NESCO HOLDINGS LIMITED
ALTRINCHAM CENTRALSCENE LIMITED

Hellopages » Greater Manchester » Trafford » WA14 1EP

Company number 03723986
Status Active
Incorporation Date 2 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 one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 31 October 2015; Register(s) moved to registered inspection location C/O C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP. The most likely internet sites of NESCO HOLDINGS LIMITED are www.nescoholdings.co.uk, and www.nesco-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight 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.Nesco Holdings Limited is a Private Limited Company. The company registration number is 03723986. Nesco Holdings Limited has been working since 02 March 1999. The present status of the company is Active. The registered address of Nesco Holdings 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. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BOWYER, Steven John 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 STANT, Mark John 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 CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BUCKLEY, Stephen William
Appointed Date: 02 April 2007
57 years old

Director
COTON, Simon Francis
Appointed Date: 05 January 2011
51 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: 03 March 1999

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

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 March 1999
Appointed Date: 02 March 1999

Director
BOWYER, Steven John
Resigned: 04 September 2006
Appointed Date: 03 March 1999
68 years old

Director
GREGSON, Duncan Alasdair
Resigned: 22 February 2006
Appointed Date: 29 April 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: 03 March 1999
77 years old

Director
STANT, Mark John
Resigned: 26 April 2001
Appointed Date: 03 March 1999
63 years old

Director
SULLIVAN, Bryan Albert
Resigned: 27 August 2004
Appointed Date: 03 March 1999
81 years old

Director
THOMAS, Caitlin Joanna
Resigned: 31 October 2012
Appointed Date: 08 June 2012
59 years old

Director
TREGARTHEN, Neil David
Resigned: 30 April 2014
Appointed Date: 04 September 2006
67 years old

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

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 March 1999
Appointed Date: 02 March 1999

NESCO HOLDINGS LIMITED Events

03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
26 Jun 2016
Full accounts made up to 31 October 2015
20 May 2016
Register(s) moved to registered inspection location C/O C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP
12 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,731.43

12 Oct 2015
Register inspection address has been changed to C/O C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP
...
... and 117 more events
27 Apr 1999
New director appointed
27 Apr 1999
New director appointed
27 Apr 1999
Accounting reference date shortened from 31/03/00 to 31/10/99
19 Apr 1999
Company name changed centralscene LIMITED\certificate issued on 19/04/99
02 Mar 1999
Incorporation

NESCO HOLDINGS LIMITED Charges

3 October 2013
Charge code 0372 3986 0005
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
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…
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…