Company number 01060305
Status Active
Incorporation Date 4 July 1972
Company Type Private Limited Company
Address THE WAREHOUSE, HILL STREET, TUNBRIDGE WELLS, KENT, TN1 2BY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of NEXUS/H LIMITED are www.nexush.co.uk, and www.nexus-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Nexus H Limited is a Private Limited Company.
The company registration number is 01060305. Nexus H Limited has been working since 04 July 1972.
The present status of the company is Active. The registered address of Nexus H Limited is The Warehouse Hill Street Tunbridge Wells Kent Tn1 2by. . HAM, David Fenton is a Secretary of the company. HAM, David Fenton is a Director of the company. Secretary STEWART, Michael Peter Sinclair has been resigned. Director ANTHONY, Jane Elizabeth has been resigned. Director KENT, Ellen Marie has been resigned. Director MOORE, Cormach Joseph has been resigned. Director NORMAN, Ian has been resigned. Director PADDON, Colin Charles Thomas has been resigned. Director STEWART, Michael Peter Sinclair has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
KENT, Ellen Marie
Resigned: 20 March 2009
Appointed Date: 01 February 2007
56 years old
Persons With Significant Control
Southpaw Communications Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
NEXUS/H LIMITED Events
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
03 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
01 Dec 2014
Appointment of Mr David Fenton Ham as a secretary on 1 September 2014
...
... and 104 more events
20 Jul 1987
Return made up to 31/12/86; full list of members
19 Mar 1987
Accounts for a small company made up to 30 June 1985
12 Jul 1986
Accounts for a small company made up to 30 June 1984
02 Jun 1986
Return made up to 30/06/85; full list of members
31 Oct 1983
Memorandum and Articles of Association
26 November 2010
Debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1990
Guarantee
Delivered: 18 April 1990
Status: Satisfied
on 15 March 2011
Persons entitled: Lloyds Bank PLC
Description: Any sum standing in or to be credited to the a/c of paddon…
2 April 1990
Single debenture
Delivered: 11 April 1990
Status: Satisfied
on 15 March 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…