Company number 02946299
Status Active
Incorporation Date 7 July 1994
Company Type Private Limited Company
Address SPOFFORTHS 9 DONNINGTON PARK, 85 BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
GBP 100
. The most likely internet sites of NEXXUS CORPORATION LIMITED are www.nexxuscorporation.co.uk, and www.nexxus-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Bosham Rail Station is 2.7 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.2 miles; to Emsworth Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nexxus Corporation Limited is a Private Limited Company.
The company registration number is 02946299. Nexxus Corporation Limited has been working since 07 July 1994.
The present status of the company is Active. The registered address of Nexxus Corporation Limited is Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex Po20 7aj. . TICEHURST, Nichola Anne is a Secretary of the company. EDWARDS, Andrew Charles is a Director of the company. Secretary EDWARDS, Tracey Rose has been resigned. Secretary FOSTER, Peter Christopher has been resigned. Secretary FOSTER, Peter Christopher has been resigned. Secretary LUMLEY, Emma has been resigned. Secretary PRETTYMAN, Susan Ann has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director EDWARDS, Tracey Rose has been resigned. Director EDWARDS, Tracey Rose has been resigned. Director FOSTER, Peter Christopher has been resigned. Director GARFIELD, John Stuart Godwin has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WISHART, Charles George Mackenzie has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
LUMLEY, Emma
Resigned: 13 September 2005
Appointed Date: 31 July 2002
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 July 1994
Appointed Date: 07 July 1994
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 July 1994
Appointed Date: 07 July 1994
Persons With Significant Control
Nexxus Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
NEXXUS CORPORATION LIMITED Events
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 7 July 2016 with updates
10 Sep 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
30 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 70 more events
17 Nov 1995
Return made up to 07/07/95; full list of members
28 Sep 1994
Accounting reference date notified as 31/12
25 Jul 1994
Secretary resigned;new secretary appointed;new director appointed
25 Jul 1994
Director resigned;new director appointed
07 Jul 1994
Incorporation
8 August 2012
Legal charge
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Tracey Rose Edwards
Description: Murrells nurseries, broomers hill lane, pulborough.
29 June 2007
Legal charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Her Majesty's Principal Secretary of State for the Home Department
Description: Land to the east of new road hill aldington t/n K721841.
11 April 2001
Mortgage
Delivered: 14 April 2001
Status: Satisfied
on 25 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property k/a or being north hertfordshire…