NIXON INDUSTRIAL LTD
DERBYSHIRE SUPERBOLT (UK) LTD NIXON INDUSTRIAL (INTERNATIONAL) LIMITED JOYCROSS SOLUTIONS LIMITED

Hellopages » Derbyshire » Chesterfield » S40 1LH

Company number 04099060
Status Active
Incorporation Date 31 October 2000
Company Type Private Limited Company
Address 41 CLARENCE ROAD, CHESTERFIELD, DERBYSHIRE, S40 1LH
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Clinton Anthony Faulkner as a director on 1 November 2014. The most likely internet sites of NIXON INDUSTRIAL LTD are www.nixonindustrial.co.uk, and www.nixon-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Nixon Industrial Ltd is a Private Limited Company. The company registration number is 04099060. Nixon Industrial Ltd has been working since 31 October 2000. The present status of the company is Active. The registered address of Nixon Industrial Ltd is 41 Clarence Road Chesterfield Derbyshire S40 1lh. . FAULKNER, Susan is a Secretary of the company. FAULKNER, Clinton Anthony is a Director of the company. SOLOMON, Andrew Hurworth is a Director of the company. Secretary SOLOMON, Janet Christina has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
FAULKNER, Susan
Appointed Date: 01 October 2006

Director
FAULKNER, Clinton Anthony
Appointed Date: 01 November 2014
38 years old

Director
SOLOMON, Andrew Hurworth
Appointed Date: 27 November 2000
72 years old

Resigned Directors

Secretary
SOLOMON, Janet Christina
Resigned: 30 September 2006
Appointed Date: 27 November 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 November 2000
Appointed Date: 31 October 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 November 2000
Appointed Date: 31 October 2000

Persons With Significant Control

Mr Andrew Hurworth Solomon
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

NIXON INDUSTRIAL LTD Events

27 Oct 2016
Confirmation statement made on 25 October 2016 with updates
21 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Appointment of Mr Clinton Anthony Faulkner as a director on 1 November 2014
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

...
... and 48 more events
09 Feb 2001
Director resigned
09 Feb 2001
New secretary appointed
09 Feb 2001
New director appointed
30 Nov 2000
Registered office changed on 30/11/00 from: 788-790 finchley road london NW11 7TJ
31 Oct 2000
Incorporation

NIXON INDUSTRIAL LTD Charges

8 December 2008
Charge of deposit
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
8 December 2008
Charge of deposit
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
4 January 2008
Charge of deposit
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
23 July 2007
Charge of deposit
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…