NEXUS VEHICLE HOLDINGS LIMITED
PUDSEY NEWINCCO 798 LIMITED

Hellopages » West Yorkshire » Leeds » LS28 6AA

Company number 06461008
Status Active
Incorporation Date 31 December 2007
Company Type Private Limited Company
Address NEXUS HOUSE RICHARDSHAW LANE, STANNINGLEY, PUDSEY, WEST YORKSHIRE, LS28 6AA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 30 September 2015; Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB. The most likely internet sites of NEXUS VEHICLE HOLDINGS LIMITED are www.nexusvehicleholdings.co.uk, and www.nexus-vehicle-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Bradford Forster Square Rail Station is 3.6 miles; to Leeds Rail Station is 4.9 miles; to Menston Rail Station is 6.8 miles; to Burley-in-Wharfedale Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nexus Vehicle Holdings Limited is a Private Limited Company. The company registration number is 06461008. Nexus Vehicle Holdings Limited has been working since 31 December 2007. The present status of the company is Active. The registered address of Nexus Vehicle Holdings Limited is Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire Ls28 6aa. . CHERRY, Ian is a Secretary of the company. BRENNAN, David Martin is a Director of the company. CHERRY, Ian is a Director of the company. ELLIS, John Christian is a Director of the company. Secretary ELLIS, John Christian has been resigned. Secretary YATES, Chris Henry Francis has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director CLARKE, Peter has been resigned. Director GARSIDE, Andrew Graham has been resigned. Director LEIGH, John Simon has been resigned. Director MCCROSSAN, Edward Neil has been resigned. Director VAUGHAN, Andrew Derek has been resigned. Director WATSON, Keith John has been resigned. Director YATEMAN-SMITH, Amy Louise has been resigned. Director YATES, Chris Henry Francis has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CHERRY, Ian
Appointed Date: 29 April 2013

Director
BRENNAN, David Martin
Appointed Date: 06 May 2014
59 years old

Director
CHERRY, Ian
Appointed Date: 29 April 2013
55 years old

Director
ELLIS, John Christian
Appointed Date: 29 February 2008
48 years old

Resigned Directors

Secretary
ELLIS, John Christian
Resigned: 03 March 2009
Appointed Date: 29 February 2008

Secretary
YATES, Chris Henry Francis
Resigned: 28 February 2013
Appointed Date: 02 February 2009

Secretary
OLSWANG COSEC LIMITED
Resigned: 29 February 2008
Appointed Date: 31 December 2007

Director
CLARKE, Peter
Resigned: 03 April 2014
Appointed Date: 29 June 2010
58 years old

Director
GARSIDE, Andrew Graham
Resigned: 29 June 2010
Appointed Date: 29 February 2008
60 years old

Director
LEIGH, John Simon
Resigned: 01 July 2013
Appointed Date: 02 February 2012
80 years old

Director
MCCROSSAN, Edward Neil
Resigned: 03 March 2014
Appointed Date: 29 February 2008
69 years old

Director
VAUGHAN, Andrew Derek
Resigned: 03 December 2015
Appointed Date: 29 February 2008
64 years old

Director
WATSON, Keith John
Resigned: 03 December 2015
Appointed Date: 03 April 2014
55 years old

Director
YATEMAN-SMITH, Amy Louise
Resigned: 03 December 2015
Appointed Date: 03 April 2014
41 years old

Director
YATES, Chris Henry Francis
Resigned: 28 February 2013
Appointed Date: 02 February 2009
51 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 29 February 2008
Appointed Date: 31 December 2007

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 29 February 2008
Appointed Date: 31 December 2007

Persons With Significant Control

Axis Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEXUS VEHICLE HOLDINGS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jun 2016
Group of companies' accounts made up to 30 September 2015
11 Mar 2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
10 Mar 2016
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
09 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 296,418.202

...
... and 85 more events
13 Mar 2008
Director appointed edward neil mccrossan
07 Mar 2008
Particulars of a mortgage or charge / charge no: 1
07 Mar 2008
Particulars of a mortgage or charge / charge no: 2
13 Feb 2008
Company name changed newincco 798 LIMITED\certificate issued on 13/02/08
31 Dec 2007
Incorporation

NEXUS VEHICLE HOLDINGS LIMITED Charges

16 December 2015
Charge code 0646 1008 0006
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
27 May 2010
Deed of admission
Delivered: 3 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balances being any sum standing to the credit of…
17 October 2008
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All or any of the accounts and set-off or transfer any…
29 May 2008
Mortgage of a life policy
Delivered: 3 June 2008
Status: Satisfied on 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Full title guarantee all money including bonuses that has…
29 February 2008
An omnibus guarantee and set-off agreement
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
29 February 2008
Debenture
Delivered: 7 March 2008
Status: Satisfied on 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…