Altrincham
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(27 years, 2 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 WA14 1EP |
Director Name | Steven John Bowyer |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | The Evergreens 1 Greenacre Close Knutsford Cheshire WA16 8NL |
Director Name | Laurence Michael Hobday |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | 1 Sandlebridge Rise Mill Lane Little Warford Cheshire SK9 7TE |
Director Name | Mr John Frederick Vinden |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Noah`S Ark Spen Green Smallwood Cheshire CW11 0OZ |
Director Name | Bryan Albert Sullivan |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | 10 Lakeside Road Lymm Cheshire WA13 0QE |
Director Name | Mr Geoffrey William Lloyd |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | The Beeches Mereside Road Mere Knutsford Cheshire WA16 6QR |
Director Name | Mr Victor Heaney |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 75 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Secretary Name | Mr John Frederick Vinden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Noah`S Ark Spen Green Smallwood Cheshire CW11 0OZ |
Secretary Name | Laurence Michael Hobday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | 1 Sandlebridge Rise Mill Lane Little Warford Cheshire SK9 7TE |
Director Name | Mr Mark John Stant |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(14 years, 1 month 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 |
Secretary Name | Mr Geoffrey William Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | The Beeches Mereside Road Mere Knutsford Cheshire WA16 6QR |
Director Name | Eliane Alison Hallworth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(16 years after company formation) |
Appointment Duration | 2 years (resigned 30 November 2001) |
Role | Sales Director |
Correspondence Address | 1 The Pines Stone House Lane, Peckforton Tarporley Cheshire CW6 9TN |
Director Name | David Ralph Procter |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 4 Elmore Close Holmes Chapel Crewe Cheshire CW4 7HW |
Director Name | David Ralph Procter |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 4 Elmore Close Holmes Chapel Crewe Cheshire CW4 7HW |
Director Name | Mr Duncan Alasdair Gregson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(17 years, 5 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 | Tina Holt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 2006) |
Role | Operations |
Correspondence Address | 23 East Lane Northwich Cheshire CW8 2QQ |
Director Name | Mr David Neil Tregarthen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(20 years, 9 months 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 |
Director Name | Mark Flynn |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(21 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 2006) |
Role | Training |
Country of Residence | United Kingdom |
Correspondence Address | 38 Princes Boulevard Bebington CH63 5LW Wales |
Secretary Name | Mr Duncan Alasdair Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(21 years, 6 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 Mark Alan Tully |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(22 years after company formation) |
Appointment Duration | 3 years, 8 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 | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(22 years, 2 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(22 years, 2 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(23 years, 3 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(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 February 2012) |
Role | Group 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 | 08 June 2012(28 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Website | nesit.co.uk |
---|---|
Telephone | 0161 9424000 |
Telephone region | Manchester |
Registered Address | Station House Stamford New Road Altrincham 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 |
33.9m at £0.01 | Nesco Holdings LTD 99.85% Deferred |
---|---|
50k at £0.01 | Nesco Holdings LTD 0.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,760,000 |
Gross Profit | £489,000 |
Net Worth | £2,063,000 |
Cash | £72,000 |
Current Liabilities | £12,776,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks 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 agreements (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 land & buildings on the west side of road one winsford cheshire-CH314086 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 |
14 February 1996 | Delivered on: 19 February 1996 Satisfied on: 10 June 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a former epsom group offices road 2 winsford industrial estate cheshire t/no. Pt CH314086 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 July 1986 | Delivered on: 24 July 1986 Satisfied on: 10 June 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Trygon house 98 weaver street winsford cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. 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 |
19 June 1986 | Delivered on: 26 June 1986 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 on the company f/h and l/h property and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts. Fully Satisfied |
11 May 2018 | Delivered on: 15 May 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Not applicable. 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 |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
6 November 2020 | Audit exemption subsidiary accounts made up to 31 October 2019 (9 pages) |
6 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page) |
6 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (64 pages) |
6 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages) |
20 July 2020 | Notification of Nesco Holdings Limited as a person with significant control on 31 January 2017 (2 pages) |
20 July 2020 | Withdrawal of a person with significant control statement on 20 July 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 October 2018 (16 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
15 May 2018 | Registration of charge 017665750013, created on 11 May 2018 (34 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
30 January 2017 | Registered office address changed from C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP England to Station House Stamford New Road Altrincham WA14 1EP on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP England to Station House Stamford New Road Altrincham WA14 1EP on 30 January 2017 (1 page) |
30 January 2017 | Register inspection address has been changed to Station House Stamford New Road Altrincham WA14 1EP (1 page) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Register inspection address has been changed to Station House Stamford New Road Altrincham WA14 1EP (1 page) |
26 June 2016 | Full accounts made up to 31 October 2015 (18 pages) |
26 June 2016 | Full accounts made up to 31 October 2015 (18 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP on 1 February 2016 (1 page) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP on 1 February 2016 (1 page) |
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) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
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) |
30 April 2014 | Termination of appointment of David Tregarthen as a director (1 page) |
30 April 2014 | Termination of appointment of David Tregarthen as a director (1 page) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
9 October 2013 | Satisfaction of charge 10 in full (4 pages) |
9 October 2013 | Satisfaction of charge 8 in full (4 pages) |
9 October 2013 | Satisfaction of charge 6 in full (4 pages) |
9 October 2013 | Satisfaction of charge 9 in full (4 pages) |
9 October 2013 | Satisfaction of charge 11 in full (4 pages) |
9 October 2013 | Satisfaction of charge 10 in full (4 pages) |
9 October 2013 | Satisfaction of charge 8 in full (4 pages) |
9 October 2013 | Satisfaction of charge 6 in full (4 pages) |
9 October 2013 | Satisfaction of charge 9 in full (4 pages) |
9 October 2013 | Satisfaction of charge 11 in full (4 pages) |
4 October 2013 | Registration of charge 017665750012 (91 pages) |
4 October 2013 | Registration of charge 017665750012 (91 pages) |
21 May 2013 | Full accounts made up to 31 October 2012 (18 pages) |
21 May 2013 | Full accounts made up to 31 October 2012 (18 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 30 January 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: 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 (25 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 9 (25 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) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 8 (25 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 8 (25 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
22 June 2012 | Memorandum and Articles of Association (21 pages) |
22 June 2012 | Memorandum and Articles of Association (21 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) |
28 March 2012 | Full accounts made up to 31 October 2011 (17 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (17 pages) |
23 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Termination of appointment of Stephen Buckley as a secretary (1 page) |
23 February 2012 | Termination of appointment of Stephen Buckley as a secretary (1 page) |
23 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Director's details changed for Mr David Neil Tregarthen on 26 January 2012 (2 pages) |
26 January 2012 | Secretary's details changed for Mr Stephen William Buckley on 26 January 2012 (1 page) |
26 January 2012 | Director's details changed for Mr Simon Francis Coton on 26 January 2012 (2 pages) |
26 January 2012 | Secretary's details changed for Mr Stephen William Buckley on 26 January 2012 (1 page) |
26 January 2012 | Director's details changed for Mr Stephen William Buckley on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Simon Francis Coton on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Stephen William Buckley on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr David Neil Tregarthen on 26 January 2012 (2 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
8 February 2011 | Full accounts made up to 31 October 2010 (20 pages) |
8 February 2011 | Full accounts made up to 31 October 2010 (20 pages) |
4 February 2011 | Director's details changed for Neil Tregarthen on 4 February 2011 (3 pages) |
4 February 2011 | Director's details changed for Mr Stephen William Buckley on 4 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Secretary's details changed for Mr Stephen William Buckley on 4 February 2011 (2 pages) |
4 February 2011 | Secretary's details changed for Mr Stephen William Buckley on 4 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Director's details changed for Mr Stephen William Buckley on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Neil Tregarthen on 4 February 2011 (3 pages) |
4 February 2011 | Secretary's details changed for Mr Stephen William Buckley on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Stephen William Buckley on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Neil Tregarthen on 4 February 2011 (3 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) |
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) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Neil Tregarthen on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Neil Tregarthen on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Neil Tregarthen on 3 February 2010 (2 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) |
8 August 2009 | Full accounts made up to 31 October 2008 (20 pages) |
8 August 2009 | Full accounts made up to 31 October 2008 (20 pages) |
20 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
23 October 2008 | Return made up to 30/01/08; full list of members (4 pages) |
23 October 2008 | Return made up to 30/01/08; full list of members (4 pages) |
22 October 2008 | Director and secretary's change of particulars / stephen buckley / 03/08/2008 (1 page) |
22 October 2008 | Director and secretary's change of particulars / stephen buckley / 03/08/2008 (1 page) |
19 August 2008 | Full accounts made up to 31 October 2007 (17 pages) |
19 August 2008 | Full accounts made up to 31 October 2007 (17 pages) |
2 October 2007 | Company name changed nes computer services LIMITED\certificate issued on 02/10/07 (2 pages) |
2 October 2007 | Company name changed nes computer services LIMITED\certificate issued on 02/10/07 (2 pages) |
14 August 2007 | Full accounts made up to 31 October 2006 (20 pages) |
14 August 2007 | Full accounts made up to 31 October 2006 (20 pages) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned;director 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) |
10 March 2007 | Return made up to 30/01/07; full list of members
|
10 March 2007 | Return made up to 30/01/07; full list of members
|
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 | 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 | Resolutions
|
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) |
6 September 2006 | Registered office changed on 06/09/06 from: nesco house, road 2 winsford industrial estate winsford cheshire CW7 3QT (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: nesco house, road 2 winsford industrial estate winsford cheshire CW7 3QT (1 page) |
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) |
24 March 2006 | Return made up to 30/01/06; full list of members (4 pages) |
24 March 2006 | Return made up to 30/01/06; full list of members (4 pages) |
27 February 2006 | New secretary appointed;new director appointed (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | New secretary appointed;new director appointed (1 page) |
25 January 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | New secretary appointed;new director appointed (1 page) |
25 January 2006 | New secretary appointed;new director appointed (1 page) |
25 January 2006 | Secretary resigned;director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
3 October 2005 | Full accounts made up to 31 October 2004 (21 pages) |
3 October 2005 | Full accounts made up to 31 October 2004 (21 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
17 February 2005 | Return made up to 30/01/05; full list of members (10 pages) |
17 February 2005 | Return made up to 30/01/05; full list of members (10 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
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) |
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
10 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
10 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
10 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
10 August 2004 | Declaration of assistance for shares acquisition (13 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) |
19 March 2004 | Full accounts made up to 31 October 2003 (17 pages) |
19 March 2004 | Full accounts made up to 31 October 2003 (17 pages) |
23 February 2004 | Return made up to 30/01/04; full list of members
|
23 February 2004 | Return made up to 30/01/04; full list of members
|
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
3 March 2003 | Return made up to 30/01/03; full list of members
|
3 March 2003 | Return made up to 30/01/03; full list of members
|
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 (14 pages) |
3 May 2002 | Full accounts made up to 31 October 2001 (14 pages) |
12 February 2002 | Return made up to 30/01/02; full list of members (8 pages) |
12 February 2002 | Return made up to 30/01/02; full list of members (8 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
10 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
10 July 2001 | Resolutions
|
7 July 2001 | Particulars of mortgage/charge (6 pages) |
7 July 2001 | Particulars of mortgage/charge (6 pages) |
21 May 2001 | Full accounts made up to 31 October 2000 (20 pages) |
21 May 2001 | Full accounts made up to 31 October 2000 (20 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 30/01/01; full list of members (8 pages) |
7 February 2001 | Return made up to 30/01/01; full list of members (8 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
4 April 2000 | Full accounts made up to 31 October 1999 (21 pages) |
4 April 2000 | Full accounts made up to 31 October 1999 (21 pages) |
8 March 2000 | Return made up to 30/01/00; full list of members
|
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Return made up to 30/01/00; full list of members
|
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
22 June 1999 | Accounts for a medium company made up to 31 October 1998 (16 pages) |
22 June 1999 | Accounts for a medium company made up to 31 October 1998 (16 pages) |
17 June 1999 | £ ic 341675/339300 06/05/99 £ sr 2375@1=2375 (1 page) |
17 June 1999 | £ ic 341675/339300 06/05/99 £ sr 2375@1=2375 (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) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Resolutions
|
27 May 1999 | Conve 06/05/99 (1 page) |
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
27 May 1999 | Conve 06/05/99 (1 page) |
27 May 1999 | Resolutions
|
27 May 1999 | Conve 06/05/99 (1 page) |
27 May 1999 | Resolutions
|
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Conve 06/05/99 (1 page) |
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 (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 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Resolutions
|
15 February 1999 | Return made up to 30/01/99; full list of members (14 pages) |
15 February 1999 | Return made up to 30/01/99; full list of members (14 pages) |
21 September 1998 | Ad 21/08/98--------- £ si [email protected]=192452 £ ic 149221/341673 (4 pages) |
21 September 1998 | Ad 21/08/98--------- £ si [email protected]=192452 £ ic 149221/341673 (4 pages) |
12 September 1998 | Amending 882R rec 070898 AD10798 (3 pages) |
12 September 1998 | Amending 882R rec 070898 AD10798 (3 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Accounts for a medium company made up to 31 October 1997 (16 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Accounts for a medium company made up to 31 October 1997 (16 pages) |
26 August 1998 | Ad 10/07/98--------- £ si [email protected]=1124 £ ic 148097/149221 (2 pages) |
26 August 1998 | Statement of affairs (11 pages) |
26 August 1998 | Ad 10/07/98--------- £ si [email protected]=1124 £ ic 148097/149221 (2 pages) |
26 August 1998 | Statement of affairs (11 pages) |
12 August 1998 | Ad 10/07/98--------- £ si [email protected]=769 £ ic 14251/15020 (3 pages) |
12 August 1998 | S-div 10/07/98 (1 page) |
12 August 1998 | Conve 10/07/98 (2 pages) |
12 August 1998 | Conve 10/07/98 (2 pages) |
12 August 1998 | Conve 10/07/98 (1 page) |
12 August 1998 | Nc inc already adjusted 10/07/98 (1 page) |
12 August 1998 | S-div 10/07/98 (1 page) |
12 August 1998 | Conve 10/07/98 (1 page) |
12 August 1998 | Ad 10/07/98--------- £ si [email protected]=133077 £ ic 15020/148097 (3 pages) |
12 August 1998 | Ad 10/07/98--------- £ si [email protected]=769 £ ic 14251/15020 (3 pages) |
12 August 1998 | Ad 10/07/98--------- £ si [email protected]=133077 £ ic 15020/148097 (3 pages) |
12 August 1998 | Nc inc already adjusted 10/07/98 (1 page) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
26 March 1998 | Return made up to 30/01/98; full list of members
|
26 March 1998 | Return made up to 30/01/98; full list of members
|
23 March 1998 | Conve 09/03/98 (1 page) |
23 March 1998 | Conve 09/03/98 (1 page) |
20 March 1998 | Ad 09/03/98--------- £ si 2375@1=2375 £ ic 11876/14251 (2 pages) |
20 March 1998 | Ad 09/03/98--------- £ si 2375@1=2375 £ ic 11876/14251 (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
3 June 1997 | Accounts for a medium company made up to 31 October 1996 (17 pages) |
3 June 1997 | Accounts for a medium company made up to 31 October 1996 (17 pages) |
21 March 1997 | Return made up to 30/01/97; full list of members
|
21 March 1997 | Return made up to 30/01/97; full list of members
|
13 February 1997 | Ad 10/04/96--------- £ si 1876@1=1876 £ ic 10000/11876 (2 pages) |
13 February 1997 | Ad 10/04/96--------- £ si 1876@1=1876 £ ic 10000/11876 (2 pages) |
31 May 1996 | Accounts for a medium company made up to 31 October 1995 (18 pages) |
31 May 1996 | Accounts for a medium company made up to 31 October 1995 (18 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: nesco house 98 weaver street winsford cheshire CW7 4AE (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: nesco house 98 weaver street winsford cheshire CW7 4AE (1 page) |
19 February 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Return made up to 30/01/96; no change of members (7 pages) |
14 February 1996 | Return made up to 30/01/96; no change of members (7 pages) |
18 July 1995 | Accounts for a medium company made up to 31 October 1994 (18 pages) |
18 July 1995 | Accounts for a medium company made up to 31 October 1994 (18 pages) |
24 August 1994 | Group accounts for a small company made up to 31 October 1993 (20 pages) |
24 August 1994 | Group accounts for a small company made up to 31 October 1993 (20 pages) |
28 June 1993 | Group accounts for a small company made up to 31 October 1992 (9 pages) |
28 June 1993 | Group accounts for a small company made up to 31 October 1992 (9 pages) |
4 March 1992 | Group accounts for a small company made up to 31 October 1991 (9 pages) |
4 March 1992 | Group accounts for a small company made up to 31 October 1991 (9 pages) |
30 April 1991 | Accounts for a small company made up to 31 October 1990 (7 pages) |
30 April 1991 | Accounts for a small company made up to 31 October 1990 (7 pages) |
7 March 1990 | Group accounts for a small company made up to 31 October 1989 (7 pages) |
7 March 1990 | Group accounts for a small company made up to 31 October 1989 (7 pages) |
23 March 1989 | Accounts for a small company made up to 31 October 1988 (6 pages) |
23 March 1989 | Accounts for a small company made up to 31 October 1988 (6 pages) |
3 March 1988 | Accounts for a small company made up to 31 October 1987 (7 pages) |
3 March 1988 | Accounts for a small company made up to 31 October 1987 (7 pages) |
28 March 1987 | Group of companies' accounts made up to 31 October 1986 (7 pages) |
28 March 1987 | Group of companies' accounts made up to 31 October 1986 (7 pages) |
3 October 1986 | Registered office changed on 03/10/86 from: lynnfield house church street altrincham cheshire WA14 4D2 (1 page) |
3 October 1986 | Registered office changed on 03/10/86 from: lynnfield house church street altrincham cheshire WA14 4D2 (1 page) |
27 August 1986 | Accounts for a small company made up to 31 October 1985 (5 pages) |
27 August 1986 | Accounts for a small company made up to 31 October 1985 (5 pages) |
2 November 1983 | Incorporation (13 pages) |
2 November 1983 | Incorporation (13 pages) |
2 November 1983 | Certificate of incorporation (1 page) |
2 November 1983 | Certificate of incorporation (1 page) |