INEXUS GROUP LIMITED
BURY ST. EDMUNDS CHALLENGER CONNECTIONS TOP COMPANY LIMITED SACKWAY LIMITED

Hellopages » Suffolk » Mid Suffolk » IP30 9UP

Company number 05491198
Status Active
Incorporation Date 27 June 2005
Company Type Private Limited Company
Address COMPANY SECRETARY, ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE, WOOLPIT, BURY ST. EDMUNDS, SUFFOLK, IP30 9UP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 157,533,128.04 ; Full accounts made up to 31 December 2014. The most likely internet sites of INEXUS GROUP LIMITED are www.inexusgroup.co.uk, and www.inexus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Thurston Rail Station is 3.4 miles; to Stowmarket Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inexus Group Limited is a Private Limited Company. The company registration number is 05491198. Inexus Group Limited has been working since 27 June 2005. The present status of the company is Active. The registered address of Inexus Group Limited is Company Secretary Energy House Woolpit Business Park Windmill Avenue Woolpit Bury St Edmunds Suffolk Ip30 9up. . MUMFORD, Christopher Paul is a Secretary of the company. CORNEY, Darryl John is a Director of the company. LINSDELL, Clive Eric is a Director of the company. Secretary JONES, Andrew Wade has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BAKER, Brian Arthur has been resigned. Director BARRY, Lucas has been resigned. Director BICKERTON, Steven John has been resigned. Director BROOK, Peter Raymond has been resigned. Director DOWLING, Christopher Bruce has been resigned. Director GIBB, Philip has been resigned. Director HOUGHTON, David Patrick has been resigned. Director HOWES, Richard James has been resigned. Director JENKINS, Graham John has been resigned. Director KELLY, Jonathan Grant has been resigned. Director KENDREW, Jeffrey Wayne has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director LICKLEY, Gavin Alexander Fraser has been resigned. Director MCARTHUR, Christopher John has been resigned. Director MULLETT, George Gavin has been resigned. Director PAHLJINA, Emil Petar has been resigned. Director PEARCE, Michael William has been resigned. Director PETERS, Phillip William has been resigned. Nominee Director PUDGE, David John has been resigned. Director ROGAN, Paul Douglas has been resigned. Director SELLAR, Jonathon Michael has been resigned. Director SIBONY, James Orlando Joseph has been resigned. Director SIM, Paul Lucas has been resigned. Director TAYLOR, Duncan Robert has been resigned. Director UPSON, Stewart John has been resigned. Director WARD, Russell Adrian Edmund has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MUMFORD, Christopher Paul
Appointed Date: 31 August 2005

Director
CORNEY, Darryl John
Appointed Date: 21 June 2006
65 years old

Director
LINSDELL, Clive Eric
Appointed Date: 10 March 2014
63 years old

Resigned Directors

Secretary
JONES, Andrew Wade
Resigned: 31 August 2005
Appointed Date: 22 August 2005

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 22 August 2005
Appointed Date: 27 June 2005

Director
BAKER, Brian Arthur
Resigned: 10 March 2014
Appointed Date: 19 October 2012
55 years old

Director
BARRY, Lucas
Resigned: 24 June 2010
Appointed Date: 08 April 2008
53 years old

Director
BICKERTON, Steven John
Resigned: 25 March 2010
Appointed Date: 31 August 2005
58 years old

Director
BROOK, Peter Raymond
Resigned: 08 April 2008
Appointed Date: 14 December 2006
69 years old

Director
DOWLING, Christopher Bruce
Resigned: 31 October 2012
Appointed Date: 21 March 2006
72 years old

Director
GIBB, Philip
Resigned: 19 October 2012
Appointed Date: 31 August 2005
69 years old

Director
HOUGHTON, David Patrick
Resigned: 18 July 2008
Appointed Date: 16 June 2006
71 years old

Director
HOWES, Richard James
Resigned: 16 June 2006
Appointed Date: 31 August 2005
55 years old

Director
JENKINS, Graham John
Resigned: 03 June 2011
Appointed Date: 31 August 2005
65 years old

Director
KELLY, Jonathan Grant
Resigned: 10 March 2014
Appointed Date: 07 November 2012
43 years old

Director
KENDREW, Jeffrey Wayne
Resigned: 07 November 2012
Appointed Date: 19 October 2012
65 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 22 August 2005
Appointed Date: 27 June 2005
55 years old

Director
LICKLEY, Gavin Alexander Fraser
Resigned: 03 October 2005
Appointed Date: 31 August 2005
79 years old

Director
MCARTHUR, Christopher John
Resigned: 18 October 2012
Appointed Date: 19 September 2007
61 years old

Director
MULLETT, George Gavin
Resigned: 19 October 2012
Appointed Date: 25 March 2010
52 years old

Director
PAHLJINA, Emil Petar
Resigned: 19 October 2012
Appointed Date: 25 June 2010
61 years old

Director
PEARCE, Michael William
Resigned: 03 June 2011
Appointed Date: 31 August 2005
51 years old

Director
PETERS, Phillip William
Resigned: 19 October 2012
Appointed Date: 11 December 2008
54 years old

Nominee Director
PUDGE, David John
Resigned: 22 August 2005
Appointed Date: 27 June 2005
60 years old

Director
ROGAN, Paul Douglas
Resigned: 20 November 2006
Appointed Date: 14 December 2005
64 years old

Director
SELLAR, Jonathon Michael
Resigned: 07 November 2012
Appointed Date: 19 October 2012
53 years old

Director
SIBONY, James Orlando Joseph
Resigned: 06 October 2005
Appointed Date: 22 August 2005
51 years old

Director
SIM, Paul Lucas
Resigned: 10 March 2014
Appointed Date: 07 November 2012
51 years old

Director
TAYLOR, Duncan Robert
Resigned: 14 September 2007
Appointed Date: 10 October 2005
57 years old

Director
UPSON, Stewart John
Resigned: 07 November 2012
Appointed Date: 19 October 2012
46 years old

Director
WARD, Russell Adrian Edmund
Resigned: 03 June 2011
Appointed Date: 31 August 2005
62 years old

INEXUS GROUP LIMITED Events

27 Jul 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 157,533,128.04

24 Sep 2015
Full accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 157,533,128.04

08 Oct 2014
Full accounts made up to 31 December 2013
...
... and 116 more events
19 Sep 2005
New director appointed
19 Sep 2005
New director appointed
19 Sep 2005
New secretary appointed
22 Aug 2005
Company name changed sackway LIMITED\certificate issued on 22/08/05
27 Jun 2005
Incorporation

INEXUS GROUP LIMITED Charges

12 November 2012
Fixed and floating security document
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
7 January 2011
Mortgage
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: Challenger Management Services Limited
Description: All shares and any dividends see image for full details.