NES UK RECRUITMENT LTD
GLASGOW NESTEC UK LIMITED NESTEC (INTERNATIONAL) LIMITED


Company number SC157555
Status Active
Incorporation Date 20 April 1995
Company Type Private Limited Company
Address NES UK LIMITED, SUITE 7 THE ARC, 25 COLQUHOUN AVENUE HILLINGTON PARK, GLASGOW, G5 4BN
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 100 . The most likely internet sites of NES UK RECRUITMENT LTD are www.nesukrecruitment.co.uk, and www.nes-uk-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Nes Uk Recruitment Ltd is a Private Limited Company. The company registration number is SC157555. Nes Uk Recruitment Ltd has been working since 20 April 1995. The present status of the company is Active. The registered address of Nes Uk Recruitment Ltd is Nes Uk Limited Suite 7 The Arc 25 Colquhoun Avenue Hillington Park Glasgow G5 4bn. . 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 DEENEY, Gerald 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 BRIGHTON SECRETARY LIMITED has been resigned. Director DE BLIECK, Veronica Sara has been resigned. Director DEENEY, Gerald 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 MCGHEE, John Murray has been resigned. Director MCGREGOR, Lesley Ann has been resigned. Director STANT, Mark John has been resigned. Director SULLIVAN, Bryan Albert has been resigned. Director TELFORD, Christopher Frederick has been resigned. Director TREGARTHEN, Neil David has been resigned. Director TULLY, Mark Alan has been resigned. Director WILCOX, Bernard Anthony has been resigned. Nominee Director BRIGHTON DIRECTOR 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
DEENEY, Gerald
Resigned: 09 February 2001
Appointed Date: 28 April 1995

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: 09 February 2001

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

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 28 April 1995
Appointed Date: 20 April 1995

Director
DE BLIECK, Veronica Sara
Resigned: 14 April 2000
Appointed Date: 24 September 1998
74 years old

Director
DEENEY, Gerald
Resigned: 09 February 2001
Appointed Date: 28 April 1995
78 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: 28 April 1995
77 years old

Director
MCGHEE, John Murray
Resigned: 29 July 1998
Appointed Date: 28 April 1995
62 years old

Director
MCGREGOR, Lesley Ann
Resigned: 09 April 1999
Appointed Date: 24 September 1998
59 years old

Director
STANT, Mark John
Resigned: 26 April 2001
Appointed Date: 11 December 1997
63 years old

Director
SULLIVAN, Bryan Albert
Resigned: 30 March 2005
Appointed Date: 28 April 1995
81 years old

Director
TELFORD, Christopher Frederick
Resigned: 19 September 2005
Appointed Date: 28 April 1995
74 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

Director
WILCOX, Bernard Anthony
Resigned: 16 February 2001
Appointed Date: 28 April 1995
69 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 28 April 1995
Appointed Date: 20 April 1995

NES UK RECRUITMENT LTD Events

03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
08 Aug 2016
Accounts for a dormant company made up to 31 October 2015
02 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

20 Jul 2015
Accounts for a dormant company made up to 31 October 2014
02 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100

...
... and 93 more events
03 May 1995
New director appointed

03 May 1995
New director appointed

03 May 1995
New director appointed

03 May 1995
Registered office changed on 03/05/95 from: st james business centre linwood road paisley PA3 3ATE
20 Apr 1995
Incorporation

NES UK RECRUITMENT LTD Charges

11 May 1999
Floating charge
Delivered: 24 May 1999
Status: Satisfied on 31 August 2004
Persons entitled: National Westminster Bank PLC (As Security Trustee)
Description: Undertaking and all property and assets present and future…
30 June 1997
Floating charge
Delivered: 8 July 1997
Status: Satisfied on 3 June 1999
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
16 June 1997
Floating charge
Delivered: 19 June 1997
Status: Satisfied on 3 June 1999
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…