This company is commonly known as Nexans Uk Ltd. The company was founded 62 years ago and was given the registration number 00698215. The firm's registered office is in MILTON KEYNES. You can find them at Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, . This company's SIC code is 70100 - Activities of head offices.
Name | : | NEXANS UK LTD |
---|---|---|
Company Number | : | 00698215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1961 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA | Secretary | 15 January 2016 | Active |
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA | Director | 28 March 2019 | Active |
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA | Director | 15 January 2016 | Active |
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA | Director | 30 January 2020 | Active |
Flat 3, 25, Well Walk, London, England, NW3 1BY | Secretary | 14 June 2011 | Active |
11 Grosvenor Crescent, Dartford, DA1 5AP | Secretary | - | Active |
12 Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER | Secretary | 01 January 1999 | Active |
Fomfrubraatveien 48, Oslo N 1179, Norway, FOREIGN | Director | 09 July 1993 | Active |
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA | Director | 24 June 2014 | Active |
14 Rue De La Pepiniere, Paris 75008, France, FOREIGN | Director | 04 August 1997 | Active |
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA | Director | 24 June 2014 | Active |
92 Rue De La Longue Haie, Linkebeek 1630, Belgium, | Director | 04 May 1999 | Active |
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA | Director | 29 April 2016 | Active |
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA | Director | 24 June 2014 | Active |
The Thatched Cottage, Handley, Chester, CH3 9DT | Director | - | Active |
20 Rue De La Terrasse, 75017 Paris, France, FOREIGN | Director | - | Active |
46 Bis Rue De La Pepiniere, 78150 Le Chaisnais, France, FOREIGN | Director | - | Active |
144c, Avenue Circulaire, 1180, Brussels, Belgium, FOREIGN | Director | 03 December 2001 | Active |
11 Grosvenor Crescent, Dartford, DA1 5AP | Director | - | Active |
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA | Director | 24 June 2014 | Active |
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA | Director | 24 June 2014 | Active |
8 Chestnut Walk, Old Stevenage, SG1 4DD | Director | - | Active |
6 Shipley Close, Woodley, Reading, RG5 4RT | Director | - | Active |
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA | Director | 29 November 2018 | Active |
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA | Director | 21 December 2016 | Active |
24 Eland Road, London, SW11 5JY | Director | 04 May 1999 | Active |
19 Barncroft, Long Compton, Shipston On Stour, CV36 5JE | Director | 04 May 1999 | Active |
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA | Director | 26 August 2011 | Active |
6 Rue Amyot, Paris, France, 75005 | Director | 31 October 1995 | Active |
Nexans Participations | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Nexans Participations, 4 Allee De L'Arche, Courbevoie, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type full. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
2017-09-04 | Accounts | Accounts with accounts type full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-29 | Officers | Appoint person director company with name date. | Download |
2016-12-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.