This company is commonly known as Nes Global Limited. The company was founded 32 years ago and was given the registration number 02690805. The firm's registered office is in ALTRINCHAM. You can find them at Station House, Stamford New Road, Altrincham, Cheshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | NES GLOBAL LIMITED |
---|---|---|
Company Number | : | 02690805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1992 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station House, Stamford New Road, Altrincham, WA14 1EP | Director | 02 April 2007 | Active |
Station House, Stamford New Road, Altrincham, WA14 1EP | Director | 02 October 2008 | Active |
Station House, Stamford New Road, Altrincham, WA14 1EP | Secretary | 02 April 2007 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 25 February 1992 | Active |
19 Eastmoor, Worsley, M28 1YU | Secretary | 29 April 2005 | Active |
120 Buckingham Road, Stockport, SK4 4RG | Secretary | 06 January 2006 | Active |
PO BOX 46406, Abu Dhabi, Uae, FOREIGN | Secretary | 23 March 1992 | Active |
Poplars Farm Aylesbury Road, Bierton, HP22 5DT | Secretary | 31 January 2007 | Active |
24 Poplar Avenue, Altrincham, WA14 1LF | Director | 20 June 2003 | Active |
3003 Memorial Court, Apt 2302, Houston, Usa, | Director | 04 September 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 25 February 1992 | Active |
19 Eastmoor, Worsley, M28 1YU | Director | 17 April 2001 | Active |
Devonshire House, Talbot Road, Bowden, WA14 4JX | Director | 23 March 1992 | Active |
120 Buckingham Road, Stockport, SK4 4RG | Director | 06 January 2006 | Active |
PO BOX 46406, Abu Dhabi, Uae, FOREIGN | Director | 23 March 1992 | Active |
The Beeches Mereside Road, Mere, Knutsford, WA16 6QR | Director | 23 March 1992 | Active |
7 Dunham Rise, Altrincham, WA14 2BB | Director | 01 November 1996 | Active |
Pike Lowe Farm, Off Sandy Lane Brinscall, Chorley, PR6 8SR | Director | 04 September 2003 | Active |
256 Chester Road, Hartford, Northwich, CW8 1QG | Director | 20 June 2003 | Active |
Blossom Lodge, Elm Tree Lane, Sandbach, CW11 3BG | Director | 04 September 2003 | Active |
Copperfield Grey Road, Altrincham, WA14 4BT | Director | 11 December 1997 | Active |
10 Lakeside Road, Lymm, WA13 0QE | Director | 23 March 1992 | Active |
Station House, Stamford New Road, Altrincham, United Kingdom, WA14 1EP | Director | 08 June 2012 | Active |
Station House, Stamford New Road, Altrincham, WA14 1EP | Director | 09 August 2004 | Active |
93 Grove Lane, Timperley, Altrincham, WA15 6PN | Director | 31 January 2007 | Active |
246 Ashley Road, Hale, Altrincham, WA15 9ND | Director | 01 January 1996 | Active |
Nes Uk Limited | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Station House, Stamford New Road, Altrincham, England, WA14 1EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-05 | Change of constitution | Statement of companys objects. | Download |
2022-11-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-03 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.