NATIONAL ENERGY SERVICES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8NA
Company number 01753762
Status Active
Incorporation Date 16 September 1983
Company Type Private Limited Company
Address NATIONAL ENERGY CENTRE, DAVY AVENUE, MILTON KEYNES, UNITED KINGDOM, MK5 8NA
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Full accounts made up to 31 January 2016; Termination of appointment of Dyfrig Griffith Hughes as a director on 17 October 2016; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of NATIONAL ENERGY SERVICES LIMITED are www.nationalenergyservices.co.uk, and www.national-energy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. National Energy Services Limited is a Private Limited Company. The company registration number is 01753762. National Energy Services Limited has been working since 16 September 1983. The present status of the company is Active. The registered address of National Energy Services Limited is National Energy Centre Davy Avenue Milton Keynes United Kingdom Mk5 8na. . WILKINSON, Peter John Lawton is a Secretary of the company. BAGGETT, Austin is a Director of the company. BROOKS, Lee Richard James is a Director of the company. FLOOK, Andrew Stephen is a Director of the company. GRAYSON, Hilary Ann is a Director of the company. WILKINSON, Peter John Lawton is a Director of the company. Secretary BYRNE, Ian William has been resigned. Secretary CHAPMAN, Peter Frederick has been resigned. Secretary CORDESCHI, Richard has been resigned. Secretary JOLLY, David James has been resigned. Secretary MORRIS, David has been resigned. Secretary SMITH, Matthew Thomas Giles has been resigned. Director BAGGETT, Austin has been resigned. Director BELL, Robbie Ian has been resigned. Director CHAPMAN, Eva Maria has been resigned. Director CHAPMAN, Peter Frederick has been resigned. Director CUTLAND, Neil Graham has been resigned. Director GORDON, Tobias James has been resigned. Director HUGHES, Dyfrig Griffith has been resigned. Director KIRK, Simon Robert has been resigned. Director LUNEL, Temucin, Dr has been resigned. Director MARSH, Bruce has been resigned. Director PARSONS, Jeremy Peter has been resigned. Director PAWLENKA, Johannes Andreas has been resigned. Director POTTER, James Gerrard has been resigned. Director SCANNELL, Brian Daniel has been resigned. Director TINSON, Richard has been resigned. Director WILLETT, Steven Barry has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
WILKINSON, Peter John Lawton
Appointed Date: 28 April 2016

Director
BAGGETT, Austin
Appointed Date: 09 November 2012
57 years old

Director
BROOKS, Lee Richard James
Appointed Date: 16 May 2016
59 years old

Director
FLOOK, Andrew Stephen
Appointed Date: 31 January 2016
53 years old

Director
GRAYSON, Hilary Ann
Appointed Date: 16 May 2016
66 years old

Director
WILKINSON, Peter John Lawton
Appointed Date: 16 May 2016
68 years old

Resigned Directors

Secretary
BYRNE, Ian William
Resigned: 30 June 2011
Appointed Date: 09 November 1994

Secretary
CHAPMAN, Peter Frederick
Resigned: 09 November 1994

Secretary
CORDESCHI, Richard
Resigned: 31 January 2016
Appointed Date: 07 August 2015

Secretary
JOLLY, David James
Resigned: 30 November 2011
Appointed Date: 30 June 2011

Secretary
MORRIS, David
Resigned: 07 August 2015
Appointed Date: 29 March 2012

Secretary
SMITH, Matthew Thomas Giles
Resigned: 29 March 2012
Appointed Date: 20 December 2011

Director
BAGGETT, Austin
Resigned: 09 November 2012
Appointed Date: 09 November 2012
57 years old

Director
BELL, Robbie Ian
Resigned: 29 March 2012
Appointed Date: 30 June 2011
52 years old

Director
CHAPMAN, Eva Maria
Resigned: 09 November 1994
79 years old

Director
CHAPMAN, Peter Frederick
Resigned: 30 June 2011
81 years old

Director
CUTLAND, Neil Graham
Resigned: 01 June 2001
Appointed Date: 17 December 1997
66 years old

Director
GORDON, Tobias James
Resigned: 03 October 2014
Appointed Date: 29 March 2012
54 years old

Director
HUGHES, Dyfrig Griffith
Resigned: 17 October 2016
Appointed Date: 16 May 2016
72 years old

Director
KIRK, Simon Robert
Resigned: 30 June 2011
Appointed Date: 17 May 2000
81 years old

Director
LUNEL, Temucin, Dr
Resigned: 30 June 2011
Appointed Date: 08 July 2005
60 years old

Director
MARSH, Bruce
Resigned: 26 June 2015
Appointed Date: 29 March 2012
58 years old

Director
PARSONS, Jeremy Peter
Resigned: 31 January 2016
Appointed Date: 17 November 2014
57 years old

Director
PAWLENKA, Johannes Andreas
Resigned: 31 January 2016
Appointed Date: 24 September 2015
55 years old

Director
POTTER, James Gerrard
Resigned: 31 August 2000
Appointed Date: 09 November 1994
81 years old

Director
SCANNELL, Brian Daniel
Resigned: 09 November 2012
Appointed Date: 17 December 1997
64 years old

Director
TINSON, Richard
Resigned: 08 July 2005
Appointed Date: 09 November 1994
92 years old

Director
WILLETT, Steven Barry
Resigned: 29 March 2012
Appointed Date: 30 June 2011
66 years old

Persons With Significant Control

Nes Uk Holdings Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

NATIONAL ENERGY SERVICES LIMITED Events

08 Nov 2016
Full accounts made up to 31 January 2016
17 Oct 2016
Termination of appointment of Dyfrig Griffith Hughes as a director on 17 October 2016
03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
19 May 2016
Appointment of Ms Hilary Ann Grayson as a director on 16 May 2016
18 May 2016
Appointment of Mr Lee Richard James Brooks as a director on 16 May 2016
...
... and 162 more events
22 Apr 1988
Full accounts made up to 31 October 1987

22 Apr 1988
Return made up to 31/12/87; full list of members

15 Jun 1987
Return made up to 31/12/86; full list of members

10 Jun 1987
Full accounts made up to 31 October 1986

16 Sep 1983
Incorporation