THE NEXUS HOLDING COMPANY LIMITED
WORKSOP NEXUS BLINDS LIMITED

Hellopages » Nottinghamshire » Bassetlaw » S80 3AT
Company number 02954101
Status Active
Incorporation Date 29 July 1994
Company Type Private Limited Company
Address NETWORK HOUSE, HIGHGROUNDS ROAD, WORKSOP, NOTTINGHAMSHIRE, S80 3AT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Register(s) moved to registered inspection location Cannon House Rutland Road Sheffield S3 8DP. The most likely internet sites of THE NEXUS HOLDING COMPANY LIMITED are www.thenexusholdingcompany.co.uk, and www.the-nexus-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The Nexus Holding Company Limited is a Private Limited Company. The company registration number is 02954101. The Nexus Holding Company Limited has been working since 29 July 1994. The present status of the company is Active. The registered address of The Nexus Holding Company Limited is Network House Highgrounds Road Worksop Nottinghamshire S80 3at. The company`s financial liabilities are £149.05k. It is £-12.94k against last year. The cash in hand is £106.73k. It is £16.8k against last year. And the total assets are £189.38k, which is £-18.26k against last year. BOOCOCK, Raymond is a Director of the company. ROACH, Douglas William is a Director of the company. Secretary BOOCOCK, Raymond has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MARSH, Glynis has been resigned. Secretary WEST, Deborah has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director BONIFACE, Christopher has been resigned. Director BOWLES, Geoffrey Philip has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FULLER, Neil Alan has been resigned. Director HEATH, Nigel Barry has been resigned. Director MCSWEENEY, Martin Patrick has been resigned. The company operates in "Other service activities n.e.c.".


the nexus holding company Key Finiance

LIABILITIES £149.05k
-8%
CASH £106.73k
+18%
TOTAL ASSETS £189.38k
-9%
All Financial Figures

Current Directors

Director
BOOCOCK, Raymond
Appointed Date: 09 June 1999
58 years old

Director
ROACH, Douglas William
Appointed Date: 01 January 2016
74 years old

Resigned Directors

Secretary
BOOCOCK, Raymond
Resigned: 30 January 2006
Appointed Date: 03 February 1996

Nominee Secretary
DWYER, Daniel John
Resigned: 29 July 1994
Appointed Date: 29 July 1994

Secretary
MARSH, Glynis
Resigned: 10 July 2006
Appointed Date: 30 January 2006

Secretary
WEST, Deborah
Resigned: 02 February 1996
Appointed Date: 29 July 1994

Secretary
MH SECRETARIES LIMITED
Resigned: 16 March 2015
Appointed Date: 10 July 2006

Director
BONIFACE, Christopher
Resigned: 10 July 2006
Appointed Date: 19 September 2002
74 years old

Director
BOWLES, Geoffrey Philip
Resigned: 12 August 2002
Appointed Date: 23 August 2001
70 years old

Nominee Director
DOYLE, Betty June
Resigned: 29 July 1994
Appointed Date: 29 July 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 29 July 1994
Appointed Date: 29 July 1994
84 years old

Director
FULLER, Neil Alan
Resigned: 31 January 2003
Appointed Date: 01 June 2002
65 years old

Director
HEATH, Nigel Barry
Resigned: 10 July 2006
Appointed Date: 29 July 1994
68 years old

Director
MCSWEENEY, Martin Patrick
Resigned: 31 May 2003
Appointed Date: 13 March 2003
66 years old

Persons With Significant Control

Mr Raymond Boocock
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Douglas William Roach
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE NEXUS HOLDING COMPANY LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 27 July 2016 with updates
03 Jun 2016
Register(s) moved to registered inspection location Cannon House Rutland Road Sheffield S3 8DP
21 Jan 2016
Appointment of Mr Douglas William Roach as a director on 1 January 2016
29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 87 more events
05 Apr 1995
Company name changed northern glass & blinds LIMITED\certificate issued on 06/04/95
12 Aug 1994
Secretary resigned;new secretary appointed;director resigned

05 Aug 1994
Registered office changed on 05/08/94 from: 50 lincolns inn fields london WC2A 3PF

05 Aug 1994
Director resigned;new director appointed

29 Jul 1994
Incorporation

THE NEXUS HOLDING COMPANY LIMITED Charges

2 March 2009
An omnibus guarantee and set-off agreement
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
28 February 1996
Single debenture
Delivered: 18 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…