AIXIAL TECH UK LIMITED

10 officers / 17 resignations

MOLLER, Jonas Nils

Correspondence address
Unit 15 City Business Centre 6 Brighton Road, Horsham, United Kingdom, RH13 5BB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 December 2023
Nationality
Swedish
Occupation
Director

FERRO, Luca

Correspondence address
Ashurst Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP
Role ACTIVE
director
Date of birth
October 1973
Appointed on
14 October 2022
Resigned on
1 December 2023
Nationality
Italian
Occupation
Director

FLANDÉ, Arnaud Benoit

Correspondence address
Unit 15 City Business Centre 6 Brighton Road, Horsham, United Kingdom, RH13 5BB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
1 May 2021
Nationality
French
Occupation
Director

DI FRANCO, Nicolas

Correspondence address
Unit 15 City Business Centre 6 Brighton Road, Horsham, United Kingdom, RH13 5BB
Role ACTIVE
director
Date of birth
July 1984
Appointed on
1 May 2021
Nationality
Belgian
Occupation
Director

FRANOUX, Jean-Christophe Pierre Robert

Correspondence address
Ashurst Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP
Role ACTIVE
director
Date of birth
February 1980
Appointed on
1 May 2021
Resigned on
14 October 2022
Nationality
French
Occupation
Director

BUDRYTE, Laura

Correspondence address
Unit 15 City Business Centre 6 Brighton Road, Horsham, United Kingdom, RH13 5BB
Role ACTIVE
secretary
Appointed on
27 February 2020

GRIFFITHS, ANDREW

Correspondence address
ASHURST LANGHURSTWOOD ROAD, BROADLANDS BUSINESS CAMPUS, HORSHAM, ENGLAND, RH12 4QP
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
11 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

NICHOL, RICHARD JONATHAN

Correspondence address
ASHURST LANGHURSTWOOD ROAD, BROADLANDS BUSINESS CAMPUS, HORSHAM, ENGLAND, RH12 4QP
Role ACTIVE
Secretary
Appointed on
11 September 2006
Nationality
BRITISH

CONNELLY, DAVID MALCOLM

Correspondence address
ASHURST LANGHURSTWOOD ROAD, BROADLANDS BUSINESS CAMPUS, HORSHAM, ENGLAND, RH12 4QP
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
11 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

CORBETT CLARK, TIMOTHY ALEXANDER

Correspondence address
ASHURST LANGHURSTWOOD ROAD, BROADLANDS BUSINESS CAMPUS, HORSHAM, ENGLAND, RH12 4QP
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
20 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

BELGRAVE, Graham Paul

Correspondence address
Holmwood, Broadlands Business Campus, Langhurstwood Road Horsham, West Sussex, RH12 4QP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
28 September 2016
Resigned on
10 May 2017
Nationality
British
Occupation
Director

KELLETT, Andrew

Correspondence address
Holmwood, Broadlands Business Campus, Langhurstwood Road Horsham, West Sussex, RH12 4QP
Role RESIGNED
director
Date of birth
July 1968
Appointed on
23 September 2010
Resigned on
19 September 2014
Nationality
British
Occupation
Director

EGGLESTON, ALAN

Correspondence address
HOLMWOOD, BROADLANDS BUSINESS CAMPUS, LANGHURSTWOOD ROAD HORSHAM, WEST SUSSEX, RH12 4QP
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
11 December 2008
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

MURPHY, ROSEMARY ANNA

Correspondence address
30 THE DROVEWAY, HOVE, EAST SUSSEX, BN3 6LE
Role RESIGNED
Secretary
Appointed on
2 December 2002
Resigned on
11 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN3 6LE £1,512,000

NICHOL, RICHARD JONATHAN

Correspondence address
15 STREETERS CLOSE, GODALMING, SURREY, GU7 1YY
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
28 October 2002
Resigned on
11 June 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU7 1YY £894,000

THOMAS, MARK PAUL

Correspondence address
FLAT 2 CRANLEIGH HALL, 49 BALACLAVA ROAD, SURBITON, KT6 5RY
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
11 February 2002
Resigned on
22 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT6 5RY £636,000

MURPHY, ROSEMARY ANNA

Correspondence address
30 THE DROVEWAY, HOVE, EAST SUSSEX, BN3 6LE
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
11 February 2002
Resigned on
11 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN3 6LE £1,512,000

HUGHES, Gareth

Correspondence address
St Francis, Oakridge Lynch, Stroud, Gloucestershire, GL6 7NZ
Role RESIGNED
director
Date of birth
June 1972
Appointed on
11 February 2002
Resigned on
11 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode GL6 7NZ £722,000

PEGGRAM, CLIVE RICHARD

Correspondence address
BELTONS, STARTINS LANE COOKHAM DEAN, MAIDENHEAD, BERKSHIRE, SL6 9AN
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
11 September 2001
Resigned on
11 February 2002
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode SL6 9AN £2,240,000

HARDING, PAUL ERNEST

Correspondence address
17 PADDOCK ROW, ELSWORTH, CAMBRIDGE, CAMBRIDGESHIRE, CB23 4JG
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
25 August 2000
Resigned on
11 February 2002
Nationality
BRITISH
Occupation
CHARTERED CERTIFIED ACCOUNTANT

Average house price in the postcode CB23 4JG £479,000

HARDING, PAUL ERNEST

Correspondence address
17 PADDOCK ROW, ELSWORTH, CAMBRIDGE, CAMBRIDGESHIRE, CB23 4JG
Role RESIGNED
Secretary
Appointed on
25 August 2000
Resigned on
2 December 2002
Nationality
BRITISH
Occupation
CHARTERED CERTIFIED ACCOUNTANT

Average house price in the postcode CB23 4JG £479,000

TARASSENKO, Lionel, Professor

Correspondence address
68 Old Road, Headington, Oxford, Oxfordshire, OX3 7LP
Role RESIGNED
director
Date of birth
April 1957
Appointed on
4 January 2000
Resigned on
11 February 2002
Nationality
British
Occupation
University Professor

Average house price in the postcode OX3 7LP £1,613,000

FLINT, NEIL GEORGE

Correspondence address
MANOR FARM, HIGH STREET, LAVENDON, OLNEY, BUCKINGHAMSHIRE, MK46 4HA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
20 December 1999
Resigned on
25 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK46 4HA £738,000

HOLT, MARK ROWAN GORTON

Correspondence address
9 DUCHAMP PLACE, CHATHAM, NJ, USA, NJ 07928
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
20 December 1999
Resigned on
11 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

FLINT, NEIL GEORGE

Correspondence address
MANOR FARM, HIGH STREET, LAVENDON, OLNEY, BUCKINGHAMSHIRE, MK46 4HA
Role RESIGNED
Secretary
Appointed on
20 December 1999
Resigned on
25 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK46 4HA £738,000

MK COMPANY SECRETARIES LIMITED

Correspondence address
198 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1LL
Role RESIGNED
Nominee Secretary
Appointed on
2 November 1999
Resigned on
20 December 1999

MK COMPANY DIRECTORS LIMITED

Correspondence address
198 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1LL
Role RESIGNED
Nominee Director
Date of birth
February 1990
Appointed on
2 November 1999
Resigned on
20 December 1999

More Company Information