NEMISYS ENTERPRISES LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 1QN
Company number 04306749
Status Active
Incorporation Date 18 October 2001
Company Type Private Limited Company
Address JANELLE HOUSE, HARTHAM LANE, HERTFORD, HERTFORDSHIRE, SG14 1QN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 101.2 . The most likely internet sites of NEMISYS ENTERPRISES LIMITED are www.nemisysenterprises.co.uk, and www.nemisys-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Potters Bar Rail Station is 8.5 miles; to Turkey Street Rail Station is 8.8 miles; to Stevenage Rail Station is 8.9 miles; to Gordon Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nemisys Enterprises Limited is a Private Limited Company. The company registration number is 04306749. Nemisys Enterprises Limited has been working since 18 October 2001. The present status of the company is Active. The registered address of Nemisys Enterprises Limited is Janelle House Hartham Lane Hertford Hertfordshire Sg14 1qn. . FOWLER, Kevin is a Secretary of the company. AYERS, Andrew Mark is a Director of the company. BRACE, Michael Thomas is a Director of the company. BRYAN, Giles is a Director of the company. CRADDOCK, William Michael is a Director of the company. DUFFY, John Rutherford is a Director of the company. FELTON, Andrew is a Director of the company. FOWLER, Kevin is a Director of the company. SMITH, Mark Kingsley is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SMITH, Mark Kingsley has been resigned. Director HUNT, Christopher Peter has been resigned. Director KIMBERLEY, Philip Andrew has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
FOWLER, Kevin
Appointed Date: 01 August 2002

Director
AYERS, Andrew Mark
Appointed Date: 06 June 2005
58 years old

Director
BRACE, Michael Thomas
Appointed Date: 01 February 2009
75 years old

Director
BRYAN, Giles
Appointed Date: 06 April 2006
55 years old

Director
CRADDOCK, William Michael
Appointed Date: 06 June 2005
64 years old

Director
DUFFY, John Rutherford
Appointed Date: 06 June 2005
57 years old

Director
FELTON, Andrew
Appointed Date: 05 March 2015
54 years old

Director
FOWLER, Kevin
Appointed Date: 01 August 2002
64 years old

Director
SMITH, Mark Kingsley
Appointed Date: 18 October 2001
60 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 18 October 2001
Appointed Date: 18 October 2001

Secretary
SMITH, Mark Kingsley
Resigned: 01 August 2002
Appointed Date: 18 October 2001

Director
HUNT, Christopher Peter
Resigned: 31 May 2012
Appointed Date: 18 October 2001
48 years old

Director
KIMBERLEY, Philip Andrew
Resigned: 04 December 2012
Appointed Date: 01 February 2009
76 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 18 October 2001
Appointed Date: 18 October 2001

NEMISYS ENTERPRISES LIMITED Events

03 Nov 2016
Confirmation statement made on 18 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 October 2015
25 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 101.2

25 Nov 2015
Director's details changed for Giles Bryan on 1 October 2015
25 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 71 more events
20 Nov 2001
Director resigned
20 Nov 2001
Secretary resigned
20 Nov 2001
New director appointed
20 Nov 2001
New secretary appointed;new director appointed
18 Oct 2001
Incorporation

NEMISYS ENTERPRISES LIMITED Charges

24 September 2014
Charge code 0430 6749 0002
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
18 January 2011
Debenture
Delivered: 21 January 2011
Status: Satisfied on 24 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…