NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED
COALVILLE EVER 1814 LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 04460069
Status Active
Incorporation Date 13 June 2002
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK BARDON HILL, COALVILLE, LEICS, LE67 1UF
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1,000 ; Appointment of Mr Yoichi Erikawa as a director on 26 May 2016. The most likely internet sites of NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED are www.nexuspointmanagementcompanynumber2.co.uk, and www.nexus-point-management-company-number-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nexus Point Management Company Number 2 Limited is a Private Limited Company. The company registration number is 04460069. Nexus Point Management Company Number 2 Limited has been working since 13 June 2002. The present status of the company is Active. The registered address of Nexus Point Management Company Number 2 Limited is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics Le67 1uf. . DAVIES, Nicholas William is a Director of the company. ERIKAWA, Yoichi is a Director of the company. HAYDON, Stuart is a Director of the company. NOTTINGHAM, Mathew Paul is a Director of the company. WARD, David John is a Director of the company. Secretary BROWN, Graham Marshall has been resigned. Secretary DENT, Laurence has been resigned. Secretary DOUGLAS, Robert Granville has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director EVANS, Robert John has been resigned. Director PEDRICK-MOYLE, Stephen David James has been resigned. Director SILBER, Adrian Giles has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Director
DAVIES, Nicholas William
Appointed Date: 08 April 2009
64 years old

Director
ERIKAWA, Yoichi
Appointed Date: 26 May 2016
74 years old

Director
HAYDON, Stuart
Appointed Date: 26 May 2016
45 years old

Director
NOTTINGHAM, Mathew Paul
Appointed Date: 09 March 2016
59 years old

Director
WARD, David John
Appointed Date: 22 February 2016
66 years old

Resigned Directors

Secretary
BROWN, Graham Marshall
Resigned: 01 March 2003
Appointed Date: 14 August 2002

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 31 December 2007

Secretary
DOUGLAS, Robert Granville
Resigned: 31 December 2007
Appointed Date: 01 March 2003

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 14 August 2002
Appointed Date: 13 June 2002

Director
EVANS, Robert John
Resigned: 22 February 2016
Appointed Date: 08 April 2009
52 years old

Director
PEDRICK-MOYLE, Stephen David James
Resigned: 30 June 2014
Appointed Date: 14 August 2002
57 years old

Director
SILBER, Adrian Giles
Resigned: 02 March 2009
Appointed Date: 14 August 2002
70 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 14 August 2002
Appointed Date: 13 June 2002

NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
26 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000

26 May 2016
Appointment of Mr Yoichi Erikawa as a director on 26 May 2016
26 May 2016
Appointment of Stuart Haydon as a director on 26 May 2016
10 Mar 2016
Appointment of Mr Mathew Paul Nottingham as a director on 9 March 2016
...
... and 54 more events
20 Aug 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Aug 2002
Ad 14/08/02--------- £ si 999@1=999 £ ic 1/1000
20 Aug 2002
Memorandum and Articles of Association
16 Aug 2002
Company name changed ever 1814 LIMITED\certificate issued on 16/08/02
13 Jun 2002
Incorporation