NIMBUS JOURNEY INFORMATION LIMITED
CRAWLEY CONNEXIONZ UK LIMITED INFOCELL SOLUTIONS LIMITED DMWSL 520 LIMITED

Hellopages » West Sussex » Crawley » RH10 7SL

Company number 05803344
Status Active
Incorporation Date 3 May 2006
Company Type Private Limited Company
Address SUITE F4 WORTH CORNER, TURNERS HILL ROAD POUND HILL, CRAWLEY, WEST SUSSEX, RH10 7SL
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of NIMBUS JOURNEY INFORMATION LIMITED are www.nimbusjourneyinformation.co.uk, and www.nimbus-journey-information.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Balcombe Rail Station is 4.2 miles; to Salfords (Surrey) Rail Station is 6 miles; to Redhill Rail Station is 8.6 miles; to Oxted Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nimbus Journey Information Limited is a Private Limited Company. The company registration number is 05803344. Nimbus Journey Information Limited has been working since 03 May 2006. The present status of the company is Active. The registered address of Nimbus Journey Information Limited is Suite F4 Worth Corner Turners Hill Road Pound Hill Crawley West Sussex Rh10 7sl. . GARD, Karen is a Director of the company. GARD, Russell John is a Director of the company. Secretary GARD, Karen has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BOYCE, Craig David has been resigned. Director BOYS, David Charles has been resigned. Director BURKE, Robert Brian has been resigned. Director CARRUTHERS, Roger William has been resigned. Director GARD, Russell John has been resigned. Director LOCHERY, Anthony Francis has been resigned. Director RILEY, Richard Arnold has been resigned. Director WATERS, Adrian has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
GARD, Karen
Appointed Date: 27 July 2009
62 years old

Director
GARD, Russell John
Appointed Date: 27 July 2009
62 years old

Resigned Directors

Secretary
GARD, Karen
Resigned: 16 May 2008
Appointed Date: 20 March 2008

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 19 March 2008
Appointed Date: 03 May 2006

Director
BOYCE, Craig David
Resigned: 14 March 2008
Appointed Date: 26 September 2006
77 years old

Director
BOYS, David Charles
Resigned: 27 February 2008
Appointed Date: 26 September 2006
69 years old

Director
BURKE, Robert Brian
Resigned: 27 July 2009
Appointed Date: 26 September 2006
67 years old

Director
CARRUTHERS, Roger William
Resigned: 27 July 2009
Appointed Date: 29 May 2009
64 years old

Director
GARD, Russell John
Resigned: 26 August 2008
Appointed Date: 19 March 2008
62 years old

Director
LOCHERY, Anthony Francis
Resigned: 21 May 2007
Appointed Date: 26 September 2006
65 years old

Director
RILEY, Richard Arnold
Resigned: 29 May 2009
Appointed Date: 13 February 2008
77 years old

Director
WATERS, Adrian
Resigned: 03 April 2012
Appointed Date: 27 July 2009
64 years old

Director
25 NOMINEES LIMITED
Resigned: 26 September 2006
Appointed Date: 03 May 2006

NIMBUS JOURNEY INFORMATION LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 September 2016
12 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1

10 Feb 2016
Total exemption small company accounts made up to 30 September 2015
07 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1

08 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 50 more events
05 Oct 2006
New director appointed
05 Oct 2006
Director resigned
05 Oct 2006
Accounting reference date shortened from 31/05/07 to 31/03/07
22 Sep 2006
Company name changed dmwsl 520 LIMITED\certificate issued on 22/09/06
03 May 2006
Incorporation

NIMBUS JOURNEY INFORMATION LIMITED Charges

24 March 2008
Debenture
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…