristol
BS32 4BL
Director Name | Nigel Norman Fletcher |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(32 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gloucester Road Almondsbury Bristol Avon BS32 4HA |
Secretary Name | Mr Keith Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2003(32 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farrelly'S 7a Over Lane Almondsbury Bristol BS32 4BL |
Director Name | Allan Guthrie Sutherland |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(21 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 14 March 1992) |
Role | Financial Director |
Correspondence Address | Blackstroud House Blackstroud Lane West Lightwater Surrey GU18 5SP |
Director Name | Aidan Michael O'Kelly |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 1992(21 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 April 1992) |
Role | Managing Director |
Correspondence Address | 10 Redwood Drive Sunningdale Berks SL5 0LW |
Director Name | Jan Gunnar Astrand |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 February 1992(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 1999) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 37 Wynnstay Gardens London W8 6UT |
Secretary Name | Christopher John Gaskell Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(21 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 April 1992) |
Role | Company Director |
Correspondence Address | 4 Walpole Road Old Windsor Windsor Berkshire SL4 2LZ |
Director Name | Mr James Maurice Cohen |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beaumont Place Hadley Highstone Barnet Hertfordshire EN5 4PR |
Secretary Name | Mr Nicholas Leigh Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ |
Secretary Name | Mr Michael John Brackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 1997) |
Role | Director Legal Affairs |
Correspondence Address | Jubilee House The Drive Great Warley Brentwood Essex CM13 3AR |
Secretary Name | Mary Elizabeth Ferriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 1997) |
Role | Solicitor |
Correspondence Address | Jubilee House The Drive Great Warley Brentwood Essex CM13 3AR |
Director Name | Laeonard Clayton |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 1997) |
Role | Managing Director |
Correspondence Address | Clements Cottage Forge Lane West Peckham Maidstone Kent ME18 5JP |
Director Name | Mr Laurence Hayon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Manor Drive Hinchley Wood Esher Surrey KT10 0AZ |
Director Name | William Edward Bleakley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1996(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Morada Mount Avenue Hutton Brentwood Essex CM13 2NU |
Secretary Name | Katherine Marie Kjolhede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 4 Clavering Way Hutton Poplars Brentwood Essex CM13 1YT |
Secretary Name | Graham Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | Amoretto 70 Frithwood Lane Billericay Essex CM12 9PW |
Director Name | Edwin Boon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 July 1997(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1998) |
Role | Finanacial Director |
Correspondence Address | 2 Evesham Court 67 Queens Road Richmond Surrey TW10 6HJ |
Director Name | Philippe Op De Beeck |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 February 1998(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 1999) |
Role | Managing Director |
Correspondence Address | 48 Effingham Road Long Ditton Surrey Kt5 |
Director Name | Elizabeth Ann Sarchett |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(28 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | Flat 1 71 Sinclair Road London W14 0NR |
Director Name | Stephen John Barrett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 10 London Place Oxford Oxfordshire OX4 1BD |
Director Name | Stephen John Barrett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 10 London Place Oxford Oxfordshire OX4 1BD |
Secretary Name | Stephen John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 10 London Place Oxford Oxfordshire OX4 1BD |
Director Name | Michael Masterson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 March 2006) |
Role | Executive |
Correspondence Address | Hurley Deanfield Close, Saunderton High Wycombe Buckinghamshire HP14 4HT |
Director Name | Brian Thomas Taylor |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2001) |
Role | Executive |
Correspondence Address | 1 Hurst Close Hook Heath Woking Surrey GU22 0DU |
Director Name | Charles Lee Shafer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2000(29 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2003) |
Role | Business Executive |
Correspondence Address | Helford House Hook Heath Road Woking Surrey GU22 0QE |
Secretary Name | Arula Nanthan Moodliar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lammas Park Gardens Ealing London W5 5HZ |
Director Name | Didier Lefevre |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2003(32 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | 35 Residence Plateau De Sainte Germane Feucherolles 78810 France |
Director Name | Jean Claude Renaud |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2003(32 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | 6 Chemin Du Pre Clos Osmoy 78910 France |
Director Name | Pascal Serres |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2003(32 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | 68 Bd Bourdon Neuilly 92200 France |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,424,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
11 March 2007 | Dissolved (1 page) |
---|---|
11 December 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 900 pavilion drive northampton business park northampton northamptonshire NN4 7HA (1 page) |
10 April 2006 | Ex.res."in specie" (1 page) |
10 April 2006 | Appointment of a voluntary liquidator (1 page) |
10 April 2006 | Declaration of solvency (3 pages) |
10 April 2006 | Resolutions
|
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 16/02/06; full list of members (10 pages) |
29 July 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members
|
11 January 2005 | Ad 20/12/04--------- £ si 1477201@1=1477201 £ ic 10152900/11630101 (2 pages) |
24 November 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
15 March 2004 | Return made up to 16/02/04; full list of members
|
15 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 January 2004 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 900 pavillion drive northampton business park northampton NN4 7YJ (1 page) |
14 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: hertz house 700 bath road cranford middlesex TW5 9SW (1 page) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
31 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
26 February 2002 | Return made up to 16/02/02; full list of members (7 pages) |
9 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
18 September 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
1 November 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
11 October 2000 | Secretary resigned (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: 900 pavilion drive northampton northamptonshire NN4 7RG (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Return made up to 16/02/00; full list of members
|
15 March 2000 | New director appointed (2 pages) |
4 February 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
20 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: waterside house 4 cowley business park high street cowley uxbridge UB8 2HR (1 page) |
30 July 1999 | Director resigned (1 page) |
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
16 May 1999 | Return made up to 16/02/99; no change of members (5 pages) |
16 May 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (18 pages) |
11 December 1998 | Director resigned (1 page) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
11 August 1998 | Auditor's resignation (1 page) |
2 June 1998 | Director resigned (1 page) |
13 March 1998 | Location of register of members (1 page) |
13 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
3 March 1998 | Return made up to 16/02/98; full list of members
|
3 March 1998 | Director's particulars changed (1 page) |
9 December 1997 | Director resigned (1 page) |
7 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
31 October 1997 | Company name changed axus (U.K.) LIMITED\certificate issued on 03/11/97 (2 pages) |
14 October 1997 | New director appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Return made up to 16/02/97; no change of members (8 pages) |
13 March 1997 | New director appointed (2 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: isleworth house great west road isleworth middlesex TW7 5JF (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
13 April 1996 | Director resigned (1 page) |
24 March 1996 | Return made up to 16/02/96; no change of members
|
3 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 June 1995 | New secretary appointed (2 pages) |
16 June 1995 | New secretary appointed (2 pages) |
29 November 1994 | Full accounts made up to 31 December 1993 (16 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (15 pages) |