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

Nsr Management Limited MILTON KEYNES


Founded in 1998, Nsr Management, classified under reg no. 03574827 is an active company. Currently registered at Bizspace Suite 15.5, Linford Forum MK14 6LY, Milton Keynes the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Kristina G. and Gavin B.. In addition one secretary - James M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nsr Management Limited Address / Contact

Office Address Bizspace Suite 15.5, Linford Forum
Office Address2 Rockingham Drive, Linford Wood
Town Milton Keynes
Post code MK14 6LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03574827
Date of Incorporation Wed, 3rd Jun 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

James M.

Position: Secretary

Appointed: 01 November 2023

Kristina G.

Position: Director

Appointed: 01 November 2023

Gavin B.

Position: Director

Appointed: 11 August 2023

Iacopo G.

Position: Director

Appointed: 11 August 2023

Resigned: 01 November 2023

JR. B.

Position: Director

Appointed: 11 August 2023

Resigned: 01 November 2023

David F.

Position: Secretary

Appointed: 14 August 2020

Resigned: 11 August 2023

Rajnath S.

Position: Director

Appointed: 01 March 2014

Resigned: 31 March 2015

Alan S.

Position: Director

Appointed: 01 April 2006

Resigned: 15 May 2007

David F.

Position: Director

Appointed: 01 March 2006

Resigned: 01 November 2023

Susan R.

Position: Secretary

Appointed: 07 May 2004

Resigned: 14 August 2020

Susan R.

Position: Director

Appointed: 07 May 2004

Resigned: 14 August 2020

John J.

Position: Secretary

Appointed: 01 March 2002

Resigned: 07 May 2004

John J.

Position: Director

Appointed: 01 January 2001

Resigned: 09 April 2007

Susan R.

Position: Secretary

Appointed: 22 September 2000

Resigned: 28 February 2002

Frederick M.

Position: Director

Appointed: 01 January 1999

Resigned: 19 November 2004

John J.

Position: Director

Appointed: 01 January 1999

Resigned: 28 February 2000

William P.

Position: Director

Appointed: 03 June 1998

Resigned: 31 December 1999

Alan C.

Position: Director

Appointed: 03 June 1998

Resigned: 31 December 2000

Henry S.

Position: Secretary

Appointed: 03 June 1998

Resigned: 31 August 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1998

Resigned: 03 June 1998

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Industrial Scientific Holdings Uk Ltd from Wilmslow, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Susan R., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Industrial Scientific Holdings Uk Ltd

Suite 1 Bollin House, Bollin Walk, Wilmslow, SK9 1DP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10434707
Notified on 11 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David F.

Notified on 6 April 2016
Ceased on 11 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan R.

Notified on 6 April 2016
Ceased on 4 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, March 2023
Free Download (14 pages)

Company search