NESCOR LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 4NE

Company number 04583204
Status Active
Incorporation Date 6 November 2002
Company Type Private Limited Company
Address 86-90 PAUL STREET, LONDON, ENGLAND, EC2A 4NE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Register(s) moved to registered inspection location Gravel Hatch Green Lane West Clandon Guildford Surrey GU4 7UP; Register inspection address has been changed to Gravel Hatch Green Lane West Clandon Guildford Surrey GU4 7UP. The most likely internet sites of NESCOR LIMITED are www.nescor.co.uk, and www.nescor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nescor Limited is a Private Limited Company. The company registration number is 04583204. Nescor Limited has been working since 06 November 2002. The present status of the company is Active. The registered address of Nescor Limited is 86 90 Paul Street London England Ec2a 4ne. The company`s financial liabilities are £281.59k. It is £-8.9k against last year. The cash in hand is £288.88k. It is £-38.16k against last year. And the total assets are £288.88k, which is £-49.93k against last year. COX, Julia Anne is a Secretary of the company. COX, Martin Richard is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


nescor Key Finiance

LIABILITIES £281.59k
-4%
CASH £288.88k
-12%
TOTAL ASSETS £288.88k
-15%
All Financial Figures

Current Directors

Secretary
COX, Julia Anne
Appointed Date: 06 November 2002

Director
COX, Martin Richard
Appointed Date: 06 November 2002
67 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Persons With Significant Control

Mr Martin Richard Cox
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julia Anne Cox
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NESCOR LIMITED Events

11 Nov 2016
Confirmation statement made on 6 November 2016 with updates
26 May 2016
Register(s) moved to registered inspection location Gravel Hatch Green Lane West Clandon Guildford Surrey GU4 7UP
25 May 2016
Register inspection address has been changed to Gravel Hatch Green Lane West Clandon Guildford Surrey GU4 7UP
21 Apr 2016
Total exemption small company accounts made up to 30 November 2015
20 Apr 2016
Registered office address changed from , Moorgate House 5 - 8 Dysart Street, London, EC2A 2BX to 86-90 Paul Street London EC2A 4NE on 20 April 2016
...
... and 43 more events
13 Nov 2002
Registered office changed on 13/11/02 from: enterprise house 82 whitchurch, road, cardiff, CF14 3LX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Nov 2002
Registered office changed on 13/11/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX
13 Nov 2002
Secretary resigned
13 Nov 2002
Director resigned
06 Nov 2002
Incorporation