NEXPRESS LIMITED
LEICESTER BROOMCO (3192) LIMITED

Hellopages » Leicestershire » Oadby and Wigston » LE2 4LP

Company number 04768906
Status In Administration
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address C/O VANTIS, STOUGHTON HOUSE HARBOROUGH ROAD, LEICESTER, LE2 4LP
Home Country United Kingdom
Nature of Business 7260 - Other computer related activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are ; Notice of vacation of office by administrator; . The most likely internet sites of NEXPRESS LIMITED are www.nexpress.co.uk, and www.nexpress.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Nexpress Limited is a Private Limited Company. The company registration number is 04768906. Nexpress Limited has been working since 18 May 2003. The present status of the company is In Administration. The registered address of Nexpress Limited is C O Vantis Stoughton House Harborough Road Leicester Le2 4lp. . PLACKETT, Lesley Ann is a Secretary of the company. DAVIS, James Richard is a Director of the company. DAVIS, Paul is a Director of the company. I'ANSON, Stephen Mark is a Director of the company. TITCHENER, Graeme Lawrence is a Director of the company. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other computer related activities".


Current Directors

Secretary
PLACKETT, Lesley Ann
Appointed Date: 25 June 2003

Director
DAVIS, James Richard
Appointed Date: 25 June 2003
73 years old

Director
DAVIS, Paul
Appointed Date: 15 July 2005
48 years old

Director
I'ANSON, Stephen Mark
Appointed Date: 25 June 2003
70 years old

Director
TITCHENER, Graeme Lawrence
Appointed Date: 25 June 2003
65 years old

Resigned Directors

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 17 June 2003
Appointed Date: 18 May 2003

Director
DLA NOMINEES LIMITED
Resigned: 25 June 2003
Appointed Date: 18 May 2003

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 25 June 2003
Appointed Date: 18 May 2003

NEXPRESS LIMITED Events

20 May 2008

20 May 2008
Notice of vacation of office by administrator
03 Apr 2008

03 Apr 2008
Notice of vacation of office by administrator
24 Jan 2008
Administrator's progress report
...
... and 32 more events
01 Jul 2003
Director resigned
01 Jul 2003
New secretary appointed
01 Jul 2003
New director appointed
01 Jul 2003
New director appointed
18 May 2003
Incorporation

NEXPRESS LIMITED Charges

4 August 2005
All assets debenture
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 July 2003
Debenture
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 July 2003
All assets debenture
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…