This company is commonly known as Axxicom Airport Caddy Uk Limited. The company was founded 29 years ago and was given the registration number 03126456. The firm's registered office is in MAIDSTONE ROAD SIDCUP. You can find them at Sargasso Level 2, Five Arches Business Centre, Maidstone Road Sidcup, Kent. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | AXXICOM AIRPORT CADDY UK LIMITED |
---|---|---|
Company Number | : | 03126456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sargasso Level 2, Five Arches Business Centre, Maidstone Road Sidcup, Kent, DA14 5AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS | Secretary | 01 June 2023 | Active |
Ringvaartweg 188a, Rotterdam, 3065AG | Director | 02 October 2006 | Active |
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS | Secretary | 01 January 2021 | Active |
67 Lapins Lane, Kings Hill, West Malling, ME19 4LE | Secretary | 15 November 1995 | Active |
25 Almond Close, Ashford, TN25 4PA | Secretary | 07 December 1998 | Active |
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS | Secretary | 28 February 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 15 November 1995 | Active |
67 Lapins Lane, Kings Hill, West Malling, ME19 4LE | Director | 13 July 2000 | Active |
67 Lapins Lane, Kings Hill, West Malling, ME19 4LE | Director | 07 December 1998 | Active |
67 Lapins Lane, Kings Hill, West Malling, ME19 4LE | Director | 15 November 1995 | Active |
10 Ffinch Close, Aylesford, ME20 6ET | Director | 01 May 1997 | Active |
Ringvaartweg 188a, Rotterdam, The Netherlands, FOREIGN | Director | 02 October 2006 | Active |
Duinzoom 5, Rockanje, The Netherlands, | Director | 02 October 2006 | Active |
60 Pear Tree Avenue, Ditton, Aylesford, ME20 6EB | Director | 07 January 1999 | Active |
Polehill Farm Scragged Oak Road, Detling, Maidstone, ME14 3HL | Director | 13 July 2000 | Active |
Polehill Farm Scragged Oak Road, Detling, Maidstone, ME14 3HL | Director | 15 November 1995 | Active |
53 Wood Lane, London, N6 5UD | Director | 01 June 1999 | Active |
24 Bell Crescent, Burham, Rochester, ME1 3SZ | Director | 30 November 1998 | Active |
8 Brompton Drive, Slade Green, Erith, DA8 2LR | Director | 01 November 1998 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 15 November 1995 | Active |
Mrs Martine Jolande Sophia Geurts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS |
Nature of control | : |
|
Mr Walter Paul Geurts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.