NEXT I S LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4LA

Company number 04973140
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address 3 THE GREEN, STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of Mr Andrew Charles Ashton as a director on 12 December 2016; Termination of appointment of Christopher Michael Jones as a director on 12 December 2016. The most likely internet sites of NEXT I S LIMITED are www.nextis.co.uk, and www.next-i-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Next I S Limited is a Private Limited Company. The company registration number is 04973140. Next I S Limited has been working since 21 November 2003. The present status of the company is Active. The registered address of Next I S Limited is 3 The Green Stratford Road Shirley Solihull West Midlands B90 4la. . ASHTON, Andrew Charles is a Director of the company. DAWSON, William Thomas is a Director of the company. Secretary FAIRHURST, Allan Christopher has been resigned. Secretary JONES, Christopher Michael has been resigned. Secretary THOMAS, Bryn Robert has been resigned. Director ELIIS, Mark Nicholas Arthur has been resigned. Director FAIRHURST, Allan Christopher has been resigned. Director GRIFFITHS, Robert Harrison has been resigned. Director JONES, Christopher Michael has been resigned. Director STUDD, Michael Richard has been resigned. Director THOMAS, Bryn Robert has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
ASHTON, Andrew Charles
Appointed Date: 12 December 2016
62 years old

Director
DAWSON, William Thomas
Appointed Date: 10 November 2014
62 years old

Resigned Directors

Secretary
FAIRHURST, Allan Christopher
Resigned: 10 November 2014
Appointed Date: 01 March 2011

Secretary
JONES, Christopher Michael
Resigned: 12 December 2016
Appointed Date: 10 November 2014

Secretary
THOMAS, Bryn Robert
Resigned: 04 July 2012
Appointed Date: 21 November 2003

Director
ELIIS, Mark Nicholas Arthur
Resigned: 30 September 2005
Appointed Date: 21 November 2003
51 years old

Director
FAIRHURST, Allan Christopher
Resigned: 10 November 2014
Appointed Date: 07 November 2005
61 years old

Director
GRIFFITHS, Robert Harrison
Resigned: 01 March 2011
Appointed Date: 21 November 2003
61 years old

Director
JONES, Christopher Michael
Resigned: 12 December 2016
Appointed Date: 10 November 2014
66 years old

Director
STUDD, Michael Richard
Resigned: 13 December 2010
Appointed Date: 07 November 2005
76 years old

Director
THOMAS, Bryn Robert
Resigned: 04 July 2012
Appointed Date: 21 November 2003
65 years old

NEXT I S LIMITED Events

18 Jan 2017
Full accounts made up to 30 April 2016
12 Dec 2016
Appointment of Mr Andrew Charles Ashton as a director on 12 December 2016
12 Dec 2016
Termination of appointment of Christopher Michael Jones as a director on 12 December 2016
12 Dec 2016
Termination of appointment of Christopher Michael Jones as a secretary on 12 December 2016
01 Dec 2016
Confirmation statement made on 21 November 2016 with updates
...
... and 65 more events
05 Jan 2005
Return made up to 21/11/04; full list of members
05 Jan 2005
New director appointed
22 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jan 2004
Ad 21/11/03--------- £ si 3@1=3 £ ic 2/5
21 Nov 2003
Incorporation

NEXT I S LIMITED Charges

10 November 2014
Charge code 0497 3140 0004
Delivered: 11 November 2014
Status: Satisfied on 23 August 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
1 July 2009
Legal charge
Delivered: 13 July 2009
Status: Satisfied on 10 November 2014
Persons entitled: National Westminster Bank PLC
Description: 8 chapel grove, addlestone surrey t/no SY390922 by way of…
20 April 2009
Debenture
Delivered: 28 April 2009
Status: Satisfied on 10 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2007
Legal charge
Delivered: 3 November 2007
Status: Satisfied on 15 September 2014
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a land and buildings on the north…