Founded in 2000, Axell Wireless Ltd have registered office in Marlow, it has a status of "Active". There are currently 251-500 employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Gary | 06 April 2020 | - | 1 |
COSGROVE, Simon | 06 October 2020 | - | 1 |
GASS, John | 06 April 2020 | - | 1 |
GOLD ROUND LIMITED | 25 June 2020 | - | 1 |
BAGHAI, Abbas, Dr | 26 July 2000 | 11 January 2007 | 1 |
BARTON, Brian Speed | 15 August 2000 | 01 August 2008 | 1 |
BAVERSTOCK, Gavin James | 05 September 2018 | 06 April 2020 | 1 |
BROWN, Ian Christopher | 15 March 2008 | 31 October 2014 | 1 |
BRUCE, Robert Douglas Glenrinnes | 15 March 2008 | 02 June 2015 | 1 |
BRYCE, James William | 09 December 2004 | 08 November 2007 | 1 |
CAHILL, Frederick John | 31 October 2014 | 29 February 2016 | 1 |
DAVID, Gerald Hill | 26 July 2000 | 10 January 2005 | 1 |
DUJARDIN, Serge Ludovicus Joseph | 23 November 2017 | 17 October 2019 | 1 |
HAWORTH, Russell David | 05 May 2020 | 25 September 2020 | 1 |
HENRIKSEN, Troels Bugge | 11 December 2009 | 31 October 2014 | 1 |
JACKSON, Simon | 15 August 2000 | 10 September 2008 | 1 |
LANGLEY, Ian Phillip | 11 June 2015 | 13 December 2017 | 1 |
LATHE, Andrew Paul | 15 August 2000 | 18 July 2015 | 1 |
MORGAN, Simon Peter Campbell | 29 February 2016 | 24 August 2016 | 1 |
POPA, Ioan Stefan | 01 September 2016 | 14 March 2018 | 1 |
SMITH, Derek Arthur Hodgson | 20 July 2015 | 29 February 2016 | 1 |
TALBOT-SMITH, Roy | 15 August 2000 | 06 December 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Gary | 20 May 2020 | - | 1 |
RJP SECRETARIES LIMITED | 25 June 2020 | - | 1 |
DYER, Phillip Andrew Joseph | 14 March 2018 | 20 May 2020 | 1 |
POPA, Ioan Stefan | 04 November 2016 | 14 March 2018 | 1 |
TJG SECRETARIES LIMITED | 25 July 2000 | 26 July 2000 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 06 October 2020 | |
TM01 - Termination of appointment of director | 28 September 2020 | |
CS01 - N/A | 06 August 2020 | |
PSC02 - N/A | 04 August 2020 | |
RESOLUTIONS - N/A | 23 July 2020 | |
MA - Memorandum and Articles | 23 July 2020 | |
CH01 - Change of particulars for director | 13 July 2020 | |
CH01 - Change of particulars for director | 13 July 2020 | |
CH01 - Change of particulars for director | 13 July 2020 | |
MR01 - N/A | 30 June 2020 | |
AD01 - Change of registered office address | 26 June 2020 | |
AP04 - Appointment of corporate secretary | 26 June 2020 | |
AP02 - Appointment of corporate director | 26 June 2020 | |
AD01 - Change of registered office address | 23 June 2020 | |
TM02 - Termination of appointment of secretary | 21 May 2020 | |
AP03 - Appointment of secretary | 21 May 2020 | |
AP01 - Appointment of director | 07 May 2020 | |
CH03 - Change of particulars for secretary | 06 April 2020 | |
AP01 - Appointment of director | 06 April 2020 | |
AP01 - Appointment of director | 06 April 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
TM01 - Termination of appointment of director | 29 October 2019 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 24 June 2019 | |
AD01 - Change of registered office address | 24 June 2019 | |
AP01 - Appointment of director | 05 September 2018 | |
TM01 - Termination of appointment of director | 05 September 2018 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 18 June 2018 | |
AP03 - Appointment of secretary | 14 March 2018 | |
TM02 - Termination of appointment of secretary | 14 March 2018 | |
TM01 - Termination of appointment of director | 14 March 2018 | |
TM01 - Termination of appointment of director | 19 December 2017 | |
AP01 - Appointment of director | 07 December 2017 | |
AP01 - Appointment of director | 07 December 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 21 June 2017 | |
AP03 - Appointment of secretary | 10 November 2016 | |
AA - Annual Accounts | 10 October 2016 | |
AP01 - Appointment of director | 26 September 2016 | |
TM01 - Termination of appointment of director | 26 September 2016 | |
AR01 - Annual Return | 13 July 2016 | |
AP01 - Appointment of director | 05 April 2016 | |
TM01 - Termination of appointment of director | 05 April 2016 | |
TM01 - Termination of appointment of director | 05 April 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AP01 - Appointment of director | 22 July 2015 | |
TM02 - Termination of appointment of secretary | 22 July 2015 | |
TM01 - Termination of appointment of director | 22 July 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AD01 - Change of registered office address | 26 June 2015 | |
AP01 - Appointment of director | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
AP01 - Appointment of director | 03 November 2014 | |
TM01 - Termination of appointment of director | 03 November 2014 | |
TM01 - Termination of appointment of director | 03 November 2014 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 14 July 2014 | |
CH01 - Change of particulars for director | 14 July 2014 | |
CH01 - Change of particulars for director | 14 July 2014 | |
CH01 - Change of particulars for director | 14 July 2014 | |
CH03 - Change of particulars for secretary | 14 July 2014 | |
CH01 - Change of particulars for director | 14 July 2014 | |
MISC - Miscellaneous document | 14 October 2013 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 30 August 2013 | |
MR04 - N/A | 11 May 2013 | |
MR04 - N/A | 11 May 2013 | |
MR04 - N/A | 25 April 2013 | |
MR04 - N/A | 25 April 2013 | |
MR04 - N/A | 25 April 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 21 September 2012 | |
CH01 - Change of particulars for director | 21 September 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 16 September 2011 | |
AR01 - Annual Return | 16 September 2011 | |
RESOLUTIONS - N/A | 11 August 2011 | |
MEM/ARTS - N/A | 11 August 2011 | |
MG01 - Particulars of a mortgage or charge | 22 July 2011 | |
MG01 - Particulars of a mortgage or charge | 20 July 2011 | |
MG01 - Particulars of a mortgage or charge | 20 July 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 28 July 2010 | |
AP01 - Appointment of director | 09 January 2010 | |
AA - Annual Accounts | 02 January 2010 | |
AR01 - Annual Return | 27 October 2009 | |
395 - Particulars of a mortgage or charge | 11 March 2009 | |
MEM/ARTS - N/A | 30 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 07 October 2008 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
CERTNM - Change of name certificate | 03 March 2008 | |
AA - Annual Accounts | 02 November 2007 | |
RESOLUTIONS - N/A | 13 September 2007 | |
363a - Annual Return | 04 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2007 | |
RESOLUTIONS - N/A | 21 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 February 2007 | |
RESOLUTIONS - N/A | 22 January 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 January 2007 | |
395 - Particulars of a mortgage or charge | 20 January 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 10 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 2006 | |
363a - Annual Return | 07 September 2005 | |
288b - Notice of resignation of directors or secretaries | 07 September 2005 | |
AA - Annual Accounts | 23 June 2005 | |
288a - Notice of appointment of directors or secretaries | 30 December 2004 | |
363s - Annual Return | 28 July 2004 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 07 August 2003 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 05 August 2002 | |
AA - Annual Accounts | 29 May 2002 | |
363s - Annual Return | 02 August 2001 | |
AA - Annual Accounts | 31 May 2001 | |
225 - Change of Accounting Reference Date | 31 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2001 | |
288b - Notice of resignation of directors or secretaries | 11 January 2001 | |
395 - Particulars of a mortgage or charge | 22 November 2000 | |
288a - Notice of appointment of directors or secretaries | 28 September 2000 | |
395 - Particulars of a mortgage or charge | 20 September 2000 | |
288a - Notice of appointment of directors or secretaries | 20 September 2000 | |
288a - Notice of appointment of directors or secretaries | 20 September 2000 | |
288a - Notice of appointment of directors or secretaries | 20 September 2000 | |
288b - Notice of resignation of directors or secretaries | 20 September 2000 | |
288a - Notice of appointment of directors or secretaries | 20 September 2000 | |
287 - Change in situation or address of Registered Office | 23 August 2000 | |
CERTNM - Change of name certificate | 14 August 2000 | |
288b - Notice of resignation of directors or secretaries | 11 August 2000 | |
288b - Notice of resignation of directors or secretaries | 11 August 2000 | |
288b - Notice of resignation of directors or secretaries | 11 August 2000 | |
225 - Change of Accounting Reference Date | 11 August 2000 | |
288a - Notice of appointment of directors or secretaries | 11 August 2000 | |
288a - Notice of appointment of directors or secretaries | 11 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 2000 | |
NEWINC - New incorporation documents | 25 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 June 2020 | Outstanding |
N/A |
Share pledge | 15 July 2011 | Fully Satisfied |
N/A |
Debenture | 15 July 2011 | Fully Satisfied |
N/A |
A share pledge agreement | 06 March 2009 | Fully Satisfied |
N/A |
Debenture | 12 January 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 15 November 2000 | Fully Satisfied |
N/A |
Legal mortgage | 11 September 2000 | Fully Satisfied |
N/A |