NATIONWIDE ELECTRONIC SERVICE NETWORK LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 6DW

Company number 02593368
Status Active
Incorporation Date 20 March 1991
Company Type Private Limited Company
Address 48 THE BOULEVARD, TUNSTALL, STOKE ON TRENT, ST6 6DW
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 21 October 2016 GBP 118,612.5 . The most likely internet sites of NATIONWIDE ELECTRONIC SERVICE NETWORK LIMITED are www.nationwideelectronicservicenetwork.co.uk, and www.nationwide-electronic-service-network.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and seven months. Nationwide Electronic Service Network Limited is a Private Limited Company. The company registration number is 02593368. Nationwide Electronic Service Network Limited has been working since 20 March 1991. The present status of the company is Active. The registered address of Nationwide Electronic Service Network Limited is 48 The Boulevard Tunstall Stoke On Trent St6 6dw. The company`s financial liabilities are £117.5k. It is £25.45k against last year. The cash in hand is £5.05k. It is £-9.16k against last year. And the total assets are £536.82k, which is £-123.87k against last year. SWIFT, Steven Paul is a Secretary of the company. CORNWELL, Clare is a Director of the company. DEVLIN, Geoffrey Richard is a Director of the company. LOACH, Joanne is a Director of the company. ROSS, Ralph Carlo is a Director of the company. SWIFT, Steven Paul is a Director of the company. Secretary HENRY, David Joseph has been resigned. Secretary INCE, David Michael has been resigned. Secretary REYNOLDS, Brian has been resigned. Secretary SANDERSON, Michael Geoffrey has been resigned. Director CHISNALL, Clive Anthony has been resigned. Director CLAYTON, Richard has been resigned. Director FREEMAN, Michael Terry has been resigned. Director GREENHALGH, Alan has been resigned. Director HALSMAN, Karen Deborah has been resigned. Director HENRY, David Joseph has been resigned. Director HENRY, David Joseph has been resigned. Director INCE, David Michael has been resigned. Director MADDEN, Carole Margaret has been resigned. Director MCCOURT, John has been resigned. Director MOLLETT, Brian Anthony has been resigned. Director REYNOLDS, Brian has been resigned. Director ROCHEFORT, Stephen Lewis has been resigned. Director SANDERSON, Michael Geoffrey has been resigned. Director SEWELL, Peter Leonard has been resigned. Director SMAWFIELD HUBY, Jason has been resigned. Director STROLLO, Donato has been resigned. Director TRUBSHAW, Jonathan David has been resigned. Director WILKS, Ernest Robert has been resigned. The company operates in "Repair of electrical equipment".


nationwide electronic service network Key Finiance

LIABILITIES £117.5k
+27%
CASH £5.05k
-65%
TOTAL ASSETS £536.82k
-19%
All Financial Figures

Current Directors

Secretary
SWIFT, Steven Paul
Appointed Date: 31 July 2006

Director
CORNWELL, Clare
Appointed Date: 03 March 2016
55 years old

Director
DEVLIN, Geoffrey Richard
Appointed Date: 09 June 2004
77 years old

Director
LOACH, Joanne
Appointed Date: 03 March 2016
53 years old

Director
ROSS, Ralph Carlo
Appointed Date: 26 March 1999
80 years old

Director
SWIFT, Steven Paul
Appointed Date: 27 January 1994
67 years old

Resigned Directors

Secretary
HENRY, David Joseph
Resigned: 31 July 2006
Appointed Date: 29 March 1999

Secretary
INCE, David Michael
Resigned: 19 February 1998
Appointed Date: 05 June 1995

Secretary
REYNOLDS, Brian
Resigned: 29 March 1999
Appointed Date: 19 February 1998

Secretary
SANDERSON, Michael Geoffrey
Resigned: 06 June 1994

Director
CHISNALL, Clive Anthony
Resigned: 09 April 2015
Appointed Date: 24 April 2008
65 years old

Director
CLAYTON, Richard
Resigned: 01 March 2002
Appointed Date: 01 October 2001
57 years old

Director
FREEMAN, Michael Terry
Resigned: 01 June 2002
Appointed Date: 01 June 1999
77 years old

Director
GREENHALGH, Alan
Resigned: 26 March 1999
Appointed Date: 19 February 1998
89 years old

Director
HALSMAN, Karen Deborah
Resigned: 27 October 2006
Appointed Date: 10 March 2005
73 years old

Director
HENRY, David Joseph
Resigned: 09 May 2008
Appointed Date: 09 June 2004
74 years old

Director
HENRY, David Joseph
Resigned: 01 June 2002
Appointed Date: 01 April 1995
74 years old

Director
INCE, David Michael
Resigned: 07 July 2004
68 years old

Director
MADDEN, Carole Margaret
Resigned: 13 September 2006
Appointed Date: 09 June 2004
70 years old

Director
MCCOURT, John
Resigned: 30 September 1997
79 years old

Director
MOLLETT, Brian Anthony
Resigned: 01 June 2002
Appointed Date: 01 August 1999
82 years old

Director
REYNOLDS, Brian
Resigned: 17 September 1999
79 years old

Director
ROCHEFORT, Stephen Lewis
Resigned: 28 February 2002
Appointed Date: 04 November 1999
69 years old

Director
SANDERSON, Michael Geoffrey
Resigned: 03 March 1994
76 years old

Director
SEWELL, Peter Leonard
Resigned: 09 June 2004
Appointed Date: 29 March 1999
69 years old

Director
SMAWFIELD HUBY, Jason
Resigned: 07 August 2003
Appointed Date: 02 August 2002
61 years old

Director
STROLLO, Donato
Resigned: 14 July 2004
Appointed Date: 01 June 2004
59 years old

Director
TRUBSHAW, Jonathan David
Resigned: 27 September 2004
Appointed Date: 04 November 1999
57 years old

Director
WILKS, Ernest Robert
Resigned: 26 March 1999
Appointed Date: 12 September 1996
86 years old

Persons With Significant Control

Mr Steven Paul Swift
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

NATIONWIDE ELECTRONIC SERVICE NETWORK LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Oct 2016
Statement of capital following an allotment of shares on 21 October 2016
  • GBP 118,612.5

21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 113,175

03 Mar 2016
Appointment of Mrs Clare Cornwell as a director on 3 March 2016
...
... and 180 more events
12 May 1991
Director resigned;new director appointed

08 May 1991
Nc inc already adjusted 12/04/91

08 May 1991
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

08 May 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 Mar 1991
Incorporation

NATIONWIDE ELECTRONIC SERVICE NETWORK LIMITED Charges

25 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Victoria chambers, 48 the boulevard, tunstall, stoke on…
1 April 2003
Fixed and floating charge
Delivered: 7 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
27 March 1997
Mortgage debenture
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 September 1991
Debenture
Delivered: 23 September 1991
Status: Satisfied on 4 June 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…