This company is commonly known as Nex International Limited. The company was founded 25 years ago and was given the registration number 03611426. The firm's registered office is in LONDON. You can find them at London Fruit And Wool Exchange, 1 Duval Square, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | NEX INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03611426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW | Secretary | 13 February 2023 | Active |
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW | Secretary | 13 February 2023 | Active |
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW | Director | 04 October 2023 | Active |
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW | Director | 30 May 2022 | Active |
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW | Secretary | 09 January 2006 | Active |
68 Glenwood Gardens, Gants Hill, Ilford, IG2 6XU | Secretary | 01 August 2003 | Active |
58 Wickham Hill, Hurstpierpoint, BN6 9NP | Secretary | 07 October 1998 | Active |
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW | Secretary | 08 July 2021 | Active |
7 Grange Grove, London, N1 2NP | Secretary | 06 August 1998 | Active |
Flat 2 47 Clanricarde Gardens, London, W2 4JN | Secretary | 03 August 1998 | Active |
Red Barn Farmhouse, Shernborne, Kings Lynn, PE31 6SB | Secretary | 21 September 1999 | Active |
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW | Secretary | 14 January 2020 | Active |
Kings Copse, Waverley Drive, Virginia Water, GU25 4PZ | Secretary | 28 October 1998 | Active |
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW | Secretary | 08 July 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 August 1998 | Active |
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW | Director | 27 March 2019 | Active |
2 Broadgate, London, EC2M 7UR | Director | 01 September 2015 | Active |
6 Albert Place, London, W8 5PD | Director | 09 September 1999 | Active |
Rectory Meadow, Hawthorn Place, Penn, HP10 8EH | Director | 19 November 1999 | Active |
55 Ronalds Road, London, N5 1XF | Director | 28 October 1998 | Active |
2, Broadgate, 2 Broadgate, London, EC2M 7UR | Director | 05 December 2000 | Active |
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW | Director | 06 December 2019 | Active |
20 S. Wacker Drive, Chicago, United States, 60606 | Director | 06 December 2019 | Active |
The Old Pig & Whistle, Thaxted Road, Saffron Walden, CB10 2UT | Director | 03 August 1998 | Active |
6 Clorane Gardens, London, NW3 7IR | Director | 09 September 1999 | Active |
250 E Spruce Dr, Jhg & T, Jackson, Usa, | Director | 20 November 2003 | Active |
2, Broadgate, 2 Broadgate, London, EC2M 7UR | Director | 06 August 1998 | Active |
7 Grange Grove, London, N1 2NP | Director | 06 August 1998 | Active |
2, Broadgate, London, England, EC2M 7UR | Director | 01 January 2011 | Active |
2 Broadgate, London, EC2M 7UR | Director | 15 December 2016 | Active |
44 Lyndale Avenue, London, NW2 2QA | Director | 09 September 1999 | Active |
3734 Ecker Hill Drive, Park City, Utah 84098, America, | Director | 08 December 1999 | Active |
2, Broadgate, 2 Broadgate, London, EC2M 7UR | Director | 06 September 2006 | Active |
927 Mohawk Road, Franklin Lakes, Usa, | Director | 26 July 1999 | Active |
5 Thistle Lane, Holmdel Nj 07733, United States, | Director | 28 October 1998 | Active |
Cme London Limited | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | London Fruit And Wool Exchange, 1, London, England, E1 6PW |
Nature of control | : |
|
Nex Group Limited | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Officers | Termination secretary company with name termination date. | Download |
2023-02-17 | Officers | Appoint person secretary company with name date. | Download |
2023-02-17 | Officers | Appoint person secretary company with name date. | Download |
2023-02-17 | Officers | Termination secretary company with name termination date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Officers | Appoint person secretary company with name date. | Download |
2021-07-13 | Officers | Appoint person secretary company with name date. | Download |
2021-07-13 | Officers | Termination secretary company with name termination date. | Download |
2021-02-12 | Accounts | Accounts with accounts type full. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Capital | Capital allotment shares. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-27 | Accounts | Accounts with accounts type full. | Download |
2020-03-19 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.