INEXUS (SERVICES) LIMITED
BURY ST. EDMUNDS CONNECT UTILITIES LIMITED TOTALFINAELF CONNECT LIMITED ELF CONNECT LIMITED GAS TECHNOLOGY LIMITED

Hellopages » Suffolk » Mid Suffolk » IP30 9UP

Company number 02875320
Status Active
Incorporation Date 26 November 1993
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 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1,299 . The most likely internet sites of INEXUS (SERVICES) LIMITED are www.inexusservices.co.uk, and www.inexus-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven 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 Services Limited is a Private Limited Company. The company registration number is 02875320. Inexus Services Limited has been working since 26 November 1993. The present status of the company is Active. The registered address of Inexus Services 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 CASTLE, Rodney Grahame has been resigned. Secretary CLEMENTS, Anthony Alfred has been resigned. Secretary JONES, Brian Richard has been resigned. Secretary MAHER, Abdul Majid has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADDISON SMYTH, Gregory Martin has been resigned. Director CLEMENTS, Anthony Alfred has been resigned. Director EVANS, John Winston has been resigned. Director GIBB, Philip has been resigned. Director GOUGH, David has been resigned. Director HINCHLIFFE, John William has been resigned. Director JENKINS, Graham John has been resigned. Director KITSON, Peter John has been resigned. Director LAFOND, Jacques has been resigned. Director LEGROS, Didier has been resigned. Director MARSHALL, Alan Roger has been resigned. Director MATTHEWS, Kenneth has been resigned. Director NICHOLLS, Peter Harrison has been resigned. Director PEARCE, Michael William has been resigned. Director WARD, Russell Adrian Edmund has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MUMFORD, Christopher Paul
Appointed Date: 08 August 2001

Director
CORNEY, Darryl John
Appointed Date: 22 September 2006
65 years old

Director
LINSDELL, Clive Eric
Appointed Date: 09 August 2013
63 years old

Resigned Directors

Secretary
CASTLE, Rodney Grahame
Resigned: 24 July 1995
Appointed Date: 01 August 1994

Secretary
CLEMENTS, Anthony Alfred
Resigned: 01 August 1994
Appointed Date: 26 November 1993

Secretary
JONES, Brian Richard
Resigned: 01 July 1996
Appointed Date: 24 July 1995

Secretary
MAHER, Abdul Majid
Resigned: 08 August 2001
Appointed Date: 15 July 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Director
ADDISON SMYTH, Gregory Martin
Resigned: 31 August 2005
Appointed Date: 01 February 2005
56 years old

Director
CLEMENTS, Anthony Alfred
Resigned: 02 February 1999
Appointed Date: 26 November 1993
86 years old

Director
EVANS, John Winston
Resigned: 01 January 1997
Appointed Date: 26 November 1993
88 years old

Director
GIBB, Philip
Resigned: 22 September 2006
Appointed Date: 01 August 1994
69 years old

Director
GOUGH, David
Resigned: 31 August 2005
Appointed Date: 08 July 2002
75 years old

Director
HINCHLIFFE, John William
Resigned: 30 September 2000
Appointed Date: 01 October 1995
80 years old

Director
JENKINS, Graham John
Resigned: 25 January 2013
Appointed Date: 12 December 2000
65 years old

Director
KITSON, Peter John
Resigned: 01 July 1996
Appointed Date: 17 October 1994
73 years old

Director
LAFOND, Jacques
Resigned: 08 August 2001
Appointed Date: 05 September 2000
79 years old

Director
LEGROS, Didier
Resigned: 30 September 2000
Appointed Date: 30 January 1998
81 years old

Director
MARSHALL, Alan Roger
Resigned: 31 August 1998
Appointed Date: 01 November 1996
78 years old

Director
MATTHEWS, Kenneth
Resigned: 31 January 1998
Appointed Date: 26 November 1993
87 years old

Director
NICHOLLS, Peter Harrison
Resigned: 08 August 2001
Appointed Date: 05 September 2000
79 years old

Director
PEARCE, Michael William
Resigned: 09 August 2013
Appointed Date: 08 August 2001
51 years old

Director
WARD, Russell Adrian Edmund
Resigned: 17 December 2012
Appointed Date: 22 September 2006
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Persons With Significant Control

Inexus Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INEXUS (SERVICES) LIMITED Events

29 Nov 2016
Confirmation statement made on 26 November 2016 with updates
27 Jul 2016
Full accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,299

24 Sep 2015
Full accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,299

...
... and 130 more events
31 May 1994
Ad 02/05/94--------- £ si 998@1=998 £ ic 2/1000

31 May 1994
New director appointed

21 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Dec 1993
Company name changed seagas consultants LIMITED\certificate issued on 08/12/93
26 Nov 1993
Incorporation

INEXUS (SERVICES) 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…
2 January 2008
Rent deposit deed
Delivered: 22 July 2010
Status: Satisfied on 19 June 2013
Persons entitled: Charnwood Holdings Limited
Description: The interest in a deposit account opened in accordance with…
4 October 2005
Fixed and floating security document
Delivered: 20 October 2005
Status: Satisfied on 19 June 2013
Persons entitled: Barclays Bank PLC as Security Trustee for the Benefit of the Finance Parties
Description: Payment of all liabilities,first legal mortgage all real…
31 August 2005
Fixed and floating security document
Delivered: 7 September 2005
Status: Satisfied on 19 June 2013
Persons entitled: Barclays Bank PLC as the Security Trustee for the Benefit of the Finance Parties
Description: All real property bank accounts investments uncalled…
8 August 2001
Guarantee and debenture between the company (formerly known as totalfinaelf connect limited) and the royal bank of scotland PLC
Delivered: 21 August 2001
Status: Satisfied on 5 April 2005
Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…