NES HOLDINGS (UK) LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 03299836
Status Active
Incorporation Date 8 January 1997
Company Type Private Limited Company
Address GROUND FLOOR, TOWNSHEND HOUSE, 30 CROWN ROAD, NORWICH, ENGLAND, NR1 3DT
Home Country United Kingdom
Nature of Business 86101 - Hospital activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Secretary's details changed for Philip John Sandy on 15 November 2016; Registered office address changed from St. Johns House 25 st. John Maddermarket Norwich Norfolk NR2 1DN to Ground Floor, Townshend House 30 Crown Road Norwich NR1 3DT on 15 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of NES HOLDINGS (UK) LIMITED are www.nesholdingsuk.co.uk, and www.nes-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Nes Holdings Uk Limited is a Private Limited Company. The company registration number is 03299836. Nes Holdings Uk Limited has been working since 08 January 1997. The present status of the company is Active. The registered address of Nes Holdings Uk Limited is Ground Floor Townshend House 30 Crown Road Norwich England Nr1 3dt. . SANDY, Philip John is a Secretary of the company. RAPPAPORT, Allan Harvey, Dr is a Director of the company. RAPPAPORT, Jeffrey is a Director of the company. SHEPPARD, Peter Gayfer is a Director of the company. Secretary BOTHA, Theunis Johannes, Dr has been resigned. Secretary BROCKLEHURST, Elizabeth Petronella has been resigned. Secretary HELMAN, Saul Bernard has been resigned. Secretary PFANG, T.Raymond has been resigned. Secretary SHEPPARD, Peter Gayfer has been resigned. Secretary COLLRICH LIMITED has been resigned. Secretary JEMMETT FOX COMPANY SERVICES LIMITED has been resigned. Secretary JF COMPANY SERVICES LIMITED has been resigned. Director BOTHA, Theunis Johannes, Dr has been resigned. Director BOTTS, Thomas Mullinax has been resigned. Director HELMAN, Saul Bernard has been resigned. Director JEMMETT, Richard Iain Michael has been resigned. Director PFANG, T.Raymond has been resigned. Director RAPPAPORT, Allan Harvey has been resigned. Director SHEPPARD, Peter Gayfer has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
SANDY, Philip John
Appointed Date: 10 January 2013

Director
RAPPAPORT, Allan Harvey, Dr
Appointed Date: 01 April 2013
79 years old

Director
RAPPAPORT, Jeffrey
Appointed Date: 01 April 2013
45 years old

Director
SHEPPARD, Peter Gayfer
Appointed Date: 04 March 2010
66 years old

Resigned Directors

Secretary
BOTHA, Theunis Johannes, Dr
Resigned: 24 November 2005
Appointed Date: 14 April 1999

Secretary
BROCKLEHURST, Elizabeth Petronella
Resigned: 30 June 1997
Appointed Date: 08 January 1997

Secretary
HELMAN, Saul Bernard
Resigned: 17 May 1999
Appointed Date: 02 November 1998

Secretary
PFANG, T.Raymond
Resigned: 03 November 1998
Appointed Date: 30 June 1997

Secretary
SHEPPARD, Peter Gayfer
Resigned: 10 January 2013
Appointed Date: 15 February 2010

Secretary
COLLRICH LIMITED
Resigned: 17 March 2008
Appointed Date: 11 January 2007

Secretary
JEMMETT FOX COMPANY SERVICES LIMITED
Resigned: 15 February 2010
Appointed Date: 14 March 2008

Secretary
JF COMPANY SERVICES LIMITED
Resigned: 11 January 2007
Appointed Date: 24 November 2005

Director
BOTHA, Theunis Johannes, Dr
Resigned: 24 October 2005
Appointed Date: 14 April 1999
70 years old

Director
BOTTS, Thomas Mullinax
Resigned: 10 December 2012
Appointed Date: 30 June 1997
83 years old

Director
HELMAN, Saul Bernard
Resigned: 17 May 1999
Appointed Date: 02 November 1998
59 years old

Director
JEMMETT, Richard Iain Michael
Resigned: 04 March 2010
Appointed Date: 24 November 2005
62 years old

Director
PFANG, T.Raymond
Resigned: 03 November 1998
Appointed Date: 08 January 1997
63 years old

Director
RAPPAPORT, Allan Harvey
Resigned: 24 November 2005
Appointed Date: 30 June 1997
79 years old

Director
SHEPPARD, Peter Gayfer
Resigned: 21 December 2009
Appointed Date: 15 December 2009
66 years old

NES HOLDINGS (UK) LIMITED Events

16 Nov 2016
Secretary's details changed for Philip John Sandy on 15 November 2016
15 Nov 2016
Registered office address changed from St. Johns House 25 st. John Maddermarket Norwich Norfolk NR2 1DN to Ground Floor, Townshend House 30 Crown Road Norwich NR1 3DT on 15 November 2016
29 Jun 2016
Full accounts made up to 31 December 2015
17 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 21,920

05 Oct 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 77 more events
20 Jul 1997
New secretary appointed
13 Jul 1997
New director appointed
13 Jul 1997
Secretary resigned
06 Mar 1997
Accounting reference date shortened from 31/01/98 to 31/12/97
08 Jan 1997
Incorporation

NES HOLDINGS (UK) LIMITED Charges

19 January 2010
Rent deposit deed
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: Stephen Philipp Litten
Description: Charges the deposit fund to the landlord by way of first…
27 May 2008
Debenture
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 August 2007
Debenture
Delivered: 25 August 2007
Status: Satisfied on 9 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…