AXIS CLEANING AND SUPPORT SERVICES LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
AXIS CLEANING AND SUPPORT SERVICES LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Liquidation.
AXIS CLEANING AND SUPPORT SERVICES LIMITED was incorporated 39 years ago on 21/02/1985 and has the registered number: 01888801. The accounts status is FULL and accounts are next due on 31/03/2023.
AXIS CLEANING AND SUPPORT SERVICES LIMITED was incorporated 39 years ago on 21/02/1985 and has the registered number: 01888801. The accounts status is FULL and accounts are next due on 31/03/2023.
AXIS CLEANING AND SUPPORT SERVICES LIMITED - MILTON KEYNES
This company is listed in the following categories:
81210 - General cleaning of buildings
81210 - General cleaning of buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2021 | 31/03/2023 |
Registered Office
1 RADIAN COURT
MILTON KEYNES
MK5 8PJ
This Company Originates in : United Kingdom
Previous trading names include:
LPM CLEANING LIMITED (until 22/03/2013)
LPM CLEANING LIMITED (until 22/03/2013)
LONDON PROPERTY MAINTENANCE (CLEANING) LIMITED (until 11/09/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/02/2023 | 17/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS UNA IRENE GERALDINE NI MHURCHU | Secretary | 2022-08-01 | CURRENT | ||
DECLAN DOYLE | Feb 1980 | Irish | Director | 2021-02-03 | CURRENT |
DAVID ROWAN HOWROYD | Aug 1953 | British | Director | 2006-11-27 UNTIL 2009-04-08 | RESIGNED |
CITY ROAD REGISTRARS LIMITED | Oct 1952 | Secretary | RESIGNED | ||
MR SIMON KENNETH GILES | Secretary | 2015-09-28 UNTIL 2021-02-03 | RESIGNED | ||
MR IAN PERFECT | Nov 1961 | British | Secretary | 2006-12-14 UNTIL 2007-11-30 | RESIGNED |
MARK SAUNDERS | Secretary | 2012-02-29 UNTIL 2015-09-28 | RESIGNED | ||
MR FREDERICK STRATFORD | Secretary | 2011-08-01 UNTIL 2012-02-29 | RESIGNED | ||
MR JONATHAN STEPHEN LEVINE | Jan 1952 | British | Director | 2012-03-01 UNTIL 2021-02-03 | RESIGNED |
PAUL MARTIN | May 1962 | British | Director | 2005-02-18 UNTIL 2005-04-11 | RESIGNED |
MR IAN PERFECT | Nov 1961 | British | Director | 1996-07-15 UNTIL 2007-11-30 | RESIGNED |
STEPHEN TROTT | Dec 1955 | British | Director | 1996-07-15 UNTIL 2002-10-28 | RESIGNED |
MR JAMES MARTIN SCOBIE | Nov 1958 | British | Secretary | 2007-11-30 UNTIL 2011-08-01 | RESIGNED |
MR JOE READ | Sep 1966 | British | Director | 2011-07-27 UNTIL 2014-01-13 | RESIGNED |
MR MARK IAN SAUNDERS | Jun 1968 | British | Director | 2012-02-06 UNTIL 2015-09-28 | RESIGNED |
MR JAMES MARTIN SCOBIE | Nov 1958 | British | Director | 2007-11-30 UNTIL 2010-02-28 | RESIGNED |
MR FREDERICK ANTHONY STRATFORD | Mar 1963 | British | Director | 2010-04-26 UNTIL 2012-02-29 | RESIGNED |
MH SECRETARIES LIMITED | Corporate Secretary | 2006-11-24 UNTIL 2009-03-31 | RESIGNED | ||
MR DAVID ANTHONY WEDDELL | Nov 1966 | British | Director | 2010-04-01 UNTIL 2011-12-31 | RESIGNED |
MR MICHAEL PATRICK KENNEDY | Mar 1979 | Irish | Director | 2021-02-03 UNTIL 2022-07-31 | RESIGNED |
MR PAUL EGAN | Jan 1976 | British | Director | 2007-09-25 UNTIL 2008-08-03 | RESIGNED |
MRS ZOE ANN HEWERTSON | Aug 1959 | British | Director | 2012-02-01 UNTIL 2013-07-27 | RESIGNED |
MR NIGEL HARDY WILSON | May 1965 | British | Director | 2011-05-24 UNTIL 2012-01-31 | RESIGNED |
MR SIMON KENNETH GILES | Apr 1974 | British | Director | 2015-03-09 UNTIL 2022-01-31 | RESIGNED |
MR RICHARD JAMES BRADFORD | Jan 1963 | British | Director | 2010-02-04 UNTIL 2011-04-11 | RESIGNED |
MR STUART LEE BUSWELL | Sep 1965 | British | Director | 2013-07-27 UNTIL 2015-05-31 | RESIGNED |
MR SCOTT DUDLEY | Jan 1974 | British | Director | 2011-05-14 UNTIL 2015-02-12 | RESIGNED |
MR EUGENE DANIEL BOYLE | Aug 1961 | British | Director | 2008-10-30 UNTIL 2011-06-30 | RESIGNED |
MARK BALDWIN | Apr 1954 | British | Director | 1995-01-09 UNTIL 1997-02-23 | RESIGNED |
DIERDRE ANNE WELLS | Dec 1963 | British | Director | RESIGNED | |
WATERLOW REGISTRARS LIMITED | Corporate Secretary | 2003-11-10 UNTIL 2006-11-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lpm Acquisitions Limited | 2020-04-01 | Sidcup |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Roger Leonard Burdett | 2016-04-06 - 2020-03-31 | 9/1950 | Sidcup Kent | Significant influence or control |
Mr David Mundell | 2016-04-06 - 2020-03-31 | 4/1957 | Sidcup Kent | Significant influence or control |
Mr Simon Giles | 2016-04-06 - 2020-03-31 | 4/1974 | Sidcup Kent | Significant influence or control |
Mr Jonathan Stephen Levine | 2016-04-06 - 2020-03-31 | 1/1952 | Sidcup Kent | Significant influence or control |