This company is commonly known as Nectere Limited. The company was founded 31 years ago and was given the registration number 02805269. The firm's registered office is in BIRMINGHAM. You can find them at Nexus House Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | NECTERE LIMITED |
---|---|---|
Company Number | : | 02805269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1993 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nexus House Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, England, B6 5RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31st Floor, 40 Bank Street, London, E14 5NR | Director | 13 October 2023 | Active |
Nexus House, Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, England, B6 5RQ | Director | 03 June 2022 | Active |
31st Floor, 40 Bank Street, London, E14 5NR | Director | 26 October 2023 | Active |
Nexus House, Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, England, B6 5RQ | Director | 02 January 2014 | Active |
The Banksy, Shadows Lane, Congerstone, Nuneaton, England, CV13 6NF | Secretary | 22 April 1993 | Active |
Nexus House, Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, England, B6 5RQ | Director | 07 February 2023 | Active |
Nexus House, Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, England, B6 5RQ | Director | 02 January 2014 | Active |
40 Great Lister Street, Birmingham, B7 4LS | Director | 02 January 2014 | Active |
Nexus House, Rocky Lane, Aston, Birmingham, England, B6 5RQ | Director | 22 April 1993 | Active |
Nexus House, Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, England, B6 5RQ | Director | 01 August 2021 | Active |
Nexus House, Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, England, B6 5RQ | Director | 06 May 2015 | Active |
Ot Group Limited | ||
Notified on | : | 13 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Alexandria Court, Alexandria Drive, Ashton-Under-Lyne, England, OL7 0QN |
Nature of control | : |
|
Potentas Limited | ||
Notified on | : | 07 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nexus House, Aston Cross Business Park, 50 Rocky Lane, Birmingham, England, B6 5RQ |
Nature of control | : |
|
Mrs Serena Elizabeth Musgrove | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nexus House, Aston Cross Business Park, Birmingham, England, B6 5RQ |
Nature of control | : |
|
Mr Paul Musgrove | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nexus House, Aston Cross Business Park, Birmingham, England, B6 5RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Address | Change registered office address company with date old address new address. | Download |
2024-02-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-09 | Resolution | Resolution. | Download |
2024-02-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Incorporation | Memorandum articles. | Download |
2023-10-26 | Resolution | Resolution. | Download |
2023-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Termination secretary company with name termination date. | Download |
2023-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.