Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director Name | Mr Simon Francis Coton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2011(31 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Mr Geoffrey William Lloyd |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | The Beeches Mereside Road Mere Knutsford Cheshire WA16 6QR |
Director Name | Christopher Frederick Telford |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | Craigard 2 Burnett Road Banchory Kincardineshire AB31 5AD Scotland |
Director Name | Jean Sullivan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | 10 Lakeside Road Lymm Cheshire WA13 0QE |
Director Name | Bryan Albert Sullivan |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | 10 Lakeside Road Lymm Cheshire WA13 0QE |
Director Name | Jean Lloyd |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | Heath Lodge Well Bank Lane Over Pedver Cheshire WA15 8UP |
Director Name | Mr Gerald Deeney |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 February 2001) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 4f Cragburn Gate Albert Road Gourock Renfrewshire PA19 1NZ Scotland |
Director Name | John Rodney Wilkins |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Westbrook Road Kingsley Warrington Cheshire WA6 8EA |
Secretary Name | Mr Geoffrey William Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | The Beeches Mereside Road Mere Knutsford Cheshire WA16 6QR |
Director Name | Mr Bernard Anthony Wilcox |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 246 Ashley Road Hale Altrincham Cheshire WA15 9ND |
Director Name | Mr Bernard Anthony Wilcox |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Ashley Road Hale Altrincham Cheshire WA15 9ND |
Director Name | Nicola Kelly |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 August 2000) |
Role | Company Director |
Correspondence Address | Flat 3 9 St Phillips Road Surbiton Surrey KT6 4DU |
Director Name | Mr Mark John Stant |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copperfield Grey Road Altrincham Cheshire WA14 4BT |
Director Name | Mr Mark Alan Tully |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(21 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Grove Lane Timperley Altrincham Cheshire WA15 6PN |
Director Name | Diana Robinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 256 Chester Road Hartford Northwich Cheshire CW8 1QG |
Director Name | Simon Colin Gerrard |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 September 2006) |
Role | Recruitment |
Correspondence Address | 44 Dunsmore Road Walton On Thames Surrey KT12 2LJ |
Director Name | Mr Duncan Alasdair Gregson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Eastmoor Worsley Greater Manchester M28 1YU |
Director Name | Gavin Maitland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | Lg2 43 Garnethill St Glasgow Strathclyde G3 6QD Scotland |
Director Name | Neil David Tregarthen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(25 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Secretary Name | Mr Duncan Alasdair Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(25 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Eastmoor Worsley Greater Manchester M28 1YU |
Director Name | Mr Duncan Maxwell Pike |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(26 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 04 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Winnats Close Glossop Derbyshire SK13 8RR |
Director Name | Lee Knowles |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(26 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 9 Beechwood Knutsford Cheshire WA16 8AR |
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(26 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Secretary Name | Mr Philip Nicholas Lanigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(26 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Secretary Name | Neil Tregarthen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(27 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Farm Aylesbury Road Bierton Buckinghamshire HP22 5DT |
Secretary Name | Mr Stephen William Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2012) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Caitlin Joanna Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(32 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Website | nes.co.uk |
---|---|
Telephone | 0161 9424000 |
Telephone region | Manchester |
Registered Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
333.7k at £0.01 | Nes Global Talent Finco Limited 63.33% Ordinary A |
---|---|
31.4k at £0.01 | Nes Global Talent Finco Limited 5.95% Ordinary B |
161.9k at £0.01 | Nes Global Talent Finco Limited 30.72% Ordinary |
Year | 2014 |
---|---|
Turnover | £86,512,000 |
Gross Profit | £8,933,000 |
Net Worth | £41,456,000 |
Current Liabilities | £47,020,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
16 June 2012 | Delivered on: 27 June 2012 Satisfied on: 9 October 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from any member of the group to any creditor and all monies due or to become due from any member of the group and from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
16 June 2012 | Delivered on: 22 June 2012 Satisfied on: 9 October 2013 Persons entitled: Rbs Invoice Finance Limited (Security Agent) Classification: Group debenture Secured details: All monies due or to become due from any member of the group and from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 July 2004 | Delivered on: 3 August 2004 Satisfied on: 20 June 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 July 2001 | Delivered on: 7 July 2001 Satisfied on: 9 October 2013 Persons entitled: Royal Bank of Scotland Commercial Services Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined in the all assets debenture). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 May 1999 | Delivered on: 19 May 1999 Satisfied on: 6 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company to the chargee under the facility documents (as defined). Particulars: F/H unit 11 ambassador place stockport road altrincham-GM487088 by way of fixed charge all plant machinery fixtures fittings furniture equipment etc and the goodwill and the proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
11 May 1999 | Delivered on: 19 May 1999 Satisfied on: 6 August 2004 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company to the chargee under the banking documents (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 November 1995 | Delivered on: 29 November 1995 Satisfied on: 10 June 1999 Persons entitled: Bryan Albert Sullivan Bernard Anthony Wilcox Geoffrey William Lloyd Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 December 1983 | Delivered on: 3 January 1984 Satisfied on: 10 June 1999 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts (please see doc M19). Fully Satisfied |
16 June 2012 | Delivered on: 27 June 2012 Satisfied on: 9 October 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from any member of the group and by each obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All account receivable all cash all chattel paper all commercial tort claims all contracts together with all contract rights see image for full details. Fully Satisfied |
16 June 2012 | Delivered on: 27 June 2012 Satisfied on: 9 October 2013 Persons entitled: Rbs Invoice Finance Limited (Security Agent) Classification: Security agreement Secured details: All monies due or to become due from any member of the group and by each obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All acounts receivable all cash all chattel paper all commercial tort claims and all contracts see image for full details. Fully Satisfied |
6 June 1983 | Delivered on: 21 June 1983 Satisfied on: 10 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company f/h or l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
14 December 2022 | Delivered on: 21 December 2022 Persons entitled: Nordic Trustee As Classification: A registered charge Outstanding |
26 August 2021 | Delivered on: 31 August 2021 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
26 June 2019 | Delivered on: 3 July 2019 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
11 May 2018 | Delivered on: 15 May 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
18 June 2014 | Delivered on: 24 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
3 October 2013 | Delivered on: 4 October 2013 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Trademarks including but not limited to the trade mark “nes†with registration number 2476719. notification of addition to or amendment of charge. Outstanding |
4 November 2020 | Full accounts made up to 31 October 2019 (31 pages) |
---|---|
20 July 2020 | Withdrawal of a person with significant control statement on 20 July 2020 (2 pages) |
20 July 2020 | Notification of Nes Global Talent Holdings Limited as a person with significant control on 19 February 2017 (2 pages) |
24 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 October 2018 (30 pages) |
3 July 2019 | Registration of charge 014435740015, created on 26 June 2019 (26 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
27 July 2018 | Full accounts made up to 31 October 2017 (29 pages) |
15 May 2018 | Registration of charge 014435740014, created on 11 May 2018 (34 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (25 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (25 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 October 2015 (21 pages) |
26 June 2016 | Full accounts made up to 31 October 2015 (21 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 July 2015 | Full accounts made up to 31 October 2014 (18 pages) |
21 July 2015 | Full accounts made up to 31 October 2014 (18 pages) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
5 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
5 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
24 June 2014 | Registration of charge 014435740013 (12 pages) |
24 June 2014 | Registration of charge 014435740013 (12 pages) |
30 April 2014 | Termination of appointment of Neil Tregarthen as a director (1 page) |
30 April 2014 | Termination of appointment of Neil Tregarthen as a director (1 page) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
9 October 2013 | Satisfaction of charge 8 in full (4 pages) |
9 October 2013 | Satisfaction of charge 9 in full (8 pages) |
9 October 2013 | Satisfaction of charge 9 in full (8 pages) |
9 October 2013 | Satisfaction of charge 6 in full (4 pages) |
9 October 2013 | Satisfaction of charge 6 in full (4 pages) |
9 October 2013 | Satisfaction of charge 8 in full (4 pages) |
9 October 2013 | Satisfaction of charge 10 in full (4 pages) |
9 October 2013 | Satisfaction of charge 10 in full (4 pages) |
9 October 2013 | Satisfaction of charge 11 in full (4 pages) |
9 October 2013 | Satisfaction of charge 11 in full (4 pages) |
4 October 2013 | Registration of charge 014435740012 (91 pages) |
4 October 2013 | Registration of charge 014435740012 (91 pages) |
21 May 2013 | Full accounts made up to 31 October 2012 (20 pages) |
21 May 2013 | Full accounts made up to 31 October 2012 (20 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Termination of appointment of Caitlin Thomas as a director (1 page) |
5 November 2012 | Termination of appointment of Caitlin Thomas as a director (1 page) |
28 June 2012 | Appointment of Caitlin Joanna Thomas as a director (2 pages) |
28 June 2012 | Appointment of Caitlin Joanna Thomas as a director (2 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 9 (26 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 11 (28 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 9 (26 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 11 (28 pages) |
22 June 2012 | Memorandum and Articles of Association (10 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Particulars of a mortgage or charge / charge no: 8 (27 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Memorandum and Articles of Association (10 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 8 (27 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (20 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (20 pages) |
8 March 2012 | Termination of appointment of Stephen Buckley as a secretary (1 page) |
8 March 2012 | Termination of appointment of Stephen Buckley as a secretary (1 page) |
26 January 2012 | Director's details changed for Neil Tregarthen on 25 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Neil Tregarthen on 25 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Mr Stephen William Buckley on 25 January 2012 (1 page) |
25 January 2012 | Director's details changed for Mr Stephen William Buckley on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Stephen William Buckley on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Simon Francis Coton on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Neil Tregarthen on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Neil Tregarthen on 25 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Mr Stephen William Buckley on 25 January 2012 (1 page) |
25 January 2012 | Director's details changed for Mr Simon Francis Coton on 25 January 2012 (2 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Full accounts made up to 31 October 2010 (21 pages) |
8 February 2011 | Full accounts made up to 31 October 2010 (21 pages) |
5 January 2011 | Appointment of Mr Simon Francis Coton as a director (2 pages) |
5 January 2011 | Appointment of Mr Simon Francis Coton as a director (2 pages) |
26 April 2010 | Secretary's details changed for Mr Stephen William Buckley on 14 April 2010 (1 page) |
26 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Mr Stephen William Buckley on 14 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Stephen William Buckley on 14 April 2010 (1 page) |
26 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Mr Stephen William Buckley on 14 April 2010 (2 pages) |
19 April 2010 | Full accounts made up to 31 October 2009 (20 pages) |
19 April 2010 | Full accounts made up to 31 October 2009 (20 pages) |
8 December 2009 | Termination of appointment of Mark Tully as a director (1 page) |
8 December 2009 | Termination of appointment of Mark Tully as a director (1 page) |
24 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
15 April 2009 | Full accounts made up to 31 October 2008 (19 pages) |
15 April 2009 | Full accounts made up to 31 October 2008 (19 pages) |
19 August 2008 | Full accounts made up to 31 October 2007 (20 pages) |
19 August 2008 | Full accounts made up to 31 October 2007 (20 pages) |
21 April 2008 | Director and secretary's change of particulars / stephen buckley / 01/01/2008 (1 page) |
21 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
21 April 2008 | Director and secretary's change of particulars / stephen buckley / 01/01/2008 (1 page) |
8 January 2008 | Company name changed nes international LIMITED\certificate issued on 08/01/08 (2 pages) |
8 January 2008 | Company name changed nes international LIMITED\certificate issued on 08/01/08 (2 pages) |
14 August 2007 | Full accounts made up to 31 October 2006 (21 pages) |
14 August 2007 | Full accounts made up to 31 October 2006 (21 pages) |
1 June 2007 | Return made up to 14/04/07; full list of members (3 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 14/04/07; full list of members (3 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed;new director appointed (3 pages) |
28 April 2007 | New secretary appointed;new director appointed (3 pages) |
28 April 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Resolutions
|
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
19 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Resolutions
|
1 September 2006 | Full accounts made up to 31 October 2005 (19 pages) |
1 September 2006 | Full accounts made up to 31 October 2005 (19 pages) |
15 May 2006 | Return made up to 14/04/06; full list of members (10 pages) |
15 May 2006 | Return made up to 14/04/06; full list of members (10 pages) |
25 January 2006 | New secretary appointed;new director appointed (1 page) |
25 January 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | New secretary appointed;new director appointed (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
25 October 2005 | Full accounts made up to 31 October 2004 (19 pages) |
25 October 2005 | Full accounts made up to 31 October 2004 (19 pages) |
1 September 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
1 September 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Return made up to 14/04/05; full list of members (9 pages) |
17 May 2005 | Return made up to 14/04/05; full list of members (9 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
10 August 2004 | Declaration of assistance for shares acquisition (40 pages) |
10 August 2004 | Declaration of assistance for shares acquisition (40 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Declaration of assistance for shares acquisition (40 pages) |
10 August 2004 | Declaration of assistance for shares acquisition (40 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Declaration of assistance for shares acquisition (40 pages) |
10 August 2004 | Declaration of assistance for shares acquisition (40 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2004 | Particulars of mortgage/charge (7 pages) |
3 August 2004 | Particulars of mortgage/charge (7 pages) |
22 April 2004 | Return made up to 14/04/04; full list of members
|
22 April 2004 | Return made up to 14/04/04; full list of members
|
19 March 2004 | Full accounts made up to 31 October 2003 (22 pages) |
19 March 2004 | Full accounts made up to 31 October 2003 (22 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (21 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (21 pages) |
7 May 2003 | Return made up to 14/04/03; full list of members (9 pages) |
7 May 2003 | Return made up to 14/04/03; full list of members (9 pages) |
28 October 2002 | Auditor's resignation (1 page) |
28 October 2002 | Auditor's resignation (1 page) |
3 May 2002 | Full accounts made up to 31 October 2001 (16 pages) |
3 May 2002 | Full accounts made up to 31 October 2001 (16 pages) |
23 April 2002 | Return made up to 14/04/02; full list of members (8 pages) |
23 April 2002 | Return made up to 14/04/02; full list of members (8 pages) |
18 April 2002 | Nc inc already adjusted 06/05/99 (1 page) |
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
18 April 2002 | Nc inc already adjusted 06/05/99 (1 page) |
26 March 2002 | New director appointed (1 page) |
26 March 2002 | New director appointed (1 page) |
22 November 2001 | S-div 06/05/99 (1 page) |
22 November 2001 | S-div 06/05/99 (1 page) |
10 July 2001 | Declaration of assistance for shares acquisition (21 pages) |
10 July 2001 | Declaration of assistance for shares acquisition (21 pages) |
10 July 2001 | Declaration of assistance for shares acquisition (21 pages) |
10 July 2001 | Declaration of assistance for shares acquisition (21 pages) |
10 July 2001 | Declaration of assistance for shares acquisition (21 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Declaration of assistance for shares acquisition (21 pages) |
10 July 2001 | Declaration of assistance for shares acquisition (21 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Declaration of assistance for shares acquisition (21 pages) |
7 July 2001 | Particulars of mortgage/charge (6 pages) |
7 July 2001 | Particulars of mortgage/charge (6 pages) |
12 June 2001 | Full accounts made up to 31 October 2000 (16 pages) |
12 June 2001 | Full accounts made up to 31 October 2000 (16 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members
|
15 May 2001 | Return made up to 14/04/01; full list of members
|
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: 11 ambassador place stockport road altrincham cheshire WA15 8DB (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: 11 ambassador place stockport road altrincham cheshire WA15 8DB (1 page) |
24 July 2000 | Full accounts made up to 31 October 1999 (23 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (23 pages) |
15 May 2000 | Return made up to 14/04/00; full list of members (10 pages) |
15 May 2000 | Return made up to 14/04/00; full list of members (10 pages) |
14 June 1999 | Ad 11/05/99--------- £ si [email protected]=315 £ ic 4953/5268 (2 pages) |
14 June 1999 | Statement of affairs (8 pages) |
14 June 1999 | Ad 11/05/99--------- £ si [email protected]=315 £ ic 4953/5268 (2 pages) |
14 June 1999 | Statement of affairs (8 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | £ nc 1000/5269 06/05/99 (1 page) |
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
27 May 1999 | Ad 06/05/99--------- £ si [email protected]=4804 £ ic 149/4953 (2 pages) |
27 May 1999 | £ nc 1000/5269 06/05/99 (1 page) |
27 May 1999 | Ad 06/05/99--------- £ si [email protected]=4804 £ ic 149/4953 (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
19 May 1999 | Particulars of mortgage/charge (10 pages) |
19 May 1999 | Particulars of mortgage/charge (8 pages) |
19 May 1999 | Particulars of mortgage/charge (10 pages) |
19 May 1999 | Particulars of mortgage/charge (8 pages) |
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Full group accounts made up to 31 October 1998 (22 pages) |
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Full group accounts made up to 31 October 1998 (22 pages) |
21 April 1999 | Return made up to 14/04/99; no change of members (6 pages) |
21 April 1999 | Return made up to 14/04/99; no change of members (6 pages) |
24 August 1998 | Full group accounts made up to 31 October 1997 (21 pages) |
24 August 1998 | Full group accounts made up to 31 October 1997 (21 pages) |
13 May 1998 | Return made up to 20/04/98; full list of members
|
13 May 1998 | Return made up to 20/04/98; full list of members
|
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
2 September 1997 | Full group accounts made up to 31 October 1996 (23 pages) |
2 September 1997 | Full group accounts made up to 31 October 1996 (23 pages) |
4 May 1997 | Return made up to 20/04/97; no change of members
|
4 May 1997 | Return made up to 20/04/97; no change of members
|
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
30 July 1996 | Full accounts made up to 31 October 1995 (17 pages) |
30 July 1996 | Full accounts made up to 31 October 1995 (17 pages) |
9 July 1996 | Director's particulars changed (1 page) |
9 July 1996 | Director's particulars changed (1 page) |
9 July 1996 | Return made up to 20/04/96; full list of members (9 pages) |
9 July 1996 | Return made up to 20/04/96; full list of members (9 pages) |
9 July 1996 | Location of register of members (1 page) |
9 July 1996 | Location of register of members (1 page) |
4 August 1995 | Full accounts made up to 31 October 1994 (16 pages) |
4 August 1995 | Full accounts made up to 31 October 1994 (16 pages) |
26 April 1995 | Return made up to 20/04/95; full list of members (20 pages) |
26 April 1995 | Location of register of members (1 page) |
26 April 1995 | Location of register of members (1 page) |
26 April 1995 | Return made up to 20/04/95; full list of members (20 pages) |
22 August 1994 | Full accounts made up to 31 October 1993 (16 pages) |
22 August 1994 | Full accounts made up to 31 October 1993 (16 pages) |
12 November 1993 | Memorandum and Articles of Association (22 pages) |
12 November 1993 | Memorandum and Articles of Association (22 pages) |
16 April 1993 | Accounts for a medium company made up to 31 October 1992 (15 pages) |
16 April 1993 | Accounts for a medium company made up to 31 October 1992 (15 pages) |
29 September 1992 | Accounts for a medium company made up to 31 October 1991 (14 pages) |
29 September 1992 | Accounts for a medium company made up to 31 October 1991 (14 pages) |
26 March 1991 | Accounts for a medium company made up to 31 October 1990 (11 pages) |
26 March 1991 | Accounts for a medium company made up to 31 October 1990 (11 pages) |
11 January 1991 | New director appointed (2 pages) |
11 January 1991 | New director appointed (2 pages) |
1 May 1990 | Accounts for a medium company made up to 31 October 1989 (11 pages) |
1 May 1990 | Accounts for a medium company made up to 31 October 1989 (11 pages) |
18 April 1989 | Accounts for a medium company made up to 31 October 1988 (10 pages) |
18 April 1989 | Registered office changed on 18/04/89 from: lynnfield houses church street altrincham cheshire WA14 4DZ (1 page) |
18 April 1989 | Accounts for a medium company made up to 31 October 1988 (10 pages) |
18 April 1989 | Registered office changed on 18/04/89 from: lynnfield houses church street altrincham cheshire WA14 4DZ (1 page) |
6 April 1988 | Accounts for a medium company made up to 31 October 1987 (12 pages) |
6 April 1988 | Accounts for a medium company made up to 31 October 1987 (12 pages) |
16 September 1987 | Company name changed northenden engineering services LIMITED\certificate issued on 17/09/87 (2 pages) |
16 September 1987 | Company name changed northenden engineering services LIMITED\certificate issued on 17/09/87 (2 pages) |
2 April 1987 | New director appointed (2 pages) |
2 April 1987 | New director appointed (2 pages) |
21 March 1987 | Accounts for a small company made up to 31 October 1986 (11 pages) |
21 March 1987 | Accounts for a small company made up to 31 October 1986 (11 pages) |
5 July 1986 | Full accounts made up to 25 October 1985 (8 pages) |
5 July 1986 | Full accounts made up to 25 October 1985 (8 pages) |
5 July 1982 | Company name changed\certificate issued on 05/07/82 (2 pages) |
5 July 1982 | Company name changed\certificate issued on 05/07/82 (2 pages) |
14 August 1979 | Incorporation (17 pages) |
14 August 1979 | Incorporation (17 pages) |