NEXNIX LIMITED
EAST WITTERING

Hellopages » West Sussex » Chichester » PO20 8DL

Company number 02642648
Status Active
Incorporation Date 3 September 1991
Company Type Private Limited Company
Address SEAGLASS, 15 CONEY SIX, EAST WITTERING, WEST SUSSEX, ENGLAND, PO20 8DL
Home Country United Kingdom
Nature of Business 59140 - Motion picture projection activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEXNIX LIMITED are www.nexnix.co.uk, and www.nexnix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Southbourne Rail Station is 6 miles; to Emsworth Rail Station is 6.7 miles; to Havant Rail Station is 7.9 miles; to Bedhampton Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nexnix Limited is a Private Limited Company. The company registration number is 02642648. Nexnix Limited has been working since 03 September 1991. The present status of the company is Active. The registered address of Nexnix Limited is Seaglass 15 Coney Six East Wittering West Sussex England Po20 8dl. . KING, Abby is a Secretary of the company. KING, Russell Peter is a Director of the company. Secretary GUNN, Helen Catherine has been resigned. Secretary KING, Judith Margaret has been resigned. Secretary KING, Russell Peter has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HOWLAND, Gary Frederick has been resigned. Director KAY, Nicholas has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Motion picture projection activities".


Current Directors

Secretary
KING, Abby
Appointed Date: 23 August 1999

Director
KING, Russell Peter
Appointed Date: 03 September 1991
70 years old

Resigned Directors

Secretary
GUNN, Helen Catherine
Resigned: 26 November 1998
Appointed Date: 11 March 1996

Secretary
KING, Judith Margaret
Resigned: 17 December 1992
Appointed Date: 03 September 1991

Secretary
KING, Russell Peter
Resigned: 11 March 1996
Appointed Date: 25 January 1993

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 03 September 1991
Appointed Date: 03 September 1991

Director
HOWLAND, Gary Frederick
Resigned: 01 October 1993
Appointed Date: 20 January 1993
59 years old

Director
KAY, Nicholas
Resigned: 01 February 2003
Appointed Date: 04 September 1998
64 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 03 September 1991
Appointed Date: 03 September 1991

Persons With Significant Control

Mr Russell King
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

NEXNIX LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 3 September 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 31 March 2015
30 Sep 2015
Registered office address changed from Middle Barn Whitestone Farm Main Road Birdham Chichester West Sussex PO20 7HU to Seaglass 15 Coney Six East Wittering West Sussex PO20 8DL on 30 September 2015
30 Sep 2015
Annual return made up to 3 September 2015
Statement of capital on 2015-09-30
  • GBP 100

...
... and 74 more events
04 Feb 1993
New director appointed

15 Oct 1991
Registered office changed on 15/10/91 from: 372 old street london EC1V 9LT

15 Oct 1991
Secretary resigned;new secretary appointed

15 Oct 1991
Director resigned;new director appointed

03 Sep 1991
Incorporation

NEXNIX LIMITED Charges

19 September 1997
Legal mortgage
Delivered: 10 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 1 tristar business centre star…