NEX SEF LIMITED
EBS GLOBAL FACILITY LIMITED MY TREASURY LIMITED FLIGHTSCREEN LIMITED

Hellopages » City of London » City of London » EC2M 7UR

Company number 06292563
Status Active
Incorporation Date 26 June 2007
Company Type Private Limited Company
Address 2 BROADGATE, LONDON, EC2M 7UR
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-30 ; Appointment of Mr Seth Johnson as a director on 21 December 2016. The most likely internet sites of NEX SEF LIMITED are www.nexsef.co.uk, and www.nex-sef.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nex Sef Limited is a Private Limited Company. The company registration number is 06292563. Nex Sef Limited has been working since 26 June 2007. The present status of the company is Active. The registered address of Nex Sef Limited is 2 Broadgate London Ec2m 7ur. . ABREHART, Deborah Anne is a Secretary of the company. CHICKEN, Ian Brett is a Director of the company. COHEN, Jason Todd is a Director of the company. HOOKER, Darryl Guy is a Director of the company. JOHNSON, Seth is a Director of the company. RITOSSA, Ivan Robert is a Director of the company. Secretary CAVANAGH, Teri-Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAPLEN, Stephen Gerard has been resigned. Director EDWARDS, John has been resigned. Director MANDELZIS, Gil has been resigned. Director MCCLUMPHA, Donald has been resigned. Director TOLAND, Steven James has been resigned. Director WARD, Jeffrey William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
ABREHART, Deborah Anne
Appointed Date: 15 March 2016

Director
CHICKEN, Ian Brett
Appointed Date: 07 December 2016
59 years old

Director
COHEN, Jason Todd
Appointed Date: 25 September 2014
53 years old

Director
HOOKER, Darryl Guy
Appointed Date: 25 September 2014
66 years old

Director
JOHNSON, Seth
Appointed Date: 21 December 2016
57 years old

Director
RITOSSA, Ivan Robert
Appointed Date: 25 October 2016
64 years old

Resigned Directors

Secretary
CAVANAGH, Teri-Anne
Resigned: 05 April 2016
Appointed Date: 04 July 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 2007
Appointed Date: 26 June 2007

Director
CAPLEN, Stephen Gerard
Resigned: 25 September 2014
Appointed Date: 04 July 2007
58 years old

Director
EDWARDS, John
Resigned: 25 September 2014
Appointed Date: 30 August 2011
55 years old

Director
MANDELZIS, Gil
Resigned: 18 October 2016
Appointed Date: 20 July 2016
57 years old

Director
MCCLUMPHA, Donald
Resigned: 29 February 2008
Appointed Date: 04 July 2007
61 years old

Director
TOLAND, Steven James
Resigned: 27 July 2011
Appointed Date: 09 May 2008
60 years old

Director
WARD, Jeffrey William
Resigned: 05 April 2016
Appointed Date: 25 September 2014
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 July 2007
Appointed Date: 26 June 2007

NEX SEF LIMITED Events

07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30

22 Dec 2016
Appointment of Mr Seth Johnson as a director on 21 December 2016
09 Dec 2016
Appointment of Mr Ian Chicken as a director on 7 December 2016
08 Nov 2016
Appointment of Mr Ivan Ritossa as a director on 25 October 2016
...
... and 76 more events
13 Jul 2007
Registered office changed on 13/07/07 from: 1 mitchell lane bristol BS1 6BU
05 Jul 2007
Company name changed flightscreen LIMITED\certificate issued on 05/07/07
04 Jul 2007
Secretary resigned
04 Jul 2007
Director resigned
26 Jun 2007
Incorporation