NATIONEX LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 2AY
Company number 04289579
Status Liquidation
Incorporation Date 18 September 2001
Company Type Private Limited Company
Address 6 SNOW HILL, LONDON, EC1A 2AY
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from 56 Government Row Enfield Middlesex EN3 6JN to 6 Snow Hill London EC1A 2AY on 12 August 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of NATIONEX LIMITED are www.nationex.co.uk, and www.nationex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nationex Limited is a Private Limited Company. The company registration number is 04289579. Nationex Limited has been working since 18 September 2001. The present status of the company is Liquidation. The registered address of Nationex Limited is 6 Snow Hill London Ec1a 2ay. . NOVAK, Mark is a Director of the company. NOVAK, Robert Joseph is a Director of the company. Nominee Secretary MATTHEWS, David Steven has been resigned. Secretary NOVAK, Mark has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
NOVAK, Mark
Appointed Date: 02 November 2001
54 years old

Director
NOVAK, Robert Joseph
Appointed Date: 02 November 2001
59 years old

Resigned Directors

Nominee Secretary
MATTHEWS, David Steven
Resigned: 02 November 2001
Appointed Date: 18 September 2001

Secretary
NOVAK, Mark
Resigned: 17 September 2011
Appointed Date: 02 November 2001

Nominee Director
CORPORATE LEGAL LTD
Resigned: 02 November 2001
Appointed Date: 18 September 2001

NATIONEX LIMITED Events

12 Aug 2016
Registered office address changed from 56 Government Row Enfield Middlesex EN3 6JN to 6 Snow Hill London EC1A 2AY on 12 August 2016
09 Aug 2016
Declaration of solvency
09 Aug 2016
Appointment of a voluntary liquidator
09 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-27

16 Jun 2016
Satisfaction of charge 2 in full
...
... and 48 more events
16 Nov 2001
New director appointed
13 Nov 2001
Registered office changed on 13/11/01 from: 5 york terrace north shields NE29 0EF
13 Nov 2001
Secretary resigned
13 Nov 2001
Director resigned
18 Sep 2001
Incorporation

NATIONEX LIMITED Charges

11 April 2002
Debenture
Delivered: 19 April 2002
Status: Satisfied on 16 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2001
Rent deposit deed
Delivered: 22 December 2001
Status: Satisfied on 4 December 2003
Persons entitled: Benedict Thomas Andersen and William Montagu Wentwerth-Stanley
Description: All interest in the deposit of twelve thousand pounds paid…