South Portland
Maine
Me04106
Director Name | Guy Cecil Howard |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(9 years, 1 month after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 10 Artemis Court Cyclops Wharf Homer Drive London E14 3UH |
Director Name | Dr Joan Frederick Tryzelaar |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 29 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Doctor |
Correspondence Address | 15 Coyle Street Portland 04101 United States |
Director Name | Peter Owen Roberton Paterson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1998(9 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | The Moat House 2b Ranelagh Road London W5 5RJ |
Secretary Name | Rhonda Sneddon Syms |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2000(11 years after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 2 Swallow Rise Knaphill Woking Surrey GU21 2LG |
Director Name | Mr Christofer Unger Solheim |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 May 1989(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 April 1998) |
Role | Computer Consultant |
Correspondence Address | 16 Aphrodite Court London E14 3UE |
Secretary Name | Graham Crispin Stoddart-Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 982 Highland Avenue South Portland Maine Me04106 |
Secretary Name | Mr Russell John Hammon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(9 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fanthorpe Street Putney London SW15 1DZ |
Secretary Name | John Pennington Gorringe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2000) |
Role | Company Director |
Correspondence Address | 11 Evelyn Terrace Richmond Surrey TW9 2TQ |
Registered Address | 7th Floor Wettern House 56 Dingwall Road Croydon Surrey CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£77,012 |
Current Liabilities | £77,933 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 November 2004 | Liquidators statement of receipts and payments (5 pages) |
---|---|
4 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 October 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | O/C - replacement of liquidator (26 pages) |
11 September 2004 | Appointment of a voluntary liquidator (1 page) |
11 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Liquidators statement of receipts and payments (5 pages) |
2 May 2003 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Liquidators statement of receipts and payments (5 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: levy gee wettern house 56 dingwall road croydon CR0 0XH (1 page) |
29 November 2000 | Declaration of solvency (3 pages) |
29 November 2000 | Appointment of a voluntary liquidator (1 page) |
28 November 2000 | Company name changed nexus management LIMITED\certificate issued on 29/11/00 (3 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 2 swallow rise knaphill woking surrey GU21 2LG (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | O/Res 26/10/00 liq's authority (1 page) |
30 October 2000 | Accounts for a small company made up to 31 December 1998 (9 pages) |
28 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Return made up to 03/04/00; full list of members
|
7 June 2000 | Registered office changed on 07/06/00 from: 11 worton court worton hall industrial estate isleworth middlesex TW7 6ER (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 103 moore park road fulham london SW6 2DA (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
27 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
3 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 May 1997 | Full accounts made up to 31 March 1996 (7 pages) |
17 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
16 October 1996 | Full accounts made up to 31 March 1995 (7 pages) |
7 September 1995 | Full accounts made up to 31 March 1994 (7 pages) |
31 May 1995 | Return made up to 03/04/95; no change of members (4 pages) |
12 May 1995 | Return made up to 01/04/91; full list of members (10 pages) |
24 December 1990 | Resolutions
|
31 July 1990 | Particulars of mortgage/charge (3 pages) |
3 April 1989 | Incorporation (15 pages) |