NEMISYS ENTERPRISES LIMITED

The Old Brewhouse 49-51 Brewhouse Hill The Old Brewhouse 49-51 Brewhouse Hill, St Albans, AL4 8AN, Hertfordshire
StatusLIQUIDATION
Company No.04306749
CategoryPrivate Limited Company
Incorporated18 Oct 2001
Age22 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

NEMISYS ENTERPRISES LIMITED is an liquidation private limited company with number 04306749. It was incorporated 22 years, 6 months, 26 days ago, on 18 October 2001. The company address is The Old Brewhouse 49-51 Brewhouse Hill The Old Brewhouse 49-51 Brewhouse Hill, St Albans, AL4 8AN, Hertfordshire.



People

HUNT, Christopher

Secretary

ACTIVE

Assigned on 01 Nov 2018

Current time on role 5 years, 6 months, 12 days

AYERS, Andrew Mark

Director

Director

ACTIVE

Assigned on 06 Jun 2005

Current time on role 18 years, 11 months, 7 days

BRACE, Michael Thomas

Director

Non-Exec Director

ACTIVE

Assigned on 01 Feb 2009

Current time on role 15 years, 3 months, 12 days

BRYAN, Giles

Director

Director

ACTIVE

Assigned on 06 Apr 2006

Current time on role 18 years, 1 month, 7 days

CRADDOCK, William Michael

Director

Artistic Director

ACTIVE

Assigned on 06 Jun 2005

Current time on role 18 years, 11 months, 7 days

DUFFY, John Rutherford

Director

Marketing Director

ACTIVE

Assigned on 06 Jun 2005

Current time on role 18 years, 11 months, 7 days

FELTON, Andrew

Director

Technical Director

ACTIVE

Assigned on 05 Mar 2015

Current time on role 9 years, 2 months, 8 days

FOWLER, Kevin

Director

Ceo And Company Secretary

ACTIVE

Assigned on 01 Aug 2002

Current time on role 21 years, 9 months, 12 days

SMITH, Mark Kingsley, Professor

Director

Director

ACTIVE

Assigned on 18 Oct 2001

Current time on role 22 years, 6 months, 26 days

FOWLER, Kevin

Secretary

Finance Director & Co Secretary

RESIGNED

Assigned on 01 Aug 2002

Resigned on 01 Nov 2018

Time on role 16 years, 3 months

SMITH, Mark Kingsley, Professor

Secretary

Ceo

RESIGNED

Assigned on 18 Oct 2001

Resigned on 01 Aug 2002

Time on role 9 months, 14 days

RM REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Oct 2001

Resigned on 18 Oct 2001

Time on role

HUNT, Christopher Peter

Director

Non-Exec Director

RESIGNED

Assigned on 18 Oct 2001

Resigned on 31 May 2012

Time on role 10 years, 7 months, 13 days

KIMBERLEY, Philip Andrew

Director

Non-Exec Director

RESIGNED

Assigned on 01 Feb 2009

Resigned on 04 Dec 2012

Time on role 3 years, 10 months, 3 days

RM NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Oct 2001

Resigned on 18 Oct 2001

Time on role


Some Companies

ARCANUM ADVISORY LIMITED

182A HIGH STREET,BECKENHAM,BR3 1EW

Number:07820756
Status:ACTIVE
Category:Private Limited Company

HARLEQUIN PRODUCTIONS (UK) LTD

32 NUGENT ROAD,LONDON,SE25 6UB

Number:07470847
Status:ACTIVE
Category:Private Limited Company

PLANACTIV (PROJECTS) LIMITED

10 CHATSWORTH PLACE,PETERBOROUGH,PE3 9NP

Number:03421992
Status:ACTIVE
Category:Private Limited Company

RUPERTS TROUSERS LIMITED

103 FLAUNDEN,HEMEL HEMPSTEAD,HP3 0PW

Number:05537150
Status:ACTIVE
Category:Private Limited Company

SMEATON PLANT HIRE LIMITED

WESTBY, 64 WEST HIGH STREET,TAYSIDE,DD8 1BJ

Number:SC288833
Status:ACTIVE
Category:Private Limited Company

THE PINNACLE (HAPTON) MANAGEMENT COMPANY LIMITED

UNIT 2 OLYMPIC COURT,BLACKPOOL,FY4 5GU

Number:07273163
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source