About

Registered Number: 00719971
Date of Incorporation: 30/03/1962 (62 years and 1 month ago)
Company Status: Active
Registered Address: Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, Bucks, MK6 1LA

 

Nexans Logistics Ltd was registered on 30 March 1962 and has its registered office in Bucks, it's status at Companies House is "Active". The current directors of this organisation are listed as Steele, Jamie Edward, Brunie, Cecile Gaelle, Greene, Tommy, Gastineau, Phillipe Jean Leon Pierre, Leroy, Jerome, Lucitt, Michael, Masters, Peter James, Shea, John, Welham, Raymond Frank at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASTINEAU, Phillipe Jean Leon Pierre 24 June 2014 27 February 2017 1
LEROY, Jerome 31 March 1999 06 July 2004 1
LUCITT, Michael N/A 30 November 1993 1
MASTERS, Peter James 02 June 2004 17 August 2007 1
SHEA, John N/A 28 January 1999 1
WELHAM, Raymond Frank 07 January 1994 01 October 1996 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Jamie Edward 15 January 2016 - 1
BRUNIE, Cecile Gaelle 14 June 2011 15 January 2016 1
GREENE, Tommy 02 October 1998 02 June 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 30 September 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 11 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 13 September 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
AP01 - Appointment of director 29 November 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 15 August 2018
TM01 - Termination of appointment of director 24 May 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 08 August 2017
TM01 - Termination of appointment of director 28 February 2017
AP01 - Appointment of director 29 December 2016
TM01 - Termination of appointment of director 07 December 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 22 July 2016
AP01 - Appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AP03 - Appointment of secretary 18 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 August 2015
AP01 - Appointment of director 04 June 2015
CH01 - Change of particulars for director 04 June 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 August 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 10 August 2012
CH01 - Change of particulars for director 17 February 2012
AP03 - Appointment of secretary 17 February 2012
AP01 - Appointment of director 17 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 05 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
AA - Annual Accounts 18 June 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 19 August 2005
287 - Change in situation or address of Registered Office 01 July 2005
AA - Annual Accounts 18 October 2004
CERTNM - Change of name certificate 17 September 2004
363s - Annual Return 13 August 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AUD - Auditor's letter of resignation 14 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 30 July 2002
RESOLUTIONS - N/A 21 November 2001
RESOLUTIONS - N/A 21 November 2001
RESOLUTIONS - N/A 21 November 2001
RESOLUTIONS - N/A 21 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2001
123 - Notice of increase in nominal capital 21 November 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 24 September 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
123 - Notice of increase in nominal capital 09 November 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 15 September 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 12 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
AA - Annual Accounts 25 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 1998
363s - Annual Return 11 September 1998
AA - Annual Accounts 29 October 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1997
363s - Annual Return 19 September 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
AA - Annual Accounts 30 October 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 17 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 05 August 1994
AA - Annual Accounts 17 June 1994
AUD - Auditor's letter of resignation 23 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
363s - Annual Return 22 November 1993
288 - N/A 05 October 1993
287 - Change in situation or address of Registered Office 05 October 1993
RESOLUTIONS - N/A 28 September 1993
353 - Register of members 21 September 1993
CERTNM - Change of name certificate 01 July 1993
CERTNM - Change of name certificate 01 July 1993
287 - Change in situation or address of Registered Office 01 March 1993
RESOLUTIONS - N/A 16 February 1993
AA - Annual Accounts 09 November 1992
288 - N/A 09 November 1992
363b - Annual Return 09 November 1992
AA - Annual Accounts 05 December 1991
363a - Annual Return 05 December 1991
288 - N/A 07 October 1991
288 - N/A 07 October 1991
AA - Annual Accounts 20 August 1991
287 - Change in situation or address of Registered Office 08 July 1991
363 - Annual Return 11 May 1991
287 - Change in situation or address of Registered Office 19 April 1991
288 - N/A 08 November 1990
363 - Annual Return 04 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1989
288 - N/A 12 September 1989
287 - Change in situation or address of Registered Office 12 September 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 16 August 1988
AA - Annual Accounts 16 April 1987
363 - Annual Return 16 April 1987
NEWINC - New incorporation documents 30 March 1962

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.