NESTOAK FINANCE LIMITED
ATHERTON

Hellopages » Greater Manchester » Wigan » M46 0EG

Company number 05380353
Status Active
Incorporation Date 2 March 2005
Company Type Private Limited Company
Address STERLING HOUSE, 2-6 MARKET PLACE, ATHERTON, MANCHESTER, M46 0EG
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of NESTOAK FINANCE LIMITED are www.nestoakfinance.co.uk, and www.nestoak-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Nestoak Finance Limited is a Private Limited Company. The company registration number is 05380353. Nestoak Finance Limited has been working since 02 March 2005. The present status of the company is Active. The registered address of Nestoak Finance Limited is Sterling House 2 6 Market Place Atherton Manchester M46 0eg. . LOWE, John Paul is a Secretary of the company. LOWE, John Paul is a Director of the company. SMITH, Darren is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DUNLEAVY, Deborah has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
LOWE, John Paul
Appointed Date: 09 May 2005

Director
LOWE, John Paul
Appointed Date: 09 May 2005
56 years old

Director
SMITH, Darren
Appointed Date: 25 May 2005
47 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 09 May 2005
Appointed Date: 02 March 2005

Director
DUNLEAVY, Deborah
Resigned: 27 January 2009
Appointed Date: 09 May 2005
61 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 09 May 2005
Appointed Date: 02 March 2005

Persons With Significant Control

Mr John Paul Lowe
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NESTOAK FINANCE LIMITED Events

06 Mar 2017
Confirmation statement made on 20 February 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 July 2016
29 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

25 Feb 2016
Total exemption small company accounts made up to 31 July 2015
20 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100

...
... and 26 more events
01 Jun 2005
Registered office changed on 01/06/05 from: hayes & co 4 st andrews place blackburn lancashire BB1 8AL
16 May 2005
Secretary resigned
16 May 2005
Director resigned
16 May 2005
Registered office changed on 16/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN
02 Mar 2005
Incorporation

NESTOAK FINANCE LIMITED Charges

27 November 2007
Debenture
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…