NEXUS PSL LTD
BRENTWOOD EGOLOGIC LIMITED

Hellopages » Essex » Brentwood » CM14 4SD

Company number 07491418
Status Active
Incorporation Date 13 January 2011
Company Type Private Limited Company
Address 153 HIGH STREET, SOVEREIGHN HOUSE, BRENTWOOD, ESSEX, CM14 4SD
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-21 ; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of NEXUS PSL LTD are www.nexuspsl.co.uk, and www.nexus-psl.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Gidea Park Rail Station is 4.6 miles; to Billericay Rail Station is 5.3 miles; to Laindon Rail Station is 6.6 miles; to Grays Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nexus Psl Ltd is a Private Limited Company. The company registration number is 07491418. Nexus Psl Ltd has been working since 13 January 2011. The present status of the company is Active. The registered address of Nexus Psl Ltd is 153 High Street Sovereighn House Brentwood Essex Cm14 4sd. . RADEMEYER, Janine is a Secretary of the company. RADEMEYER, Frederick Christiaan is a Director of the company. Director DAVISON, Marshall Edwin has been resigned. Director DIPPENAAR, Schalk Willem has been resigned. Director JAMES, Raymond Abiodun has been resigned. Director JOHNSON, Delroy Anthony has been resigned. Director MORONEY, Clayton Eric has been resigned. Director MORONEY, Clyde Daylan has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
RADEMEYER, Janine
Appointed Date: 13 January 2011

Director
RADEMEYER, Frederick Christiaan
Appointed Date: 13 January 2011
50 years old

Resigned Directors

Director
DAVISON, Marshall Edwin
Resigned: 01 March 2012
Appointed Date: 13 January 2011
67 years old

Director
DIPPENAAR, Schalk Willem
Resigned: 01 July 2014
Appointed Date: 04 November 2013
55 years old

Director
JAMES, Raymond Abiodun
Resigned: 15 March 2012
Appointed Date: 03 October 2011
72 years old

Director
JOHNSON, Delroy Anthony
Resigned: 01 March 2012
Appointed Date: 13 January 2011
57 years old

Director
MORONEY, Clayton Eric
Resigned: 04 November 2013
Appointed Date: 04 November 2013
48 years old

Director
MORONEY, Clyde Daylan
Resigned: 04 November 2013
Appointed Date: 04 November 2013
50 years old

Persons With Significant Control

Mr Frederick Christiaan Rademeyer
Notified on: 1 October 2016
50 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

NEXUS PSL LTD Events

21 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21

01 Dec 2016
Total exemption small company accounts made up to 31 January 2016
08 Nov 2016
Confirmation statement made on 13 October 2016 with updates
08 Feb 2016
Current accounting period shortened from 31 January 2017 to 31 October 2016
30 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000

...
... and 23 more events
25 Feb 2012
Director's details changed for Mr Delroy Anthony Johnson on 1 January 2012
11 Nov 2011
Registered office address changed from Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY England on 11 November 2011
17 Oct 2011
Appointment of Mr Raymond Abiodun James as a director
06 Jul 2011
Particulars of a mortgage or charge / charge no: 1
13 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

NEXUS PSL LTD Charges

20 July 2012
Rent deposit deed
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Friends Life Limited
Description: The sum of £5,550 see image for full details.
29 June 2011
All assets debenture
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…