HIGHBURY NEXUS SPECIAL INTERESTS LIMITED
LONDON NEXUS SPECIAL INTERESTS LTD

Hellopages » Greater London » Southwark » SE1 2AF

Company number 02246954
Status Liquidation
Incorporation Date 21 April 1988
Company Type Private Limited Company
Address ERNST & YOUNG, 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 2211 - Publishing of books, 2213 - Publish journals & periodicals
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 7 January 2017; Liquidators statement of receipts and payments to 7 July 2016; Liquidators statement of receipts and payments to 7 January 2016. The most likely internet sites of HIGHBURY NEXUS SPECIAL INTERESTS LIMITED are www.highburynexusspecialinterests.co.uk, and www.highbury-nexus-special-interests.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Highbury Nexus Special Interests Limited is a Private Limited Company. The company registration number is 02246954. Highbury Nexus Special Interests Limited has been working since 21 April 1988. The present status of the company is Liquidation. The registered address of Highbury Nexus Special Interests Limited is Ernst Young 1 More London Place London Se1 2af. . MACKENZIE, Kelvin is a Director of the company. Secretary ANJARWALLA, Hafeez Kaiyumali has been resigned. Secretary DAVIES, Owen Wyn has been resigned. Secretary FOWLIE, Stuart James has been resigned. Secretary IVES, David Jonathan has been resigned. Secretary MCKENNA, Michael James has been resigned. Director CUTHBERTSON, Christopher John has been resigned. Director DAVIES, Owen Wyn has been resigned. Director DOWSON, Paul Bourne has been resigned. Director DOYLE, Anthony Joseph has been resigned. Director EARL, Kimble David has been resigned. Director FLETCHER, Ian David has been resigned. Director FOWKES, George Edwin has been resigned. Director FOWLIE, Stuart James has been resigned. Director IVES, David Jonathan has been resigned. Director JAKES, Clifford Duncan has been resigned. Director MAYERS, Eric Spelman has been resigned. Director MOODY, Christopher has been resigned. Director PATEY, Roger Anthony has been resigned. Director PATTISON, Terence Edward has been resigned. Director SIMPSON, Mark Andrew Goodman has been resigned. Director TORINO, Peter Antony has been resigned. The company operates in "Publishing of books".


Current Directors

Director
MACKENZIE, Kelvin
Appointed Date: 30 September 2005
78 years old

Resigned Directors

Secretary
ANJARWALLA, Hafeez Kaiyumali
Resigned: 07 March 2005
Appointed Date: 17 March 2000

Secretary
DAVIES, Owen Wyn
Resigned: 30 September 2005
Appointed Date: 07 March 2005

Secretary
FOWLIE, Stuart James
Resigned: 17 March 2000
Appointed Date: 01 November 1994

Secretary
IVES, David Jonathan
Resigned: 24 January 2006
Appointed Date: 30 September 2005

Secretary
MCKENNA, Michael James
Resigned: 01 November 1994

Director
CUTHBERTSON, Christopher John
Resigned: 12 November 1993
70 years old

Director
DAVIES, Owen Wyn
Resigned: 30 September 2005
Appointed Date: 27 September 2004
64 years old

Director
DOWSON, Paul Bourne
Resigned: 01 January 1992
87 years old

Director
DOYLE, Anthony Joseph
Resigned: 17 March 2000
Appointed Date: 22 November 1994
84 years old

Director
EARL, Kimble David
Resigned: 17 December 1993
73 years old

Director
FLETCHER, Ian David
Resigned: 02 August 2004
Appointed Date: 17 March 2000
85 years old

Director
FOWKES, George Edwin
Resigned: 31 March 1993
89 years old

Director
FOWLIE, Stuart James
Resigned: 06 June 2000
Appointed Date: 01 November 1994
68 years old

Director
IVES, David Jonathan
Resigned: 24 January 2006
Appointed Date: 30 September 2005
69 years old

Director
JAKES, Clifford Duncan
Resigned: 01 November 1994
Appointed Date: 21 July 1993
82 years old

Director
MAYERS, Eric Spelman
Resigned: 12 November 1993
79 years old

Director
MOODY, Christopher
Resigned: 01 November 1994
Appointed Date: 27 November 1992
79 years old

Director
PATEY, Roger Anthony
Resigned: 24 March 2000
Appointed Date: 01 November 1994
79 years old

Director
PATTISON, Terence Edward
Resigned: 01 November 1994
82 years old

Director
SIMPSON, Mark Andrew Goodman
Resigned: 30 September 2005
Appointed Date: 02 August 2004
70 years old

Director
TORINO, Peter Antony
Resigned: 27 September 2004
Appointed Date: 17 March 2000
71 years old

HIGHBURY NEXUS SPECIAL INTERESTS LIMITED Events

03 Feb 2017
Liquidators statement of receipts and payments to 7 January 2017
09 Aug 2016
Liquidators statement of receipts and payments to 7 July 2016
08 Feb 2016
Liquidators statement of receipts and payments to 7 January 2016
22 Jul 2015
Liquidators statement of receipts and payments to 7 July 2015
12 Feb 2015
Liquidators statement of receipts and payments to 7 January 2015
...
... and 117 more events
07 Sep 1988
New director appointed

07 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Sep 1988
Registered office changed on 07/09/88 from: 2 baches street london N1 6UB

06 Sep 1988
Company name changed tgp 62 LIMITED\certificate issued on 05/09/88

21 Apr 1988
Incorporation

HIGHBURY NEXUS SPECIAL INTERESTS LIMITED Charges

2 November 2005
Fixed charge
Delivered: 10 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge such right title and interest…
10 June 2005
Security document
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Transaction Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
6 March 1996
Guarantee and debenture
Delivered: 21 March 1996
Status: Satisfied on 15 June 2000
Persons entitled: Mithras Investment Trust PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1996
Guarantee and debenture
Delivered: 13 March 1996
Status: Satisfied on 15 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 September 1988
Guarantee & debenture
Delivered: 20 September 1988
Status: Satisfied on 30 March 1995
Persons entitled: Chemical Bankas Security Agent for the Beneficiaries Listed on the Schedule to Doc M 328.
Description: Fixed and floating charges over the undertaking and all…