Axis Web

Artistic creation

Web portals

Data processing, hosting and related activities

Activities of professional membership organizations

Contacts of Axis Web: address, phone, fax, email, website, working hours

Address: The Art House Creative Industries Space, The Art House Drury Lane WF1 2TE Wakefield

Phone: 0113 2429830 0113 2429830

Fax: 0113 2429830 0113 2429830

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Axis Web"? - Send email to us!

Axis Web detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Axis Web.

Registration data Axis Web

Register date: 1991-03-25
Register number: 02595018
Capital: 575,000 GBP
Sales per year: Approximately 531,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Axis Web

Addition activities kind of Axis Web

3694. Engine electrical equipment
02790201. Aviary
31990302. Belting for machinery: solid, twisted, flat, etc.: leather
39140502. Cutlery, stainless steel
73899927. Human skeleton preparation

Owner, director, manager of Axis Web

Director - Charmian Griffin. Address: Creative Industries Space, The Art House, Drury Lane, Wakefield, WF1 2TE, United Kingdom. DoB: August 1982, British

Director - Sue Jane Williams. Address: Creative Industries Space, The Art House, Drury Lane, Wakefield, WF1 2TE, United Kingdom. DoB: September 1956, British

Director - Rupert Wilcox-baker. Address: Creative Industries Space, The Art House, Drury Lane, Wakefield, WF1 2TE, United Kingdom. DoB: April 1954, British

Director - Dr Lisa Stansbie. Address: Creative Industries Space, The Art House, Drury Lane, Wakefield, WF1 2TE, United Kingdom. DoB: October 1974, British

Director - Sarah Martin. Address: Creative Industries Space, The Art House, Drury Lane, Wakefield, WF1 2TE, United Kingdom. DoB: January 1972, British

Director - William Lewis Lifford. Address: Creative Industries Space, The Art House, Drury Lane, Wakefield, WF1 2TE, United Kingdom. DoB: January 1951, British

Director - Deirdre Figueiredo. Address: Creative Industries Space, The Art House, Drury Lane, Wakefield, WF1 2TE, United Kingdom. DoB: June 1965, British

Director - Sarah Louise Fisher. Address: Creative Industries Space, The Art House, Drury Lane, Wakefield, WF1 2TE, United Kingdom. DoB: September 1964, British

Director - Patrick Fox. Address: Earl Street South, Dublin 8,, Dublin, Ireland, Ireland. DoB: February 1982, Irish

Secretary - Mark Andrew Smith. Address: 24 Bloomfield Road, Darton, Barnsley, S75 5AP. DoB:

Director - Winson Tse. Address: 46 The Calls, Leeds, West Yorkshire, LS2 7EY, United Kingdom. DoB: May 1974, British

Director - Sara Black. Address: Holywell Bay, Newquay, Cornwall, TR8 5PQ. DoB: January 1969, British

Director - Alessandro Vincentelli. Address: 3 Butt Bank, Fourstones, Hexham, Northumberland, NE47 5DN. DoB: April 1970, British

Director - Richard Leonard Barlow. Address: Ivy Cottage, Buckden, North Yorkshire, BD23 5JA. DoB: March 1948, British

Director - Diane Howse Howse. Address: Moor House, The Square, Harewood, Leeds, LS17 9LQ. DoB: November 1956, British

Director - Katayoun Pasban Dowlatshahi. Address: 86a Marmion Road, Southsea, Hampshire, PO5 2BB. DoB: November 1967, British

Director - Mary Catherine Heycock. Address: 23 Hopwood Bank, Horsforth, Leeds, West Yorkshire, LS18 5AW. DoB: November 1947, British

Director - Susan Jane Royce. Address: Speed House, Barbican, London, EC2Y 8AT. DoB: November 1964, British

Director - Edward Frances Berg. Address: 22 Courtland Road, Liverpool, Merseyside, L18 2EQ. DoB: n\a, British

Director - Celia Elizabeth Moss. Address: 73 Coningham Road, London, W12 8BS. DoB: March 1943, British

Director - Erika Tan. Address: Studio 10 30 Gillender Street, London, E14 6RH. DoB: February 1967, British

Director - Dr Mike Holmes. Address: 16 Egglestone Square, Boston Spa, Leeds, West Yorkshire, LS23 6RX. DoB: December 1947, British

Director - Peter Davies. Address: 7 Northumberland Terrace, North Shields, Tyne & Wear, NE30 4BA. DoB: February 1944, British

Director - Margaret Elizabeth Bolt. Address: 26 Fairpark Road, Exeter, Devon, EX2 4HL. DoB: November 1958, British

Director - Cat Newton-groves. Address: Ashbourne Cottage, 82a Honor Oak Road, London, SE23 3RR. DoB: September 1957, British

Director - Martin Barlow. Address: Groesffordd Farm, Groesffordd Marli, Abergele, Clwyd, LL22 9DR. DoB: August 1949, British

Secretary - Peter Davies. Address: 7 Northumberland Terrace, North Shields, Tyne & Wear, NE30 4BA. DoB: February 1944, British

Director - Camilla Canellas. Address: Visting Arts 11 Portland Place, London, W1N 4EJ. DoB: August 1969, British

Director - Ann Shillito. Address: 7 Mentone Terrace, Edinburgh, Midlothian, EH9 2DG. DoB: February 1947, British

Director - Lesley Emin. Address: Nethernooks Barn, West End, Harrogate, North Yorkshire, HG3 4BB. DoB: March 1958, British

Director - Shirley Anne Beresford. Address: 9 Woodhall Court, Calverley, Pudsey, Yorkshire, LS28 5UY. DoB: February 1962, British

Secretary - Kate Hainsworth. Address: Cunneyworth Cottage, High Road Everthorpe, Brough, East Yorkshire, HU15 2AP. DoB: November 1966, British

Director - Clive Phillpot. Address: The British Council, 11 Portland Place, London, W1N 4EJ. DoB: June 1938, British

Director - Professor Norma Starszakowna. Address: 9 Fort Street, Magdalen Green, Dundee, Tayside, DD2 1BS. DoB: May 1945, British

Director - Chila Burman. Address: 20 Woodview Close, London, N4 1DG. DoB: January 1957, British Asian

Director - Irene Scott. Address: Townacross, Kiltarlity, Beauly, Scotland, IV4 7HW. DoB: December 1942, British

Director - John Bale. Address: 14 Balmoral Way, Yeadon, Leeds, LS19 7WF. DoB: June 1942, British

Director - Simon Cardwell Roodhouse. Address: The Old Chapel, 11 Barden Road Eastby, Skipton, North Yorkshire, BD23 6SL. DoB: January 1948, British

Secretary - Douglas Battensby. Address: 4 Gower Mews Mansions, Gower Mews, London, WC1E 6HR. DoB: December 1928, British

Director - Gill Hedley. Address: Contemporary Art Society, 17 Bloomsbury Square, London, WC1A 2LP. DoB: March 1953, British

Director - Professor Leslie Wagner. Address: Churchwood, Beckett Park, Leeds, LS6 3QS. DoB: February 1943, British

Director - John Lyons. Address: Hour Glass Studio Gallery Unit 2, 38 Hangingroyd Lane, Hebden Bridge, West Yorkshire, HX7 7DD. DoB: October 1933, British

Director - Stephen Farthing. Address: 145 Kingston Road, Oxford, Oxfordshire, OX2 6RP. DoB: September 1950, British

Director - Francis David Booth. Address: 55 Independent Place, London, E8 2HF. DoB: October 1949, British

Director - Ana Maria Pach. Address: Flat 1 Old Thorpe House, 47 Yarmouth Road, Norwich, Norfolk, NR7 0EN. DoB: April 1943, British

Secretary - Douglas Battensby. Address: 4 Gower Mews Mansions, Gower Mews, London, WC1E 6HR. DoB: December 1928, British

Director - Conrad Atkinson. Address: 172 Erlanger Road, London, SE14 5TJ. DoB: June 1940, British

Director - Simon Cardwell Roodhouse. Address: The Old Chapel, 11 Barden Road Eastby, Skipton, North Yorkshire, BD23 6SL. DoB: January 1948, British

Director - Richard Mark Padwick. Address: Victoria Cottage, Victoria Garesfield, Rowlands Gill, Tyne & Wear, NE39 1LU. DoB: March 1950, British

Director - Charles Douglas Sandle. Address: 20 Woodland Park Road, Leeds, LS6 2AZ. DoB: March 1942, British

Director - Almoor Mitha. Address: 7 Plover Close, Banfort, Oldham, OL11 5PU. DoB: February 1961, British

Director - Rona Margaret Ryan. Address: 24 Aire View, Cononley, Keighley, North Yorkshire, BD20 8JY. DoB: August 1961, British

Director - Zoe Catherine Mill. Address: 20 Langdale Gardens, Leeds, LS6 3HB. DoB: June 1930, British

Director - Douglas Battensby. Address: 4 Gower Mews Mansions, Gower Mews, London, WC1E 6HR. DoB: December 1928, British

Jobs in Axis Web, vacancies. Career and training on Axis Web, practic

Now Axis Web have no open offers. Look for open vacancies in other companies

  • Research Assistant (London)

    Region: London

    Company: St George's, University of London

    Department: Molecular & Clinical Sciences

    Salary: £21,585 to £24,983 plus £3,027 London Weighting pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Sackler Research Forum Programme Manager (London)

    Region: London

    Company: Courtauld Institute of Art, University of London

    Department: N\A

    Salary: £36,644 to £41,958 per annum including London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Assistant in Functional Genomics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Trust Centre for Human Genetics

    Salary: £28,098 to £31,604 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Bought in Teacher in Internet Systems (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Science

    Salary: £21.87 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Postdoctoral Researcher in Computer Science - Machine Learning for Precision Medicine and Digital Health. Prof. Samuel Kaski (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Tenured Professor (W3) – Chair of Education (Passau - Germany)

    Region: Passau - Germany

    Company: University of Passau

    Department: Faculty of Arts and Humanities

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Research Methods

  • Lecturer in Occupational Therapy (London)

    Region: London

    Company: London South Bank University

    Department: School of Health & Social Care - Allied Health Sciences

    Salary: £35,302 to £41,481 Includes LW

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Part-Time Student Support Assistant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Accounting & Finance

    Salary: £18,777 to £20,989 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Student Services

  • Hamilton Professorship in Applied Mathematics or Statistics (Maynooth)

    Region: Maynooth

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Teaching Fellow: Experimentation (London)

    Region: London

    Company: University College London

    Department: Chemical Engineering Department

    Salary: £37,936 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Chemical Engineering

  • Lecturer (Assistant Professor) in International Management (Bath)

    Region: Bath

    Company: University of Bath

    Department: School of Management

    Salary: £39,324 rising to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Junior Reasearch Fellowship - Stipendiary (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Christ’s College

    Salary: £19,485 to £23,879

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Politics and Government,Historical and Philosophical Studies,History,History of Art,Education Studies (inc. TEFL),Education Studies

Responds for Axis Web on Facebook, comments in social nerworks

Read more comments for Axis Web. Leave a comment for Axis Web. Profiles of Axis Web on Facebook and Google+, LinkedIn, MySpace

Location Axis Web on Google maps

Other similar companies of The United Kingdom as Axis Web: Raise Your Banners Limited | Contagious Lady Limited | Crondon Park Golf Academy Limited | The Historical Detective Agency Ltd | Horsecross Arts Limited

Axis Web came into being in 1991 as company enlisted under the no 02595018, located at WF1 2TE Wakefield at The Art House Creative Industries Space, The Art House. It has been expanding for twenty five years and its last known status is active. It changed its registered name two times. Until 2005 this firm has delivered the services it specializes in under the name of Visual Associations but currently this firm is listed under the business name Axis Web. This company is registered with SIC code 90030 meaning Artistic creation. 2015-03-31 is the last time when the company accounts were filed. 25 years of presence in this particular field comes to full flow with Axis Web as they managed to keep their clients happy throughout their long history.

The company was registered as a charity on Fri, 10th May 1991. It is registered under charity number 1002841. The range of the enterprise's area of benefit is united kingdom and it operates in many locations around Throughout England And Wales, Scotland. Their trustees committee features nine members: Patrick Fox, Will Lifford, Sarah Fisher, Deirdre Figueriedo and Lisa Stansbie, among others. As concerns the charity's financial situation, their best period was in 2011 when they earned 536,359 pounds and they spent 519,067 pounds. The enterprise engages in the area of culture, arts, heritage or science, the area of arts, culture, heritage or science and the problems of economic and community development and unemployment. It devotes its dedicates its efforts the general public, other definied groups, the general public. It provides help to the above beneficiaries by the means of providing various services, acting as a resource body or an umbrella and counselling and providing advocacy. If you want to find out more about the company's undertakings, call them on this number 0113 2429830 or visit their website. If you want to find out more about the company's undertakings, mail them on this e-mail [email protected] or visit their website.

As for this limited company, the majority of director's obligations up till now have been executed by Charmian Griffin, Sue Jane Williams, Rupert Wilcox-baker and 6 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these nine individuals, Patrick Fox has been an employee of the limited company for the longest period of time, having become a vital addition to company's Management Board since eight years ago. To find professional help with legal documentation, since November 2000 this limited company has been providing employment to Mark Andrew Smith, who's been working on ensuring efficient administration of the company.

Axis Web is a foreign stock company, located in Wakefield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in The Art House Creative Industries Space, The Art House Drury Lane WF1 2TE Wakefield. Axis Web was registered on 1991-03-25. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 575,000 GBP, sales per year - approximately 531,000 GBP. Axis Web is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Axis Web is Arts, entertainment and recreation, including 5 other directions. Director of Axis Web is Charmian Griffin, which was registered at Creative Industries Space, The Art House, Drury Lane, Wakefield, WF1 2TE, United Kingdom. Products made in Axis Web were not found. This corporation was registered on 1991-03-25 and was issued with the Register number 02595018 in Wakefield, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Axis Web, open vacancies, location of Axis Web on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Axis Web from yellow pages of The United Kingdom. Find address Axis Web, phone, email, website credits, responds, Axis Web job and vacancies, contacts finance sectors Axis Web