NEXUS INTERIM MANAGEMENT LIMITED
MARSHFIELD VHPM (UK) LIMITED

Hellopages » Gloucestershire » South Gloucestershire » SN14 8LS

Company number 03462492
Status Active
Incorporation Date 7 November 1997
Company Type Private Limited Company
Address THE MALTING HOUSE, 78 HIGH STREET, MARSHFIELD, WILTSHIRE, SN14 8LS
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of NEXUS INTERIM MANAGEMENT LIMITED are www.nexusinterimmanagement.co.uk, and www.nexus-interim-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Yate Rail Station is 7.2 miles; to Freshford Rail Station is 8.4 miles; to Bradford-on-Avon Rail Station is 8.7 miles; to Avoncliff Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nexus Interim Management Limited is a Private Limited Company. The company registration number is 03462492. Nexus Interim Management Limited has been working since 07 November 1997. The present status of the company is Active. The registered address of Nexus Interim Management Limited is The Malting House 78 High Street Marshfield Wiltshire Sn14 8ls. . WALKER, James is a Secretary of the company. DONALDSON, Jonathan Michael is a Director of the company. WALKER, James is a Director of the company. Secretary CATER, June Valerie has been resigned. Secretary CATER, Roger Mark has been resigned. Secretary PRICE, William John has been resigned. Secretary STONE, Richard Andrew has been resigned. Director BIJLSMA, Pier Roelof Evert has been resigned. Director CATER, Roger Mark has been resigned. Director PRICE, Sally has been resigned. Director PRICE, William John has been resigned. Director STONE, Richard Andrew has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
WALKER, James
Appointed Date: 04 March 2004

Director
DONALDSON, Jonathan Michael
Appointed Date: 08 May 2000
66 years old

Director
WALKER, James
Appointed Date: 04 March 2004
61 years old

Resigned Directors

Secretary
CATER, June Valerie
Resigned: 04 March 2004
Appointed Date: 05 May 2000

Secretary
CATER, Roger Mark
Resigned: 08 May 2000
Appointed Date: 28 February 1999

Secretary
PRICE, William John
Resigned: 02 February 1998
Appointed Date: 07 November 1997

Secretary
STONE, Richard Andrew
Resigned: 28 February 1999
Appointed Date: 02 February 1998

Director
BIJLSMA, Pier Roelof Evert
Resigned: 04 May 2000
Appointed Date: 07 November 1997
61 years old

Director
CATER, Roger Mark
Resigned: 04 March 2004
Appointed Date: 07 November 1997
80 years old

Director
PRICE, Sally
Resigned: 02 February 1998
Appointed Date: 07 November 1997
63 years old

Director
PRICE, William John
Resigned: 02 February 1998
Appointed Date: 07 November 1997
68 years old

Director
STONE, Richard Andrew
Resigned: 28 February 1999
Appointed Date: 02 February 1998
61 years old

Persons With Significant Control

Mr Jonathan Michael Donaldson
Notified on: 7 November 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Andrew Walker
Notified on: 7 November 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEXUS INTERIM MANAGEMENT LIMITED Events

21 Nov 2016
Confirmation statement made on 7 November 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 30 April 2016
21 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

21 Oct 2015
Total exemption small company accounts made up to 30 April 2015
10 Dec 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100

...
... and 59 more events
06 Mar 1998
Director resigned
06 Mar 1998
New director appointed
06 Mar 1998
New secretary appointed;new director appointed
06 Mar 1998
New director appointed
07 Nov 1997
Incorporation