You are here: bizstats.co.uk > a-z index > N list > NR list

Nres Limited LONDON


Nres started in year 1999 as Private Limited Company with registration number 03691898. The Nres company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at First Floor North. Postal code: EC4V 3DS. Since March 29, 1999 Nres Limited is no longer carrying the name Stormplace.

The company has 6 directors, namely Eileen O., Owen H. and Ola O. and others. Of them, David W. has been with the company the longest, being appointed on 19 July 2011 and Eileen O. has been with the company for the least time - from 13 October 2023. 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.

Nres Limited Address / Contact

Office Address First Floor North
Office Address2 1 Puddle Dock
Town London
Post code EC4V 3DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03691898
Date of Incorporation Tue, 5th Jan 1999
Industry Passenger rail transport, interurban
Industry Operation of rail passenger facilities at railway stations
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Eileen O.

Position: Director

Appointed: 13 October 2023

Owen H.

Position: Director

Appointed: 11 October 2023

Ola O.

Position: Director

Appointed: 15 August 2018

Jacqueline S.

Position: Director

Appointed: 17 December 2015

Jason W.

Position: Director

Appointed: 26 May 2015

David W.

Position: Director

Appointed: 19 July 2011

Stewart F.

Position: Director

Appointed: 17 December 2018

Resigned: 29 September 2023

George L.

Position: Secretary

Appointed: 07 September 2016

Resigned: 28 September 2018

Paul P.

Position: Director

Appointed: 17 December 2015

Resigned: 01 December 2020

Mark B.

Position: Director

Appointed: 28 October 2015

Resigned: 01 June 2017

Darren H.

Position: Director

Appointed: 28 October 2015

Resigned: 29 September 2023

Clare M.

Position: Director

Appointed: 15 October 2015

Resigned: 30 October 2022

Andrew C.

Position: Director

Appointed: 15 October 2015

Resigned: 02 July 2018

James F.

Position: Director

Appointed: 23 March 2015

Resigned: 01 June 2017

Ian C.

Position: Director

Appointed: 16 October 2014

Resigned: 01 December 2017

Barbara T.

Position: Director

Appointed: 24 April 2014

Resigned: 23 March 2015

Neil M.

Position: Director

Appointed: 19 February 2014

Resigned: 18 August 2019

Andrew C.

Position: Director

Appointed: 19 February 2014

Resigned: 16 October 2014

Alison S.

Position: Director

Appointed: 11 October 2011

Resigned: 28 October 2015

Maria S.

Position: Director

Appointed: 01 November 2010

Resigned: 11 October 2011

James F.

Position: Director

Appointed: 26 April 2010

Resigned: 20 May 2014

Paul F.

Position: Director

Appointed: 14 May 2009

Resigned: 14 May 2009

Graham L.

Position: Director

Appointed: 04 September 2008

Resigned: 19 February 2014

Jacob K.

Position: Director

Appointed: 04 September 2008

Resigned: 19 February 2014

Roger C.

Position: Director

Appointed: 13 February 2008

Resigned: 10 May 2011

Andrew C.

Position: Director

Appointed: 31 January 2008

Resigned: 15 October 2015

Michael R.

Position: Director

Appointed: 24 January 2008

Resigned: 16 December 2015

John W.

Position: Director

Appointed: 24 November 2006

Resigned: 31 January 2008

Michelle D.

Position: Director

Appointed: 11 May 2006

Resigned: 31 January 2008

Michael C.

Position: Director

Appointed: 18 November 2005

Resigned: 31 March 2009

Charles G.

Position: Director

Appointed: 08 August 2003

Resigned: 28 September 2006

John O.

Position: Director

Appointed: 29 November 2002

Resigned: 21 July 2010

James G.

Position: Director

Appointed: 04 November 2002

Resigned: 12 May 2005

Christopher S.

Position: Director

Appointed: 28 October 2002

Resigned: 26 May 2015

Jeremy W.

Position: Director

Appointed: 24 July 2000

Resigned: 17 January 2003

Mark F.

Position: Director

Appointed: 14 June 2000

Resigned: 04 May 2004

Louise M.

Position: Director

Appointed: 01 November 1999

Resigned: 15 May 2000

Jonathan M.

Position: Director

Appointed: 31 August 1999

Resigned: 18 September 2002

George M.

Position: Director

Appointed: 16 July 1999

Resigned: 07 May 2008

Mark D.

Position: Director

Appointed: 20 April 1999

Resigned: 01 November 1999

Paul D.

Position: Director

Appointed: 20 April 1999

Resigned: 15 May 2000

Nicholas I.

Position: Director

Appointed: 29 March 1999

Resigned: 18 September 2002

Christopher Y.

Position: Secretary

Appointed: 29 March 1999

Resigned: 07 September 2016

Robert B.

Position: Director

Appointed: 29 March 1999

Resigned: 18 September 2002

Charles B.

Position: Director

Appointed: 29 March 1999

Resigned: 31 January 2008

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1999

Resigned: 29 March 1999

Martin R.

Position: Nominee Director

Appointed: 05 January 1999

Resigned: 29 March 1999

Peter C.

Position: Nominee Director

Appointed: 05 January 1999

Resigned: 29 March 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Atoc Limited from London, England. This PSC is classified as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Atoc Limited

200 - 202 Part Second Floor Aldersgate Street, London, EC1A 4HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03069033
Notified on 3 November 2016
Nature of control: significiant influence or control

Company previous names

Stormplace March 29, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 15th, December 2023
Free Download (16 pages)

Company search