AXSTANE PROPERTIES LIMITED

Address:
Invensys House, Carlisle Place, London, SW1P 1BX

AXSTANE PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00630385. The registration start date is June 15, 1959. The current status is Active.

Company Overview

Company Number 00630385
Company Name AXSTANE PROPERTIES LIMITED
Registered Address Invensys House
Carlisle Place
London
SW1P 1BX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1959-06-15
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2005-01-31
Accounts Last Update 2003-03-31
Returns Due Date 2004-11-13
Returns Last Update 2003-10-16
Confirmation Statement Due Date 2016-10-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7499 Non-trading company

Office Location

Address INVENSYS HOUSE
CARLISLE PLACE
Post Town LONDON
Post Code SW1P 1BX

Companies with the same location

Entity Name Office Address
APV PACKAGING MACHINERY LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
LINKCABLE LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
REXPAK LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
NEWMAN ELECTRIC MOTORS LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
APV PACKAGING SYSTEMS LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
RACEHURST LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
APV PASILAC LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
DUNLOP RUBBER COMPANY LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
J.E.HANGER & COMPANY LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
GLASSFIBRE VESSELS LIMITED Invensys House, Carlisle Place, London, SW1P 1BX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
INVENSYS SECRETARIES LIMITED Secretary (Active) Invensys House, Carlisle Place, London, SW1P 1BX /
25 November 1999
/
CLAYTON, John Reginald William Director (Active) Matley House, Grange Lane, Little Dunmow, Great Dunmow, Essex, CM6 3HY December 1950 /
1 May 2001
British /
England
Solicitor And Company Secretar
SPENCER, Rachel Louise Director (Active) The Cottage, Amy Lane, Chesham, Buckinghamshire, HP5 1NB February 1966 /
1 November 1999
British /
United Kingdom
Chartered Secretary
APV NOMINEES LIMITED Secretary (Resigned) B T R Plc, Btr House, Carlisle Place, London, SW1P 1BX /
1 August 1993
/
DAVIES, Nigel James Maxwell Secretary (Resigned) 3 Moat End, Bierton, Aylesbury, Buckinghamshire, HP22 5DW /
/
BAYS, James Claude Director (Resigned) 28 Elmstone Road, Fulham, London, SW6 5TN July 1949 /
1 November 1999
American /
Attorney
BRIGGS, Nigel David Director (Resigned) Ermewood House, 7 Burnmoor Meadow, Finchampstead, Wokingham, RG40 3TX March 1953 /
1 August 1993
British /
England
Group Treasurer
COLES, Richard Paul Atwell Director (Resigned) 30 Devereux Road, Windsor, Berkshire, SL4 1JJ November 1942 /
24 October 1997
British /
Solicitor
DAVIES, Nigel James Maxwell Director (Resigned) 3 Moat End, Bierton, Aylesbury, Buckinghamshire, HP22 5DW August 1954 /
British /
Chartered Secretary
MACDONALD, Robert Somerled Director (Resigned) 22 Foliot Street, East Acton, London, W12 0BQ October 1955 /
British /
Chartered Secretary
MANN, Roger Director (Resigned) 13 Beverley Close, Lingwood, Camberley, Surrey, GU15 1HF June 1939 /
24 October 1997
British /
Chartered Accountant

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1P 1BX
SIC Code 7499 - Non-trading company

Improve Information

Please provide details on AXSTANE PROPERTIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches