NEXUS VEHICLE MANAGEMENT LTD.
PUDSEY V12 VEHICLE MANAGEMENT LIMITED SKYLARK AUTOMANAGEMENT LIMITED

Hellopages » West Yorkshire » Leeds » LS28 6AA

Company number 03833617
Status Active
Incorporation Date 31 August 1999
Company Type Private Limited Company
Address 141 RICHARDSHAW LANE, STANNINGLEY, PUDSEY, WEST YORKSHIRE, LS28 6AA
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Full 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 MANAGEMENT LTD. are www.nexusvehiclemanagement.co.uk, and www.nexus-vehicle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one 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 Management Ltd is a Private Limited Company. The company registration number is 03833617. Nexus Vehicle Management Ltd has been working since 31 August 1999. The present status of the company is Active. The registered address of Nexus Vehicle Management Ltd is 141 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 SHUTTLEWORTH, Terence has been resigned. Secretary WHITSTON, Patrick has been resigned. Secretary YATES, Chris Henry Francis has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FINLEY, Joanne has been resigned. Director MCCROSSAN, Edward Neil has been resigned. Director SHUTTLEWORTH, Terence has been resigned. Director WHITSTON, Justin Patrick has been resigned. Director YATES, Chris Henry Francis has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


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: 11 April 2007
48 years old

Resigned Directors

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

Secretary
SHUTTLEWORTH, Terence
Resigned: 18 June 2001
Appointed Date: 08 October 1999

Secretary
WHITSTON, Patrick
Resigned: 29 February 2008
Appointed Date: 18 August 2001

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

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 August 1999
Appointed Date: 31 August 1999

Director
FINLEY, Joanne
Resigned: 31 March 2000
Appointed Date: 08 October 1999
49 years old

Director
MCCROSSAN, Edward Neil
Resigned: 03 March 2014
Appointed Date: 25 February 2008
69 years old

Director
SHUTTLEWORTH, Terence
Resigned: 18 June 2001
Appointed Date: 08 October 1999
75 years old

Director
WHITSTON, Justin Patrick
Resigned: 29 February 2008
Appointed Date: 08 October 1999
52 years old

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

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 August 1999
Appointed Date: 31 August 1999

NEXUS VEHICLE MANAGEMENT LTD. Events

30 Nov 2016
Confirmation statement made on 15 November 2016 with updates
10 Jun 2016
Full 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
22 Dec 2015
Registration of charge 038336170012, created on 16 December 2015
...
... and 91 more events
13 Oct 1999
New secretary appointed;new director appointed
13 Oct 1999
Registered office changed on 13/10/99 from: shipley warf warf street shipley west yorkshire BD17 7DW
08 Sep 1999
Secretary resigned
08 Sep 1999
Director resigned
31 Aug 1999
Incorporation

NEXUS VEHICLE MANAGEMENT LTD. Charges

16 December 2015
Charge code 0383 3617 0012
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The trade mark "nexus" registered with trade mark number…
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 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
Supplemental charge
Delivered: 7 March 2008
Status: Satisfied on 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All copyright,patents,trade marks and trade names,design…
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…
3 February 2006
All assets debenture
Delivered: 10 February 2006
Status: Satisfied on 6 March 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Debenture
Delivered: 5 March 2003
Status: Satisfied on 12 December 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2002
Book debts debenture
Delivered: 16 October 2002
Status: Satisfied on 12 December 2007
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed charge on all book debts and other debts. See the…
10 October 2002
Fixed and floating charge
Delivered: 16 October 2002
Status: Satisfied on 12 December 2007
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 March 2002
Debenture
Delivered: 25 March 2002
Status: Satisfied on 12 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2000
Debenture
Delivered: 14 December 2000
Status: Satisfied on 12 December 2007
Persons entitled: Potential Finance Limited
Description: Fixed and floating charges over the undertaking and all…