2b Ranelagh Road
London
W5 5RJ
Director Name | Graham Crispin Stoddart-Stones |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1998(2 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 982 Highland Avenue South Portland Maine Me04106 |
Director Name | Mr Robin Douglas Gordon Parker |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Charlwood Street London SW1V 2DY |
Director Name | Peter John Weller |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 69 Berwick Road Rainham Essex RM13 9QL |
Director Name | Mr Roger Alan Richardson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2002(4 years after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Beeches 41 Pilgrims Way Reigate Surrey RH2 9LG |
Secretary Name | Peter John Weller |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2003(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Accountant |
Correspondence Address | 69 Berwick Road Rainham Essex RM13 9QL |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | John Pennington Gorringe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 2000) |
Role | Company Director |
Correspondence Address | 11 Evelyn Terrace Richmond Surrey TW9 2TQ |
Director Name | Bradford Briggs |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1999(7 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 45 Park Road Teddington Middlesex TW11 0AU |
Secretary Name | Rhonda Sneddon Syms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 2 Swallow Rise Knaphill Woking Surrey GU21 2LG |
Director Name | Tim Lyons |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 3 Fraser Gardens Dorking Surrey RH4 1HS |
Registered Address | C/O Bn Jackson Norton 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,378,474 |
Net Worth | -£75,773 |
Cash | £35,045 |
Current Liabilities | £194,161 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 April 2007 | Dissolved (1 page) |
---|---|
16 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | C/O replacement of liquidator (23 pages) |
18 August 2005 | Appointment of a voluntary liquidator (1 page) |
8 August 2005 | S/S release of liquidator (1 page) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: trinity house school hill lewes east sussex BN7 2NN (1 page) |
8 December 2003 | Statement of affairs (5 pages) |
8 December 2003 | Appointment of a voluntary liquidator (1 page) |
8 December 2003 | Resolutions
|
5 December 2003 | Company name changed nexus management (uk) LIMITED\certificate issued on 05/12/03 (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: c/0 adams & remers trinity house, school hill lewes east sussex BN7 2NN (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (3 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 2 swallow rise knaphill woking surrey GU21 2LG (1 page) |
17 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
8 July 2002 | Full accounts made up to 31 December 2000 (13 pages) |
4 October 2001 | Return made up to 27/08/01; full list of members
|
6 November 2000 | Return made up to 27/08/00; full list of members
|
23 October 2000 | New director appointed (2 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 11 worton court worton hall industri isleworth middlesex TW7 6ER (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
6 December 1999 | Return made up to 27/08/99; full list of members (5 pages) |
14 June 1999 | Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page) |
16 April 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
7 October 1998 | Company name changed goldland management LIMITED\certificate issued on 08/10/98 (2 pages) |
27 August 1998 | Incorporation (12 pages) |