Jos
Plateau State
Nigeria
Director Name | Mrs Virginia Pamela De Kretser |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2009(84 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crescent Road London SW20 8HA |
Director Name | Mr Nicholas John Mawdesley O'Rorke |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(94 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Green Gables Farm Knockwood Lane Nether Wallop Stockbridge Hampshire SO20 8EF |
Secretary Name | Thrings Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2002(76 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | The Paragon Counterslip Bristol BS1 6BX |
Director Name | Mr Robin Wilfred Ian Lodge |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 1994) |
Role | Farmer & Business Consultant |
Country of Residence | Switzerland |
Correspondence Address | 6 Chemin Du Vieux Motty Yens 1169 Switzerland |
Director Name | Christopher Philip Bromley |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(66 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 1993) |
Role | Accountant |
Correspondence Address | 27 Morningside Earlsdon Coventry West Midlands CV5 6PD |
Director Name | Mr Robin Wilfred Ian Lodge |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 1994) |
Role | Farmer & Business Consultant |
Country of Residence | Switzerland |
Correspondence Address | 6 Chemin Du Vieux Motty Yens 1169 Switzerland |
Director Name | Christopher Robin De Kretser |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(66 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 21 March 2020) |
Role | Chartered Engineer |
Country of Residence | Nigeria |
Correspondence Address | Nesco House Jos Road Bukuru Plateau State Nigeria |
Secretary Name | Christopher Philip Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(66 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 27 Morningside Earlsdon Coventry West Midlands CV5 6PD |
Director Name | Archie James Webster |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(68 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 June 2009) |
Role | Consulting Engineer |
Correspondence Address | Bedford Road Northill Biggleswade Bedfordshire |
Secretary Name | Mrs Virginia Pamela De Kretser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(68 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crescent Road London SW20 8HA |
Telephone | 01234 266259 |
---|---|
Telephone region | Bedford |
Registered Address | 7th Floor 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
103 at £1 | Nesco Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,987 |
Cash | £128,261 |
Current Liabilities | £340,726 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 December 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2023 (8 months, 3 weeks from now) |
14 October 1980 | Delivered on: 17 October 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over: (see doc M83). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
20 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
---|---|
2 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
20 July 2021 | Change of details for Nesco Investments Limited as a person with significant control on 12 March 2018 (2 pages) |
20 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
7 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
26 March 2020 | Appointment of Mr Nicholas O’Rorke as a director on 23 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of Christopher Robin De Kretser as a director on 21 March 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
12 March 2018 | Registered office address changed from 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to 7th Floor 20 st. Andrew Street London EC4A 3AG on 12 March 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 April 2016 | Secretary's details changed for Jane Secretarial Services Limited on 1 March 2016 (1 page) |
15 April 2016 | Secretary's details changed for Jane Secretarial Services Limited on 1 March 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
27 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Appointment of Mrs Virginia Pamela De Kretser as a director (2 pages) |
4 January 2010 | Appointment of Mrs Virginia Pamela De Kretser as a director (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Selcan Miner on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Christopher Robin De Kretser on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Jane Secretarial Services Limited on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Selcan Miner on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Christopher Robin De Kretser on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Jane Secretarial Services Limited on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Selcan Miner on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Christopher Robin De Kretser on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Jane Secretarial Services Limited on 1 October 2009 (2 pages) |
1 July 2009 | Appointment terminated director archie webster (1 page) |
1 July 2009 | Appointment terminated director archie webster (1 page) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
16 December 2008 | Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page) |
16 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
16 December 2008 | Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 February 2007 | Return made up to 01/12/06; full list of members (7 pages) |
9 February 2007 | Return made up to 01/12/06; full list of members (7 pages) |
2 February 2006 | Return made up to 01/12/05; full list of members (7 pages) |
2 February 2006 | Return made up to 01/12/05; full list of members (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
20 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
20 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
30 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
30 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
30 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
23 December 2002 | Full accounts made up to 30 June 2002 (17 pages) |
23 December 2002 | Full accounts made up to 30 June 2002 (17 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
7 March 2002 | Return made up to 01/12/01; full list of members (7 pages) |
7 March 2002 | Return made up to 01/12/01; full list of members (7 pages) |
17 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
17 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
11 January 2001 | Return made up to 01/12/00; full list of members
|
11 January 2001 | Return made up to 01/12/00; full list of members
|
13 December 2000 | Registered office changed on 13/12/00 from: 45 pont street london SW1X 0BX (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 45 pont street london SW1X 0BX (1 page) |
24 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
24 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
16 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
16 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
19 February 1999 | Return made up to 01/12/98; no change of members (4 pages) |
19 February 1999 | Return made up to 01/12/98; no change of members (4 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
28 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
28 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
3 July 1997 | Full accounts made up to 30 June 1996 (9 pages) |
3 July 1997 | Full accounts made up to 30 June 1996 (9 pages) |
12 May 1997 | Return made up to 01/12/96; full list of members (6 pages) |
12 May 1997 | Return made up to 01/12/96; full list of members (6 pages) |
12 January 1996 | Return made up to 01/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 01/12/95; no change of members (4 pages) |
28 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
28 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |