You are here: bizstats.co.uk > a-z index > A list > AX list

Axsia Howmar Limited LONDON


Axsia Howmar started in year 1969 as Private Limited Company with registration number 00961792. The Axsia Howmar company has been functioning successfully for fifty five years now and its status is converted / closed. The firm's office is based in London at 100 New Bridge Street. Postal code: EC4V 6JA. Since Mon, 2nd Mar 1998 Axsia Howmar Limited is no longer carrying the name Howmar International.

Axsia Howmar Limited Address / Contact

Office Address 100 New Bridge Street
Town London
Post code EC4V 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00961792
Date of Incorporation Thu, 11th Sep 1969
Date of Dissolution Thu, 21st Feb 2019
Industry Non-trading company
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Fri, 24th May 2019
Last confirmation statement dated Thu, 10th May 2018

Company staff

Mark H.

Position: Director

Appointed: 11 November 2016

Mark H.

Position: Secretary

Appointed: 11 November 2016

Gina K.

Position: Secretary

Appointed: 28 August 2013

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 30 September 2010

Philip C.

Position: Secretary

Resigned: 03 April 1992

Alexandru V.

Position: Director

Appointed: 06 March 2014

Resigned: 13 April 2018

Alexandru V.

Position: Secretary

Appointed: 06 March 2014

Resigned: 13 April 2018

Cheryl R.

Position: Secretary

Appointed: 30 September 2010

Resigned: 07 March 2014

Cheryl R.

Position: Director

Appointed: 30 September 2010

Resigned: 07 March 2014

Grace H.

Position: Secretary

Appointed: 18 November 2009

Resigned: 01 November 2016

George M.

Position: Secretary

Appointed: 18 November 2009

Resigned: 01 October 2010

George M.

Position: Director

Appointed: 18 November 2009

Resigned: 01 October 2010

Grace H.

Position: Director

Appointed: 18 November 2009

Resigned: 01 November 2016

David H.

Position: Director

Appointed: 29 July 2005

Resigned: 18 November 2009

Greg D.

Position: Director

Appointed: 29 July 2005

Resigned: 31 December 2006

Katherine E.

Position: Secretary

Appointed: 29 July 2005

Resigned: 18 November 2009

David H.

Position: Secretary

Appointed: 29 April 2005

Resigned: 18 November 2009

Roger G.

Position: Secretary

Appointed: 10 October 2001

Resigned: 29 April 2005

Daniel C.

Position: Secretary

Appointed: 16 March 2001

Resigned: 29 July 2005

Joseph M.

Position: Director

Appointed: 16 March 2001

Resigned: 21 March 2003

Peter M.

Position: Director

Appointed: 01 November 1999

Resigned: 29 July 2005

David W.

Position: Director

Appointed: 22 January 1997

Resigned: 30 June 2002

Raymond K.

Position: Director

Appointed: 01 January 1997

Resigned: 01 April 2010

Ian H.

Position: Director

Appointed: 01 January 1997

Resigned: 18 November 2009

Martin J.

Position: Secretary

Appointed: 31 October 1996

Resigned: 16 March 2001

Derek C.

Position: Director

Appointed: 17 June 1996

Resigned: 18 November 2009

Graham W.

Position: Secretary

Appointed: 21 December 1995

Resigned: 31 October 1996

John C.

Position: Director

Appointed: 21 December 1995

Resigned: 16 March 2001

John M.

Position: Director

Appointed: 21 December 1995

Resigned: 16 March 2001

Philip G.

Position: Director

Appointed: 19 July 1994

Resigned: 21 December 1995

Terence T.

Position: Director

Appointed: 27 May 1994

Resigned: 19 July 1994

David C.

Position: Director

Appointed: 21 March 1994

Resigned: 21 December 1995

Brian H.

Position: Director

Appointed: 03 April 1992

Resigned: 31 October 1995

Malcolm S.

Position: Director

Appointed: 03 April 1992

Resigned: 31 May 1994

James D.

Position: Director

Appointed: 03 April 1992

Resigned: 21 December 1995

David C.

Position: Secretary

Appointed: 03 April 1992

Resigned: 21 December 1995

Leslie T.

Position: Director

Appointed: 08 March 1992

Resigned: 03 April 1992

Philip C.

Position: Director

Appointed: 08 March 1992

Resigned: 10 May 1993

David P.

Position: Director

Appointed: 08 March 1992

Resigned: 20 April 1995

Ronald B.

Position: Director

Appointed: 08 March 1992

Resigned: 03 April 1992

Raymond K.

Position: Director

Appointed: 08 March 1992

Resigned: 03 April 1992

Dan B.

Position: Director

Appointed: 08 March 1992

Resigned: 03 April 1992

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Cameron Petroleum (Uk) Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cameron Petroleum (Uk) Limited

100 New Bridge Street, London, EC4V 6JA, United Kingdom

Legal authority Laws Of England
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 4589882
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Howmar International March 2, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 6th, August 2018
Free Download (7 pages)

Company search

Advertisements