AXON GROUP LIMITED

5 officers / 22 resignations

LAKSHMANAN, Raghu Raman

Correspondence address
6th Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0XL
Role ACTIVE
director
Date of birth
October 1964
Appointed on
5 October 2023
Nationality
American
Occupation
Company Director

RUNGTA, Goutam

Correspondence address
6th Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0XL
Role ACTIVE
director
Date of birth
October 1973
Appointed on
5 October 2023
Nationality
Indian
Occupation
Company Director

WALIA, Shiv Kumar

Correspondence address
6th Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0XL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
3 May 2016
Nationality
Australian
Occupation
Director

SINGH, Rahul

Correspondence address
70 6th Floor,, Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
March 1963
Appointed on
3 May 2016
Resigned on
13 October 2023
Nationality
Indian
Occupation
Director

KUMAR, Ajit Krishnan Kutty

Correspondence address
70 6th Floor,, Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
3 May 2016
Resigned on
13 October 2023
Nationality
Indian
Occupation
Director

MITTAL, NALIN

Correspondence address
AXONCENTRE CHURCH ROAD, EGHAM, SURREY, TW20 9QB
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
4 February 2014
Resigned on
3 May 2016
Nationality
INDIAN
Occupation
DIRECTOR

ANAND, MANISH

Correspondence address
AXONCENTRE CHURCH ROAD, EGHAM, SURREY, TW20 9QB
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
4 February 2014
Resigned on
14 February 2020
Nationality
INDIAN
Occupation
DIRECTOR

BANSAL, PRAHLAD RAI

Correspondence address
B-19/3 SHAKTI NAGAR, DELHI, 110 007, INDIA
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
15 December 2008
Resigned on
14 February 2020
Nationality
INDIAN
Occupation
SERVICE

GUPTA, SANDIP

Correspondence address
74 SECOND FLOOR, UDAY PARK, NEW DELHI, 110049, INDIA
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
15 December 2008
Resigned on
4 February 2014
Nationality
INDIAN
Occupation
SERVICE

MCINTOSH, IAIN PETER

Correspondence address
HEATHERFIELD HOUSE, 8 HEATHERFIELD LANE, WEYBRIDGE, SURREY, KT13 0AS
Role RESIGNED
Secretary
Appointed on
31 December 2007
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode KT13 0AS £1,590,000

MCINTOSH, IAIN PETER

Correspondence address
HEATHERFIELD HOUSE, 8 HEATHERFIELD LANE, WEYBRIDGE, SURREY, KT13 0AS
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
6 November 2006
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode KT13 0AS £1,590,000

HOGGARTH, ROYSTON

Correspondence address
THE BARLEY HOUSE, HAWKS MEADOW SNOWFORD HALL FARM, HUNNINGHAM, WARWICKSHIRE, CV33 9ES
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
12 June 2006
Resigned on
15 December 2008
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode CV33 9ES £2,093,000

MERRITT, ROY NATHAN

Correspondence address
21 GROVE PARK GARDENS, LONDON, W4 3RY
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
19 March 2004
Resigned on
15 December 2008
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode W4 3RY £1,683,000

CARDELL, STEPHEN

Correspondence address
17 COLNE AVENUE, MILL END, RICKMANSWORTH, HERTFORDSHIRE, WD3 2BS
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
2 December 2003
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

HAMILTON, Stuart John

Correspondence address
36 Teddington Park, Teddington, Middlesex, TW11 8DA
Role RESIGNED
secretary
Appointed on
1 January 2003
Resigned on
31 December 2007
Nationality
British

Average house price in the postcode TW11 8DA £1,731,000

SPRUZEN, DAVID ANDREW

Correspondence address
HOMEWOOD, THE AVENUE, FARNHAM COMMON, SLOUGH, BUCKS, SL2 3JY
Role RESIGNED
Secretary
Appointed on
24 April 2001
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL2 3JY £2,086,000

SPRUZEN, DAVID ANDREW

Correspondence address
HOMEWOOD, THE AVENUE, FARNHAM COMMON, SLOUGH, BUCKS, SL2 3JY
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
23 March 2001
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL2 3JY £2,086,000

HUBBARD, CHRISTINE ELIZABETH

Correspondence address
134 PATTENS LANE, CHATHAM, KENT, ME4 6JP
Role RESIGNED
Secretary
Appointed on
31 August 2000
Resigned on
24 April 2001
Nationality
BRITISH

Average house price in the postcode ME4 6JP £349,000

OERTLE, DAVID LAWRENCE

Correspondence address
137 TUMBLE IDELL ROAD, FRENCHTOWN, NEW JERSEY, USA, 08825
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
14 September 1999
Resigned on
15 December 2008
Nationality
U.S.A
Occupation
COMPANY DIRECTOR

HARRISON, Kelvin Frank

Correspondence address
Turners Hall Farm Mackeyre End, Harpenden, Hertfordshire, AL5 5DU
Role RESIGNED
director
Date of birth
June 1955
Appointed on
12 February 1999
Resigned on
28 May 2004
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode AL5 5DU £3,789,000

KIRKWOOD, DONALD MACKELLAR

Correspondence address
OAKROYD, EYHURST CLOSE, KINGSWOOD, TADWORTH, SURREY, KT20 6NR
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
17 December 1998
Resigned on
30 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT20 6NR £2,618,000

THOMAS, BARBARA

Correspondence address
88 THE PANORAMIC, 152 GROSVENOR ROAD, LONDON, SW1V 3JL
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
1 October 1998
Resigned on
31 December 2005
Nationality
UNITED STATES
Occupation
DIRECTOR

Average house price in the postcode SW1V 3JL £2,620,000

HALLIDAY, ROBIN LANCE

Correspondence address
NORTHWOOD FULMER ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EE
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 October 1998
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL9 7EE £1,651,000

HALLIDAY, ROBIN LANCE

Correspondence address
NORTHWOOD FULMER ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EE
Role RESIGNED
Secretary
Appointed on
1 October 1998
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL9 7EE £1,651,000

EUSTANCE, DANIEL JAMES

Correspondence address
12 BEATRICE ROAD, RICHMOND, SURREY, TW10 6DT
Role RESIGNED
Secretary
Appointed on
14 August 1997
Resigned on
1 October 1998
Nationality
BRITISH

Average house price in the postcode TW10 6DT £909,000

HUNTER, MARK OLIVER

Correspondence address
12 DYNEVOR ROAD, RICHMOND, SURREY, TW10 6PF
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
14 August 1997
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6PF £4,174,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
14 August 1997
Resigned on
14 August 1997

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company