NES TRUSTEES LIMITED
ALTRINCHAM HALLCO 289 LIMITED

Hellopages » Greater Manchester » Trafford » WA14 1EP

Company number 03728662
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address STATION HOUSE, STAMFORD NEW ROAD, ALTRINCHAM, CHESHIRE, WA14 1EP
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Appointment of Mr Gavin Peavoy as a director on 28 December 2016; Appointment of Mr Peter Gerard Burke as a director on 28 December 2016. The most likely internet sites of NES TRUSTEES LIMITED are www.nestrustees.co.uk, and www.nes-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.7 miles; to Chelford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nes Trustees Limited is a Private Limited Company. The company registration number is 03728662. Nes Trustees Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Nes Trustees Limited is Station House Stamford New Road Altrincham Cheshire Wa14 1ep. . BURKE, Peter Gerard is a Director of the company. PEAVOY, Gavin is a Director of the company. Secretary BUCKLEY, Stephen William has been resigned. Secretary GREGSON, Duncan Alasdair has been resigned. Secretary LANIGAN, Philip Nicholas has been resigned. Secretary LLOYD, Geoffrey William has been resigned. Secretary TREGARTHEN, Neil has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BUCKLEY, Stephen William has been resigned. Director COTON, Simon Francis has been resigned. Director GREGSON, Duncan Alasdair has been resigned. Director LANIGAN, Philip Nicholas has been resigned. Director LLOYD, Geoffrey William has been resigned. Director SULLIVAN, Bryan Albert has been resigned. Director THOMAS, Caitlin Joanna has been resigned. Director TREGARTHEN, Neil David has been resigned. Director TULLY, Mark Alan has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BURKE, Peter Gerard
Appointed Date: 28 December 2016
64 years old

Director
PEAVOY, Gavin
Appointed Date: 28 December 2016
43 years old

Resigned Directors

Secretary
BUCKLEY, Stephen William
Resigned: 08 March 2012
Appointed Date: 02 April 2007

Secretary
GREGSON, Duncan Alasdair
Resigned: 22 February 2006
Appointed Date: 29 April 2005

Secretary
LANIGAN, Philip Nicholas
Resigned: 31 January 2007
Appointed Date: 22 February 2006

Secretary
LLOYD, Geoffrey William
Resigned: 29 April 2005
Appointed Date: 21 April 1999

Secretary
TREGARTHEN, Neil
Resigned: 02 April 2007
Appointed Date: 31 January 2007

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 21 April 1999
Appointed Date: 09 March 1999

Director
BUCKLEY, Stephen William
Resigned: 28 December 2016
Appointed Date: 02 April 2007
57 years old

Director
COTON, Simon Francis
Resigned: 28 December 2016
Appointed Date: 05 January 2011
51 years old

Director
GREGSON, Duncan Alasdair
Resigned: 22 February 2006
Appointed Date: 30 March 2005
61 years old

Director
LANIGAN, Philip Nicholas
Resigned: 31 January 2007
Appointed Date: 22 February 2006
61 years old

Director
LLOYD, Geoffrey William
Resigned: 04 September 2006
Appointed Date: 21 April 1999
77 years old

Director
SULLIVAN, Bryan Albert
Resigned: 30 March 2005
Appointed Date: 21 April 1999
81 years old

Director
THOMAS, Caitlin Joanna
Resigned: 31 October 2012
Appointed Date: 01 June 2012
59 years old

Director
TREGARTHEN, Neil David
Resigned: 30 April 2014
Appointed Date: 30 March 2005
67 years old

Director
TULLY, Mark Alan
Resigned: 30 June 2009
Appointed Date: 31 January 2007
56 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 21 April 1999
Appointed Date: 09 March 1999

NES TRUSTEES LIMITED Events

14 Mar 2017
Confirmation statement made on 9 March 2017 with updates
10 Jan 2017
Appointment of Mr Gavin Peavoy as a director on 28 December 2016
10 Jan 2017
Appointment of Mr Peter Gerard Burke as a director on 28 December 2016
10 Jan 2017
Termination of appointment of Simon Francis Coton as a director on 28 December 2016
10 Jan 2017
Termination of appointment of Stephen William Buckley as a director on 28 December 2016
...
... and 71 more events
05 May 1999
Director resigned
05 May 1999
Registered office changed on 05/05/99 from: st james's court brown street manchester M2 2JF
04 May 1999
Accounting reference date shortened from 31/03/00 to 31/10/99
20 Apr 1999
Company name changed hallco 289 LIMITED\certificate issued on 21/04/99
09 Mar 1999
Incorporation

NES TRUSTEES LIMITED Charges

3 October 2013
Charge code 0372 8662 0001
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch
Description: Trademarks including but not limited to the trade mark…