2b Ranelagh Road
London
W5 5RJ
Director Name | Graham Crispin Stoddart-Stones |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1999(4 days after company formation) |
Appointment Duration | 24 years, 10 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, 1 month 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 | Mr Roger Alan Richardson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Beeches 41 Pilgrims Way Reigate Surrey RH2 9LG |
Director Name | Peter John Weller |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 69 Berwick Road Rainham Essex RM13 9QL |
Secretary Name | Peter John Weller |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2003(4 years after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
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 | 15 June 1999(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 | John Pennington Gorringe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Palewell Park London SW14 8JG |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Ms Amanda Jane Gilmour |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2001) |
Role | It Outsouring |
Country of Residence | United Kingdom |
Correspondence Address | 1 Littleworth Road Esher Surrey KT10 9PD |
Secretary Name | Rhonda Sneddon Syms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(10 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 |
Registered Address | C/O Bn Jackson Norton 1 Grays Inn Square Grays 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 | £374,059 |
Gross Profit | £373,894 |
Net Worth | -£18,930 |
Cash | £1,210 |
Current Liabilities | £26,904 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 May 2005 | Dissolved (1 page) |
---|---|
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Appointment of a voluntary liquidator (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: c/o adams & remers trinity house school hill lewes east sussex BN7 2NN (1 page) |
20 October 2003 | Resolutions
|
20 October 2003 | Statement of affairs (5 pages) |
7 October 2003 | Company name changed nexus management (consultants) l imited\certificate issued on 07/10/03 (2 pages) |
3 July 2003 | New secretary appointed (1 page) |
12 February 2003 | Secretary resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: trinity house school hill lewes east sussex BN7 2NN (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: king street house 90-92 king street maidstone kent ME14 1BH (1 page) |
27 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: osborne & gardineragents saint faiths street 12-14 faiths street maidstone kent ME14 1LL (1 page) |
15 January 2002 | Director resigned (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 2 swallow rise knaphill woking surrey GU21 2LG (1 page) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 August 2001 | Return made up to 15/06/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 October 2000 | Company name changed nexus management europe LIMITED\certificate issued on 24/10/00 (2 pages) |
21 August 2000 | Return made up to 15/06/00; full list of members (7 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) |
19 May 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
16 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
15 June 1999 | Incorporation (12 pages) |