Axon Solutions Limited

All UK companiesInformation and communicationAxon Solutions Limited

Information technology consultancy activities

Axon Solutions Limited contacts: address, phone, fax, email, website, shedule

Address: Axon Centre Church Road TW20 9QB Egham

Phone: +44-1369 4079193

Fax: +44-1369 4079193

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Axon Solutions Limited"? - send email to us!

Axon Solutions Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Axon Solutions Limited.

Registration data Axon Solutions Limited

Register date: 1994-10-07

Register number: 02976395

Type of company: Private Limited Company

Get full report form global database UK for Axon Solutions Limited

Owner, director, manager of Axon Solutions Limited

Shiv Kumar Walia Director. Address: Axon Centre, Church Road, Egham, Surrey, TW20 9QB. DoB: January 1969, Australian

Ajit Kumar Director. Address: Axon Centre, Church Road, Egham, Surrey, TW20 9QB. DoB: January 1964, Indian

Rahul Singh Director. Address: Axon Centre, Church Road, Egham, Surrey, TW20 9QB. DoB: March 1963, Indian

Subramanian Gopalakrishnan Director. Address: Axon Centre, Church Road, Egham, Surrey, TW20 9QB. DoB: October 1967, Indian

Manish Anand Director. Address: Axon Centre, Church Road, Egham, Surrey, TW20 9QB. DoB: November 1968, Indian

Nalin Mittal Director. Address: Axon Centre, Church Road, Egham, Surrey, TW20 9QB. DoB: October 1972, Indian

Prahlad Rai Bansal Director. Address: Shakti Nagar, Delhi, 110 007, India. DoB: March 1957, Indian

Sandip Gupta Director. Address: Second Floor, Uday Park, New Delhi, 110049, India. DoB: February 1957, Indian

Paul Knowles Director. Address: 6 Waters Edge Eternit Walk, Fulham, London, SW6 6QU. DoB: July 1970, British

Mark Richard John Wyllie Director. Address: 6 Churchill Road, Guildford, Surrey, GU1 2AX. DoB: August 1966, British

Ian Peter Mcintosh Director. Address: Heatherfield House, 8 Heatherfield Lane, Weybridge, Surrey, KT13 0AS. DoB: February 1963, British

Matthew St John Davison Director. Address: 7 Lansdowne Road, Frimley, Surrey, GU16 9UW. DoB: July 1973, British

Stuart John Hamilton Secretary. Address: 36 Teddington Park, Teddington, Middlesex, TW11 8DA. DoB: December 1965, British

Mark David Hirst Director. Address: The Barn Birch Farm, Moss Lane Warburton, Lymm, Cheshire, WA13 9TX. DoB: November 1970, British

Stephen Cardell Director. Address: 17 Colne Avenue, Mill End, Rickmansworth, Hertfordshire, WD3 2BS. DoB: January 1971, British

Peter Stewart Nicholas Palmer Director. Address: 83 Hatherley Road, Cheltenham, Gloucestershire, GL51 6EG. DoB: November 1960, British

David Andrew Spruzen Secretary. Address: Homewood, The Avenue, Farnham Common, Slough, Bucks, SL2 3JY. DoB: April 1967, British

David Andrew Spruzen Director. Address: Homewood, The Avenue, Farnham Common, Slough, Bucks, SL2 3JY. DoB: April 1967, British

Christine Elizabeth Hubbard Secretary. Address: 134 Pattens Lane, Chatham, Kent, ME4 6JP. DoB: n\a, British

George Ramsay William Fenton Director. Address: 46 Burnaby Street, London, SW10 0PN. DoB: June 1963, British

Alistair John Lamb Director. Address: 7 The Grove, Isleworth, Middlesex, TW7 4JS. DoB: March 1954, British

Robin Lance Halliday Director. Address: Northwood Fulmer Road, Gerrards Cross, Buckinghamshire, SL9 7EE. DoB: August 1959, British

Lady Barbara Singer Judge Director. Address: 88 The Panoramic, 152 Grosvenor Road, London, SW1V 3JL. DoB: December 1946, Dual Us/Uk Citizenship

Stuart John Hamilton Director. Address: 36 Teddington Park, Teddington, Middlesex, TW11 8DA. DoB: December 1965, British

Christopher Moore Director. Address: 5, Badingham Drive, Fetcham, Surrey, KT22 9ES. DoB: June 1968, British

John Scott Director. Address: 12 Thorkhill Road, Thames Ditton, Surrey, KT7 0UW. DoB: September 1965, British

Daniel John Crosby Director. Address: Springfield Stables, Upper Lansdown Mews, Bath, BA1 5HG. DoB: May 1962, British

Daniel James Eustance Secretary. Address: 12 Beatrice Road, Richmond, Surrey, TW10 6DT. DoB: June 1966, British

Stephen Vincent Magee Secretary. Address: 11 Downshire Square, Reading, Berkshire, RG1 6NJ. DoB: March 1948, British

Ian Cumming Henderson Director. Address: 45 St Marys Mansions, St Marys Terrace, London, W2 1SH. DoB: July 1948, British

Daniel James Eustance Director. Address: 12 Beatrice Road, Richmond, Surrey, TW10 6DT. DoB: June 1966, British

Donald Mackellar Kirkwood Director. Address: Oakroyd, Eyhurst Close, Kingswood, Tadworth, Surrey, KT20 6NR. DoB: March 1963, British

Paul Manweiler Director. Address: 18 Rue Champs Elysees, Brussels B1050, Belgium, FOREIGN. DoB: June 1950, British

Stephen Vincent Magee Director. Address: 11 Downshire Square, Reading, Berkshire, RG1 6NJ. DoB: March 1948, British

Vernon Henry Barnett Secretary. Address: 112 Lisbon Avenue, Twickenham, Middlesex, TW2 5HN. DoB:

Paul Manweiler Director. Address: 406 Upper Richmond Road, Putney, London, SW15 6JP. DoB: June 1950, British

Paul Manweiler Secretary. Address: 406 Upper Richmond Road, Putney, London, SW15 6JP. DoB: June 1950, British

Mark Oliver Hunter Director. Address: 12 Dynevor Road, Richmond, Surrey, TW10 6PF. DoB: January 1963, British

Jobs in Axon Solutions Limited vacancies. Career and practice on Axon Solutions Limited. Working and traineeship

Driver. From GBP 1500

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Manager. From GBP 2500

Tester. From GBP 3800

Plumber. From GBP 1600

Carpenter. From GBP 2500

Responds for Axon Solutions Limited on FaceBook

Read more comments for Axon Solutions Limited. Leave a respond Axon Solutions Limited in social networks. Axon Solutions Limited on Facebook and Google+, LinkedIn, MySpace

Address Axon Solutions Limited on google map

Other similar UK companies as Axon Solutions Limited: Indellvin Ltd | Lucid Communication Design Limited | Ackta Maintenance Consulting Limited | Featureworld Limited | Ready 2 Go Limited

Axon Solutions Limited may be found at Axon Centre, Church Road in Egham. Its postal code is TW20 9QB. Axon Solutions has been actively competing on the British market since the company was registered on Fri, 7th Oct 1994. Its Companies House Reg No. is 02976395. This company is classified under the NACe and SiC code 62020 : Information technology consultancy activities. The business latest financial reports were submitted for the period up to 2015-06-30 and the most current annual return was released on 2015-10-07. 22 years of experience on the market comes to full flow with Axon Solutions Ltd as they managed to keep their clients satisfied through all the years.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Buckinghamshire, with over 54 transactions from worth at least 500 pounds each, amounting to £493,276 in total. The company also worked with the Manchester City Council (4 transactions worth £0 in total). Axon Solutions was the service provided to the Manchester City Council Council covering the following areas: Proffesional Fees.

Due to this specific enterprise's growth, it was vital to find other company leaders, namely: Shiv Kumar Walia, Ajit Kumar, Rahul Singh who have been working as a team since 2016 to exercise independent judgement of this specific firm.