Company number 01443574
Status Active
Incorporation Date 14 August 1979
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 two hundred and fifteen events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
GBP 5,269.01
. The most likely internet sites of NES UK LIMITED are www.nesuk.co.uk, and www.nes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two 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 Uk Limited is a Private Limited Company.
The company registration number is 01443574. Nes Uk Limited has been working since 14 August 1979.
The present status of the company is Active. The registered address of Nes Uk Limited is Station House Stamford New Road Altrincham Cheshire Wa14 1ep. . BUCKLEY, Stephen William is a Director of the company. COTON, Simon Francis 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. Director DEENEY, Gerald has been resigned. Director GERRARD, Simon Colin has been resigned. Director GREGSON, Duncan Alasdair has been resigned. Director KELLY, Nicola has been resigned. Director KNOWLES, Lee has been resigned. Director LANIGAN, Philip Nicholas has been resigned. Director LLOYD, Geoffrey William has been resigned. Director LLOYD, Jean has been resigned. Director MAITLAND, Gavin has been resigned. Director PIKE, Duncan Maxwell has been resigned. Director ROBINSON, Diana has been resigned. Director STANT, Mark John has been resigned. Director SULLIVAN, Bryan Albert has been resigned. Director SULLIVAN, Jean has been resigned. Director TELFORD, Christopher Frederick has been resigned. Director THOMAS, Caitlin Joanna has been resigned. Director TREGARTHEN, Neil David has been resigned. Director TULLY, Mark Alan has been resigned. Director WILCOX, Bernard Anthony has been resigned. Director WILCOX, Bernard Anthony has been resigned. Director WILKINS, John Rodney has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Director
KELLY, Nicola
Resigned: 24 August 2000
Appointed Date: 01 November 1996
59 years old
Director
KNOWLES, Lee
Resigned: 04 September 2006
Appointed Date: 02 November 2005
50 years old
Director
MAITLAND, Gavin
Resigned: 04 September 2006
Appointed Date: 29 October 2003
56 years old
Director
ROBINSON, Diana
Resigned: 04 September 2006
Appointed Date: 20 March 2001
79 years old
Director
STANT, Mark John
Resigned: 26 April 2001
Appointed Date: 11 December 1997
63 years old
Director
TULLY, Mark Alan
Resigned: 30 June 2009
Appointed Date: 01 September 2000
56 years old
NES UK LIMITED Events
22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
26 Jun 2016
Full accounts made up to 31 October 2015
22 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
21 Jul 2015
Full accounts made up to 31 October 2014
19 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
...
... and 205 more events
21 Mar 1987
Return made up to 17/03/87; full list of members
05 Jul 1986
Full accounts made up to 25 October 1985
05 Jul 1986
Return made up to 30/05/86; full list of members
05 Jul 1982
Company name changed\certificate issued on 05/07/82
14 Aug 1979
Incorporation
18 June 2014
Charge code 0144 3574 0013
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
3 October 2013
Charge code 0144 3574 0012
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch
Description: Trademarks including but not limited to the trade mark…
16 June 2012
Security agreement
Delivered: 27 June 2012
Status: Satisfied
on 9 October 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: All account receivable all cash all chattel paper all…
16 June 2012
Security agreement
Delivered: 27 June 2012
Status: Satisfied
on 9 October 2013
Persons entitled: Rbs Invoice Finance Limited (Security Agent)
Description: All acounts receivable all cash all chattel paper all…
16 June 2012
Group debenture
Delivered: 27 June 2012
Status: Satisfied
on 9 October 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 June 2012
Group debenture
Delivered: 22 June 2012
Status: Satisfied
on 9 October 2013
Persons entitled: Rbs Invoice Finance Limited (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
30 July 2004
Debenture
Delivered: 3 August 2004
Status: Satisfied
on 20 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2001
All assets debenture
Delivered: 7 July 2001
Status: Satisfied
on 9 October 2013
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
11 May 1999
Legal charge
Delivered: 19 May 1999
Status: Satisfied
on 6 August 2004
Persons entitled: National Westminster Bank PLC
Description: F/H unit 11 ambassador place stockport road…
11 May 1999
Composite guarantee and debenture
Delivered: 19 May 1999
Status: Satisfied
on 6 August 2004
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 November 1995
Debenture
Delivered: 29 November 1995
Status: Satisfied
on 10 June 1999
Persons entitled: Bryan Albert Sullivan
Bernard Anthony Wilcox
Geoffrey William Lloyd
Description: Fixed and floating charges over the undertaking and all…
20 December 1983
Debenture
Delivered: 3 January 1984
Status: Satisfied
on 10 June 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
6 June 1983
Mortgage debenture
Delivered: 21 June 1983
Status: Satisfied
on 10 June 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company f/h or l/h…