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 | 02 October 2008(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Geoffrey William Lloyd |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | The Beeches Mereside Road Mere Knutsford Cheshire WA16 6QR |
Director Name | Bryan Albert Sullivan |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 10 Lakeside Road Lymm Cheshire WA13 0QE |
Director Name | Trevor Lawson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | PO Box 46406 Abu Dhabi Foreign |
Director Name | Lee Hudson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | Devonshire House Talbot Road Bowden Cheshire WA14 4JX |
Secretary Name | Trevor Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | PO Box 46406 Abu Dhabi Foreign |
Director Name | Mr Bernard Anthony Wilcox |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 246 Ashley Road Hale Altrincham Cheshire WA15 9ND |
Director Name | Stuart Morris |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 April 2000) |
Role | Recruitment Consultancy Operat |
Correspondence Address | 7 Dunham Rise Altrincham Cheshire WA14 2BB |
Director Name | Mr Mark John Stant |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(5 years, 9 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 Duncan Alasdair Gregson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(9 years, 1 month 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 | Simon Francis Coton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 24 Poplar Avenue Altrincham Cheshire WA14 1LF |
Director Name | Diana Robinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 256 Chester Road Hartford Northwich Cheshire CW8 1QG |
Director Name | Mr Andrew Rowlands |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 04 September 2006) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Blossom Lodge Elm Tree Lane Sandbach Cheshire CW11 3BG |
Director Name | Kenneth Hugh James Davies |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 3003 Memorial Court Apt 2302 Houston Texas 77007 United States |
Director Name | Nicholas Rawlinson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 04 September 2006) |
Role | Recruitment Director |
Correspondence Address | Pike Lowe Farm Off Sandy Lane Brinscall Chorley Lancashire PR6 8SR |
Director Name | Neil David Tregarthen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(12 years, 5 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 |
Secretary Name | Mr Duncan Alasdair Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(13 years, 2 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 Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(13 years, 10 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(13 years, 10 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 |
Director Name | Mr Mark Alan Tully |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Grove Lane Timperley Altrincham Cheshire WA15 6PN |
Secretary Name | Neil Tregarthen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(14 years, 11 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 | Stephen William Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
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(20 years, 3 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 | 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 |
100 at £1 | Nes Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £73,441,000 |
Gross Profit | £8,972,000 |
Net Worth | £68,129,000 |
Cash | £14,960,000 |
Current Liabilities | £204,459,000 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
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 |
---|---|
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: 27 June 2012 Satisfied on: 9 October 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Security agreement (over shares in nes global pty LTD) Secured details: All monies due or to become due from any member of the group and each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest over the collateral. Collateral means all present and after-acquired shares in the company, the present security, any after-acquired security, any new rights, proceeds of any of the above. Company means nes global pty limited. See image for full details. 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: Membership interest pledge agreement Secured details: All monies due or to become due from any member of the group and each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the membership interest of the issuer, all other property, any other property, all proceeds of the collateral, 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: 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 |
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: Membership interest pledge 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: The pledged collateral see image for full details. Fully Satisfied |
25 August 1992 | Delivered on: 2 September 1992 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 December 2022 | Delivered on: 21 December 2022 Persons entitled: Nordic Trustee As Classification: A registered charge Outstanding |
14 December 2022 | Delivered on: 21 December 2022 Persons entitled: Nordic Trustee As Classification: A registered charge Outstanding |
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 |
10 January 2017 | Delivered on: 20 January 2017 Persons entitled: Credit Suisse Ag Cayman Islands Branch Classification: A registered charge Outstanding |
18 June 2014 | Delivered on: 24 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
1 November 2013 | Delivered on: 4 November 2013 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 October 2013 | Delivered on: 4 October 2013 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Notification of addition to or amendment of 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 |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
4 November 2020 | Full accounts made up to 31 October 2019 (28 pages) |
20 July 2020 | Notification of Nes Uk Limited as a person with significant control on 25 October 2016 (2 pages) |
20 July 2020 | Withdrawal of a person with significant control statement on 20 July 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
19 July 2019 | Full accounts made up to 31 October 2018 (29 pages) |
3 July 2019 | Registration of charge 026908050018, created on 26 June 2019 (26 pages) |
31 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
26 July 2018 | Full accounts made up to 31 October 2017 (28 pages) |
15 May 2018 | Registration of charge 026908050017, created on 11 May 2018 (34 pages) |
23 January 2018 | Confirmation statement made on 23 January 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) |
10 March 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
20 January 2017 | Registration of charge 026908050016, created on 10 January 2017 (22 pages) |
20 January 2017 | Registration of charge 026908050016, created on 10 January 2017 (22 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 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) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
21 July 2015 | Full accounts made up to 31 October 2014 (20 pages) |
21 July 2015 | Full accounts made up to 31 October 2014 (20 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
5 August 2014 | Full accounts made up to 31 October 2013 (19 pages) |
5 August 2014 | Full accounts made up to 31 October 2013 (19 pages) |
24 June 2014 | Registration of charge 026908050015 (12 pages) |
24 June 2014 | Registration of charge 026908050015 (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) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
4 November 2013 | Registration of charge 026908050014 (37 pages) |
4 November 2013 | Registration of charge 026908050014 (37 pages) |
9 October 2013 | Satisfaction of charge 7 in full (4 pages) |
9 October 2013 | Satisfaction of charge 6 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 7 in full (4 pages) |
9 October 2013 | Satisfaction of charge 9 in full (4 pages) |
9 October 2013 | Satisfaction of charge 8 in full (4 pages) |
9 October 2013 | Satisfaction of charge 3 in full (4 pages) |
9 October 2013 | Satisfaction of charge 5 in full (4 pages) |
9 October 2013 | Satisfaction of charge 5 in full (4 pages) |
9 October 2013 | Satisfaction of charge 11 in full (4 pages) |
9 October 2013 | Satisfaction of charge 9 in full (4 pages) |
9 October 2013 | Satisfaction of charge 3 in full (4 pages) |
9 October 2013 | Satisfaction of charge 6 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) |
4 October 2013 | Registration of charge 026908050012 (91 pages) |
4 October 2013 | Registration of charge 026908050013 (24 pages) |
4 October 2013 | Registration of charge 026908050012 (91 pages) |
4 October 2013 | Registration of charge 026908050013 (24 pages) |
15 July 2013 | Full accounts made up to 31 October 2012 (19 pages) |
15 July 2013 | Full accounts made up to 31 October 2012 (19 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 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 (20 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: 6 (16 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 6 (16 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 (16 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 7 (18 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 8 (30 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 7 (18 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 8 (30 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 11 (20 pages) |
22 June 2012 | Memorandum and Articles of Association (5 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Particulars of a mortgage or charge / charge no: 5 (28 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Memorandum and Articles of Association (5 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 5 (28 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (19 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (19 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 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 20 February 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Secretary's details changed for Stephen William Buckley on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Stephen William Buckley on 25 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for 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) |
25 January 2012 | Secretary's details changed for Stephen William Buckley on 25 January 2012 (1 page) |
25 January 2012 | Director's details changed for Neil Tregarthen on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Stephen William Buckley on 25 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Stephen William Buckley 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 Mr Simon Francis Coton on 25 January 2012 (2 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
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) |
19 April 2010 | Full accounts made up to 31 October 2009 (19 pages) |
19 April 2010 | Full accounts made up to 31 October 2009 (19 pages) |
1 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Stephen William Buckley on 20 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Stephen William Buckley on 20 February 2010 (1 page) |
1 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Stephen William Buckley on 20 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Simon Francis Coton on 20 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Stephen William Buckley on 20 February 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Simon Francis Coton on 20 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) |
9 September 2009 | Resolutions
|
9 September 2009 | Resolutions
|
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) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
9 October 2008 | Director appointed mr simon francis coton (1 page) |
9 October 2008 | Director appointed mr simon francis coton (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) |
4 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
3 March 2008 | Director's change of particulars / neil tregarthen / 02/04/2007 (1 page) |
3 March 2008 | Director's change of particulars / neil tregarthen / 02/04/2007 (1 page) |
3 March 2008 | Director and secretary's change of particulars / stephen buckley / 02/04/2007 (1 page) |
3 March 2008 | Director and secretary's change of particulars / stephen buckley / 02/04/2007 (1 page) |
28 January 2008 | Return made up to 21/02/07; full list of members (6 pages) |
28 January 2008 | Return made up to 21/02/07; full list of members (6 pages) |
2 October 2007 | Company name changed n e s (overseas) LIMITED\certificate issued on 02/10/07 (2 pages) |
2 October 2007 | Company name changed n e s (overseas) LIMITED\certificate issued on 02/10/07 (2 pages) |
14 August 2007 | Full accounts made up to 31 October 2006 (18 pages) |
14 August 2007 | Full accounts made up to 31 October 2006 (18 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | New secretary appointed (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 | 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 | Director resigned (1 page) |
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) |
19 September 2006 | Director resigned (1 page) |
1 September 2006 | Full accounts made up to 31 October 2005 (17 pages) |
1 September 2006 | Full accounts made up to 31 October 2005 (17 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
27 February 2006 | Return made up to 21/02/06; full list of members (10 pages) |
27 February 2006 | Return made up to 21/02/06; full list of members (10 pages) |
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) |
25 October 2005 | Full accounts made up to 31 October 2004 (17 pages) |
25 October 2005 | Full accounts made up to 31 October 2004 (17 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 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
7 March 2005 | Return made up to 25/02/05; full list of members (10 pages) |
7 March 2005 | Return made up to 25/02/05; full list of members (10 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
10 August 2004 | Declaration of assistance for shares acquisition (53 pages) |
10 August 2004 | Declaration of assistance for shares acquisition (53 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
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 (18 pages) |
19 March 2004 | Full accounts made up to 31 October 2003 (18 pages) |
4 March 2004 | Return made up to 25/02/04; full list of members
|
4 March 2004 | Return made up to 25/02/04; full list of members
|
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (19 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (19 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
11 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
11 November 2002 | Auditor's resignation (1 page) |
11 November 2002 | Auditor's resignation (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (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) |
29 March 2002 | Return made up to 25/02/02; full list of members
|
29 March 2002 | Return made up to 25/02/02; full list of members
|
16 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
16 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
16 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
16 July 2001 | Declaration of assistance for shares acquisition (7 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 (15 pages) |
12 June 2001 | Full accounts made up to 31 October 2000 (15 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
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) |
28 March 2001 | Return made up to 25/02/01; full list of members
|
28 March 2001 | Return made up to 25/02/01; full list of members
|
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 (16 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (16 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
21 March 2000 | Return made up to 25/02/00; full list of members
|
21 March 2000 | Return made up to 25/02/00; full list of members
|
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | Particulars of mortgage/charge (9 pages) |
19 May 1999 | Particulars of mortgage/charge (9 pages) |
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Full accounts made up to 31 October 1998 (14 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Full accounts made up to 31 October 1998 (14 pages) |
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
10 May 1999 | Return made up to 25/02/99; full list of members
|
10 May 1999 | Return made up to 25/02/99; full list of members
|
24 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
24 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
5 March 1998 | Return made up to 25/02/98; no change of members
|
5 March 1998 | Return made up to 25/02/98; no change of members
|
1 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
25 March 1997 | Return made up to 25/02/97; no change of members (6 pages) |
25 March 1997 | Return made up to 25/02/97; no change of members (6 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
30 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
30 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
9 July 1996 | Location of register of members (1 page) |
9 July 1996 | Location of register of members (1 page) |
14 March 1996 | Director's particulars changed (2 pages) |
14 March 1996 | Director's particulars changed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
7 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
7 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
22 August 1994 | Accounts for a small company made up to 31 October 1993 (6 pages) |
22 August 1994 | Accounts for a small company made up to 31 October 1993 (6 pages) |
19 April 1993 | Accounts for a small company made up to 31 October 1992 (5 pages) |
19 April 1993 | Accounts for a small company made up to 31 October 1992 (5 pages) |
25 April 1992 | Registered office changed on 25/04/92 from: lewis house 12 smith street rochdale lancs. OL16 1TX (1 page) |
25 April 1992 | Registered office changed on 25/04/92 from: lewis house 12 smith street rochdale lancs. OL16 1TX (1 page) |
22 April 1992 | Resolutions
|
22 April 1992 | Resolutions
|
22 April 1992 | Memorandum and Articles of Association (5 pages) |
22 April 1992 | Memorandum and Articles of Association (5 pages) |
22 April 1992 | Registered office changed on 22/04/92 from: 61 fairview ave wigmore gillingham kent ME8 0QP (1 page) |
22 April 1992 | Registered office changed on 22/04/92 from: 61 fairview ave wigmore gillingham kent ME8 0QP (1 page) |
6 April 1992 | Company name changed brendace LIMITED\certificate issued on 07/04/92 (2 pages) |
6 April 1992 | Company name changed brendace LIMITED\certificate issued on 07/04/92 (2 pages) |
25 February 1992 | Incorporation (15 pages) |
25 February 1992 | Incorporation (15 pages) |