• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Axis Cleaning And Support Services Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Bexley
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Axis Cleaning And Support Services Limited
  • Address
    ******************
  • SIC Codes
    81210
  • SIC Description
    General cleaning of buildings
  • Company Number
    01888801
  • Listing UID
    73285
Google Advert
Location
  • 1 Maidstone Rd, Foots Cray, Sidcup DA14 5HU, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.418106
  • Longitude
    0.121135
  • Easting
    547591.0
  • Northing
    170922.0
  • Opportunities
    2
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL147969
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, December 7, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    NI MHURCHU, Una Irene Geraldine
    Appointed On: August 1, 2022
    Occupation: N/A
    Role: secretary
    Address: Hilton House, Unit 3, Swords Business Park, Swords K67 X971, Dublin, Ireland
    DOYLE, Declan
    Appointed On: February 3, 2021
    Occupation: N/A
    Role: director
    Address: 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ
    GILES, Simon Kenneth
    Appointed On: September 28, 2015
    Occupation: N/A
    Role: secretary
    Address: Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, DA14 5RH
    Resigned On: February 3, 2021
    PERFECT, Ian
    Appointed On: December 14, 2006
    Occupation: N/A
    Role: secretary
    Address: 1 Hostier Close, Halling, Kent, ME2 1ES
    Resigned On: November 30, 2007
    SAUNDERS, Mark
    Appointed On: February 29, 2012
    Occupation: N/A
    Role: secretary
    Address: Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, DA14 5RH, England
    Resigned On: September 28, 2015
    SCOBIE, James Martin
    Appointed On: November 30, 2007
    Occupation: N/A
    Role: secretary
    Address: 1 Eastcote, Orpington, Kent, BR6 0AU
    Resigned On: August 1, 2011
    STRATFORD, Frederick
    Appointed On: August 1, 2011
    Occupation: N/A
    Role: secretary
    Address: 4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, Kent, DA14 5AG
    Resigned On: February 29, 2012
    CITY ROAD REGISTRARS LIMITED
    Appointed On: N/A
    Occupation: N/A
    Role: corporate-secretary
    Address: Field House, 72 Oldfield Road, Hampton, Middlesex, TW12 2HQ
    Resigned On: November 10, 2003
    MH SECRETARIES LIMITED
    Appointed On: November 24, 2006
    Occupation: N/A
    Role: corporate-secretary
    Address: Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH
    Resigned On: March 31, 2009
    WATERLOW REGISTRARS LIMITED
    Appointed On: November 10, 2003
    Occupation: N/A
    Role: corporate-secretary
    Address: 6-8 Underwood Street, London, N1 7JQ
    Resigned On: November 24, 2006
    BALDWIN, Mark
    Appointed On: January 9, 1995
    Occupation: N/A
    Role: director
    Address: 67/69 Ennersdale Road, London, SE13 6JE
    Resigned On: February 23, 1997
    BOYLE, Eugene Daniel
    Appointed On: October 30, 2008
    Occupation: N/A
    Role: director
    Address: Teach Ban, Parkside Drive, Whittle Le Woods Chorley, Lancashire, PR6 7PL
    Resigned On: June 30, 2011
    BRADFORD, Richard James
    Appointed On: February 4, 2010
    Occupation: N/A
    Role: director
    Address: 4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, Kent, DA14 5AG
    Resigned On: April 11, 2011
    BUSWELL, Stuart Lee
    Appointed On: July 27, 2013
    Occupation: N/A
    Role: director
    Address: Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, DA14 5RH, England
    Resigned On: May 31, 2015
    DUDLEY, Scott
    Appointed On: May 14, 2011
    Occupation: N/A
    Role: director
    Address: Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, DA14 5RH, England
    Resigned On: February 12, 2015
    EGAN, Paul
    Appointed On: September 25, 2007
    Occupation: N/A
    Role: director
    Address: 27 Sistova Road, Balham, London, SW12 9QR
    Resigned On: August 3, 2008
    GILES, Simon Kenneth
    Appointed On: March 9, 2015
    Occupation: N/A
    Role: director
    Address: Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, DA14 5RH
    Resigned On: January 31, 2022
    HARDY WILSON, Nigel
    Appointed On: May 24, 2011
    Occupation: N/A
    Role: director
    Address: 4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, Kent, DA14 5AG
    Resigned On: January 31, 2012
    HEWERTSON, Zoe Ann
    Appointed On: February 1, 2012
    Occupation: N/A
    Role: director
    Address: 4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, Kent, DA14 5AG
    Resigned On: July 27, 2013
    HOWROYD, David Rowan
    Appointed On: November 27, 2006
    Occupation: N/A
    Role: director
    Address: Bay Tree House, East Street, Mayfield, East Sussex, TN20 6TY
    Resigned On: April 8, 2009
    KENNEDY, Michael Patrick
    Appointed On: February 3, 2021
    Occupation: N/A
    Role: director
    Address: Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, DA14 5RH
    Resigned On: July 31, 2022
    LEVINE, Jonathan Stephen
    Appointed On: March 1, 2012
    Occupation: N/A
    Role: director
    Address: Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, DA14 5RH, England
    Resigned On: February 3, 2021
    MARTIN, Paul
    Appointed On: February 18, 2005
    Occupation: N/A
    Role: director
    Address: 185 Hever Avenue, West Kingsdown, Kent, TN15 6DX
    Resigned On: April 11, 2005
    PERFECT, Ian
    Appointed On: July 15, 1996
    Occupation: N/A
    Role: director
    Address: 1 Hostier Close, Halling, Kent, ME2 1ES
    Resigned On: November 30, 2007
    READ, Joe
    Appointed On: July 27, 2011
    Occupation: N/A
    Role: director
    Address: Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, DA14 5RH, England
    Resigned On: January 13, 2014
    SAUNDERS, Mark Ian
    Appointed On: February 6, 2012
    Occupation: N/A
    Role: director
    Address: Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, DA14 5RH, England
    Resigned On: September 28, 2015
    SCOBIE, James Martin
    Appointed On: November 30, 2007
    Occupation: N/A
    Role: director
    Address: 1 Eastcote, Orpington, Kent, BR6 0AU
    Resigned On: February 28, 2010
    STRATFORD, Frederick Anthony
    Appointed On: April 26, 2010
    Occupation: N/A
    Role: director
    Address: 4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, Kent, DA14 5AG
    Resigned On: February 29, 2012
    TROTT, Stephen
    Appointed On: July 15, 1996
    Occupation: N/A
    Role: director
    Address: 2 Clydeway, Rise Park, Romford, Essex, RM1 4UP
    Resigned On: October 28, 2002
    WEDDELL, David Anthony
    Appointed On: April 1, 2010
    Occupation: N/A
    Role: director
    Address: 4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, Kent, DA14 5AG
    Resigned On: December 31, 2011
    WELLS, Dierdre Anne
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 382 Lee High Road, London, SE12 8RW
    Resigned On: January 9, 1995
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 30, 2021
    Period End On
    June 30, 2021
    Period Start On
    April 1, 2020
    Type
    full
    Next Accounts
    Due On
    March 31, 2023
    Overdue
    Yes
    Period End On
    June 30, 2022
    Period Start On
    July 1, 2021
    Next Due
    March 31, 2023
    Next Made Up To
    June 30, 2022
    Overdue
    Yes
    Company Name
    AXIS CLEANING AND SUPPORT SERVICES LIMITED
    Company Number
    01888801
    Company Status
    liquidation
    Confirmation Statement
    Last Made Up To
    February 3, 2023
    Next Due
    February 17, 2024
    Next Made Up To
    February 3, 2024
    Overdue
    Yes
    Date Of Creation
    February 21, 1985
    ETag
    8408b82aeb65ce4d90d942e93d8f529d0cbb1713
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 3, 2016
    Previous Company Names
    Ceased On
    March 22, 2013
    Effective From
    September 11, 2007
    Name
    LPM CLEANING LIMITED
    Ceased On
    September 11, 2007
    Effective From
    August 17, 1988
    Name
    LONDON PROPERTY MAINTENANCE (CLEANING) LIMITED
    Ceased On
    August 17, 1988
    Effective From
    December 5, 1985
    Name
    LONDON PRINTERS GUILD LIMITED(THE)
    Ceased On
    December 5, 1985
    Effective From
    February 21, 1985
    Name
    B & D IMPORT & EXPORT COMPANY LIMITED
    Registered Office Address
    Address Line 1
    1 Radian Court
    Address Line 2
    Knowlhill
    Locality
    Milton Keynes
    Post Code
    MK5 8PJ
    Type
    ltd

    You May Also Be Interested In

    Culley And White LTD Verified listing

    • 5, Western Road, Newhaven, BN9 9JS
    • Lewes
    • General cleaning of buildings, Landscape service activities
    • Carrier, Broker, Dealer

    Pristine Specialist Cleaning Services Limited Verified listing

    • Unit 3D Rose Lane Industrial Estate, Rose Lane, Maidstone, Kent, ME17 2JN
    • Maidstone
    • Other building completion and finishing, General cleaning of buildings, Window cleaning services, Specialised cleaning services
    • Carrier, Broker, Dealer

    Kingfisher Cleaning And Supplies Limited Verified listing

    • 91, Colenzo Drive, Andover, SP10 1LF
    • Test Valley
    • General cleaning of buildings
    • Carrier, Broker, Dealer

    Moise Cleaners LTD Verified listing

    • 19, Madras Road, Ilford, IG1 2EY
    • Redbridge
    • General cleaning of buildings
    • Carrier, Dealer

    Greenecoplus Limited Verified listing

    • 29A, Holland Road, London, W14 8HJ
    • Kensington and Chelsea
    • General cleaning of buildings
    • Carrier, Broker, Dealer

    Landlord Cleaning Services Limited Verified listing

    • M Cubed LTD, DE Montfort Street, Leicester, LE1 7GE
    • Leicester
    • General cleaning of buildings, Specialised cleaning services
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link