Nes Holdings (UK) Limited NORWICH


Nes Holdings (UK) started in year 1997 as Private Limited Company with registration number 03299836. The Nes Holdings (UK) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Norwich at 100 Prince Of Wales Road. Postal code: NR1 1NJ.

At present there are 3 directors in the the company, namely Jeffrey R., Allan R. and Peter S.. In addition one secretary - Philip S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nes Holdings (UK) Limited Address / Contact

Office Address 100 Prince Of Wales Road
Town Norwich
Post code NR1 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03299836
Date of Incorporation Wed, 8th Jan 1997
Industry Hospital activities
Industry Other human health activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Jeffrey R.

Position: Director

Appointed: 01 April 2013

Allan R.

Position: Director

Appointed: 01 April 2013

Philip S.

Position: Secretary

Appointed: 10 January 2013

Peter S.

Position: Director

Appointed: 04 March 2010

Peter S.

Position: Secretary

Appointed: 15 February 2010

Resigned: 10 January 2013

Peter S.

Position: Director

Appointed: 15 December 2009

Resigned: 21 December 2009

Jemmett Fox Company Services Limited

Position: Corporate Secretary

Appointed: 14 March 2008

Resigned: 15 February 2010

Collrich Limited

Position: Corporate Secretary

Appointed: 11 January 2007

Resigned: 17 March 2008

Jf Company Services Limited

Position: Corporate Secretary

Appointed: 24 November 2005

Resigned: 11 January 2007

Richard J.

Position: Director

Appointed: 24 November 2005

Resigned: 04 March 2010

Theunis B.

Position: Director

Appointed: 14 April 1999

Resigned: 24 October 2005

Theunis B.

Position: Secretary

Appointed: 14 April 1999

Resigned: 24 November 2005

Saul H.

Position: Secretary

Appointed: 02 November 1998

Resigned: 17 May 1999

Saul H.

Position: Director

Appointed: 02 November 1998

Resigned: 17 May 1999

T.Raymond P.

Position: Secretary

Appointed: 30 June 1997

Resigned: 03 November 1998

Thomas B.

Position: Director

Appointed: 30 June 1997

Resigned: 10 December 2012

Allan R.

Position: Director

Appointed: 30 June 1997

Resigned: 24 November 2005

T.Raymond P.

Position: Director

Appointed: 08 January 1997

Resigned: 03 November 1998

Elizabeth B.

Position: Secretary

Appointed: 08 January 1997

Resigned: 30 June 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Allan R. This PSC has significiant influence or control over the company,.

Allan R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 16th, September 2023
Free Download (39 pages)

Company search