THE INTERNEXUS GROUP LIMITED
SIMONSTONE, BURNLEY SUPANET LIMITED NETLINE (UK) LIMITED ACEWOLF LTD

Hellopages » Lancashire » Ribble Valley » BB12 7NQ

Company number 03376785
Status Liquidation
Incorporation Date 28 May 1997
Company Type Private Limited Company
Address INDIGO HOUSE, TIME TECHNOLOGY, PARK, BLACKBURN ROAD,, SIMONSTONE, BURNLEY, LANCASHIRE, BB12 7NQ
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Order of court to wind up; Annual return made up to 28 May 2011 with full list of shareholders Statement of capital on 2011-06-21 GBP 16,925,000 ; Total exemption small company accounts made up to 31 July 2010. The most likely internet sites of THE INTERNEXUS GROUP LIMITED are www.theinternexusgroup.co.uk, and www.the-internexus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Church & Oswaldtwistle Rail Station is 3.9 miles; to Burnley Central Rail Station is 3.9 miles; to Clitheroe Rail Station is 5.7 miles; to Blackburn Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Internexus Group Limited is a Private Limited Company. The company registration number is 03376785. The Internexus Group Limited has been working since 28 May 1997. The present status of the company is Liquidation. The registered address of The Internexus Group Limited is Indigo House Time Technology Park Blackburn Road Simonstone Burnley Lancashire Bb12 7nq. . WOODS, William Philip is a Secretary of the company. MOHSAN, Zuber is a Director of the company. Secretary AINSCOUGH, Richard Anthony has been resigned. Secretary BAILEY, Stephen Graham has been resigned. Secretary HALSEY, Diane Lesley has been resigned. Secretary KEEN, Antony has been resigned. Secretary LOUGHLIN, Timothy Patrick has been resigned. Secretary WARD, David Jonathan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BAILEY, Stephen Graham has been resigned. Director FLOOD, Paul James has been resigned. Director LOUGHLIN, Timothy Patrick has been resigned. Director MARRIETTE, Adrian Charles has been resigned. Director MOHSAN, Tahir Mohammed has been resigned. Director THOMAS OF MACCLESFIELD, Terence James, Lord has been resigned. Director WELLINGTON, Norman Granville has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WOODS, William Philip
Appointed Date: 31 January 2006

Director
MOHSAN, Zuber
Appointed Date: 01 June 2004
49 years old

Resigned Directors

Secretary
AINSCOUGH, Richard Anthony
Resigned: 31 January 2000
Appointed Date: 24 November 1997

Secretary
BAILEY, Stephen Graham
Resigned: 31 January 2006
Appointed Date: 31 May 2005

Secretary
HALSEY, Diane Lesley
Resigned: 31 May 2005
Appointed Date: 31 January 2003

Secretary
KEEN, Antony
Resigned: 24 November 1997
Appointed Date: 14 October 1997

Secretary
LOUGHLIN, Timothy Patrick
Resigned: 31 January 2003
Appointed Date: 31 January 2000

Secretary
WARD, David Jonathan
Resigned: 31 May 2005
Appointed Date: 31 May 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 June 1997
Appointed Date: 28 May 1997

Director
BAILEY, Stephen Graham
Resigned: 31 January 2006
Appointed Date: 01 June 2004
60 years old

Director
FLOOD, Paul James
Resigned: 31 January 2002
Appointed Date: 30 November 2000
56 years old

Director
LOUGHLIN, Timothy Patrick
Resigned: 31 January 2003
Appointed Date: 31 January 2000
60 years old

Director
MARRIETTE, Adrian Charles
Resigned: 07 January 2008
Appointed Date: 24 March 2006
81 years old

Director
MOHSAN, Tahir Mohammed
Resigned: 01 June 2004
Appointed Date: 17 December 1999
54 years old

Director
THOMAS OF MACCLESFIELD, Terence James, Lord
Resigned: 24 July 2002
Appointed Date: 24 July 2002
87 years old

Director
WELLINGTON, Norman Granville
Resigned: 04 April 2003
Appointed Date: 14 October 1997
82 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 June 1997
Appointed Date: 28 May 1997

THE INTERNEXUS GROUP LIMITED Events

24 Jan 2012
Order of court to wind up
21 Jun 2011
Annual return made up to 28 May 2011 with full list of shareholders
Statement of capital on 2011-06-21
  • GBP 16,925,000

27 Apr 2011
Total exemption small company accounts made up to 31 July 2010
23 Jun 2010
Annual return made up to 28 May 2010 with full list of shareholders
22 Jun 2010
Secretary's details changed for William Philip Woods on 22 June 2010
...
... and 97 more events
14 Oct 1997
Company name changed acewolf LTD\certificate issued on 14/10/97
16 Jun 1997
Registered office changed on 16/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS
12 Jun 1997
Secretary resigned
12 Jun 1997
Director resigned
28 May 1997
Incorporation

THE INTERNEXUS GROUP LIMITED Charges

23 December 2004
Debenture
Delivered: 11 January 2005
Status: Satisfied on 28 July 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…