Based in Altrincham, Cheshire, Nesscoinvsat Ltd was established in 1998, it's status at Companies House is "Active". There are 28 directors listed as D W Company Services Limited, Ahlstrom, Lee Michael, Ball, Robert Randall, Clarke, Egbert, Eastman, Brad, Folge, Oyvind, Magallanes, Raul, Morrison, Suzanne Stewart, O'shaughnessy, Terence Michael, Olivier, Errol James, Pickett, Steven, Traupman, Edward Paul, Bisset, Cheryl Monrea, Cope, John Mark, Davidson, Austin Rioch, Davidson, Scott, Edwards, Danielle, Gutierrez, Gerry, Hilbert, Jay, Imray, David, Jimmerson, Martin Leon, Mcpherson, John, Perez, Jairo, Schneider, Charles Emile, Shaffer, Hugh, Slaughter, Mark Burton, Stewart, Keith, Watson, Sarah for this company in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHLSTROM, Lee Michael | 03 December 2019 | - | 1 |
BALL, Robert Randall | 19 May 2020 | - | 1 |
CLARKE, Egbert | 23 May 2018 | - | 1 |
EASTMAN, Brad | 03 December 2019 | - | 1 |
FOLGE, Oyvind | 15 June 2016 | - | 1 |
MAGALLANES, Raul | 03 December 2019 | - | 1 |
MORRISON, Suzanne Stewart | 20 May 2020 | - | 1 |
O'SHAUGHNESSY, Terence Michael | 30 June 2020 | - | 1 |
OLIVIER, Errol James | 21 January 2020 | - | 1 |
PICKETT, Steven | 23 May 2018 | - | 1 |
TRAUPMAN, Edward Paul | 01 December 2017 | - | 1 |
BISSET, Cheryl Monrea | 27 May 2020 | 25 June 2020 | 1 |
COPE, John Mark | 01 December 2017 | 14 May 2020 | 1 |
DAVIDSON, Austin Rioch | 02 September 2005 | 31 May 2010 | 1 |
DAVIDSON, Scott | 29 October 2014 | 31 May 2015 | 1 |
EDWARDS, Danielle | 23 May 2018 | 14 May 2020 | 1 |
GUTIERREZ, Gerry | 29 October 2014 | 31 May 2016 | 1 |
HILBERT, Jay | 23 May 2018 | 21 January 2020 | 1 |
IMRAY, David | 31 May 2015 | 03 February 2017 | 1 |
JIMMERSON, Martin Leon | 05 July 2012 | 29 October 2014 | 1 |
MCPHERSON, John | 05 January 2009 | 14 June 2013 | 1 |
PEREZ, Jairo | 03 February 2017 | 01 December 2017 | 1 |
SCHNEIDER, Charles Emile | 03 February 2017 | 23 May 2018 | 1 |
SHAFFER, Hugh | 19 November 1998 | 14 January 2000 | 1 |
SLAUGHTER, Mark Burton | 05 July 2012 | 29 October 2014 | 1 |
STEWART, Keith | 29 October 2014 | 03 February 2017 | 1 |
WATSON, Sarah | 29 October 2014 | 03 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
D W COMPANY SERVICES LIMITED | 05 July 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 30 June 2020 | |
TM01 - Termination of appointment of director | 25 June 2020 | |
AP01 - Appointment of director | 28 May 2020 | |
CH01 - Change of particulars for director | 21 May 2020 | |
AP01 - Appointment of director | 20 May 2020 | |
AP01 - Appointment of director | 20 May 2020 | |
TM01 - Termination of appointment of director | 14 May 2020 | |
TM01 - Termination of appointment of director | 14 May 2020 | |
AP01 - Appointment of director | 22 January 2020 | |
TM01 - Termination of appointment of director | 21 January 2020 | |
AP01 - Appointment of director | 03 December 2019 | |
AP01 - Appointment of director | 03 December 2019 | |
AP01 - Appointment of director | 03 December 2019 | |
CS01 - N/A | 02 December 2019 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 27 November 2018 | |
AA - Annual Accounts | 02 October 2018 | |
AP01 - Appointment of director | 02 August 2018 | |
AP01 - Appointment of director | 02 August 2018 | |
TM01 - Termination of appointment of director | 01 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
AUD - Auditor's letter of resignation | 22 January 2018 | |
AP01 - Appointment of director | 18 December 2017 | |
AP01 - Appointment of director | 06 December 2017 | |
TM01 - Termination of appointment of director | 06 December 2017 | |
CS01 - N/A | 27 November 2017 | |
AA - Annual Accounts | 05 October 2017 | |
PSC02 - N/A | 12 July 2017 | |
PSC07 - N/A | 11 July 2017 | |
PSC02 - N/A | 11 July 2017 | |
PSC07 - N/A | 06 July 2017 | |
RP04AP01 - N/A | 07 April 2017 | |
AP01 - Appointment of director | 08 March 2017 | |
TM01 - Termination of appointment of director | 02 March 2017 | |
TM01 - Termination of appointment of director | 02 March 2017 | |
AP01 - Appointment of director | 20 February 2017 | |
CS01 - N/A | 05 December 2016 | |
CH01 - Change of particulars for director | 05 December 2016 | |
CH01 - Change of particulars for director | 05 December 2016 | |
CH01 - Change of particulars for director | 05 December 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 October 2016 | |
AD01 - Change of registered office address | 18 October 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 October 2016 | |
AA - Annual Accounts | 23 September 2016 | |
AP01 - Appointment of director | 28 June 2016 | |
TM01 - Termination of appointment of director | 28 June 2016 | |
AD01 - Change of registered office address | 16 May 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AP01 - Appointment of director | 09 February 2016 | |
TM01 - Termination of appointment of director | 09 February 2016 | |
TM01 - Termination of appointment of director | 09 February 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AUD - Auditor's letter of resignation | 17 December 2014 | |
AR01 - Annual Return | 16 December 2014 | |
AP01 - Appointment of director | 27 November 2014 | |
AP01 - Appointment of director | 27 November 2014 | |
AP01 - Appointment of director | 27 November 2014 | |
AP01 - Appointment of director | 25 November 2014 | |
TM01 - Termination of appointment of director | 20 November 2014 | |
TM01 - Termination of appointment of director | 20 November 2014 | |
AA - Annual Accounts | 03 November 2014 | |
AR01 - Annual Return | 03 December 2013 | |
AA - Annual Accounts | 01 August 2013 | |
TM01 - Termination of appointment of director | 18 June 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA01 - Change of accounting reference date | 03 December 2012 | |
AA - Annual Accounts | 19 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 October 2012 | |
MG01 - Particulars of a mortgage or charge | 03 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 August 2012 | |
AP04 - Appointment of corporate secretary | 24 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 July 2012 | |
TM02 - Termination of appointment of secretary | 20 July 2012 | |
TM01 - Termination of appointment of director | 20 July 2012 | |
TM01 - Termination of appointment of director | 20 July 2012 | |
TM01 - Termination of appointment of director | 20 July 2012 | |
AP01 - Appointment of director | 20 July 2012 | |
AP01 - Appointment of director | 20 July 2012 | |
AR01 - Annual Return | 28 November 2011 | |
MG01 - Particulars of a mortgage or charge | 25 October 2011 | |
MG01 - Particulars of a mortgage or charge | 25 October 2011 | |
MG01 - Particulars of a mortgage or charge | 18 October 2011 | |
MG01 - Particulars of a mortgage or charge | 18 October 2011 | |
AA - Annual Accounts | 12 August 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 14 December 2010 | |
TM01 - Termination of appointment of director | 22 June 2010 | |
AA - Annual Accounts | 20 January 2010 | |
AR01 - Annual Return | 24 November 2009 | |
288a - Notice of appointment of directors or secretaries | 28 April 2009 | |
288b - Notice of resignation of directors or secretaries | 28 April 2009 | |
288a - Notice of appointment of directors or secretaries | 02 April 2009 | |
363a - Annual Return | 12 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2008 | |
AA - Annual Accounts | 09 October 2008 | |
288a - Notice of appointment of directors or secretaries | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 24 June 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 June 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 June 2008 | |
288b - Notice of resignation of directors or secretaries | 19 June 2008 | |
395 - Particulars of a mortgage or charge | 18 June 2008 | |
395 - Particulars of a mortgage or charge | 18 June 2008 | |
395 - Particulars of a mortgage or charge | 18 June 2008 | |
395 - Particulars of a mortgage or charge | 14 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2008 | |
395 - Particulars of a mortgage or charge | 13 June 2008 | |
RESOLUTIONS - N/A | 12 June 2008 | |
395 - Particulars of a mortgage or charge | 11 June 2008 | |
395 - Particulars of a mortgage or charge | 07 June 2008 | |
AUD - Auditor's letter of resignation | 20 May 2008 | |
363a - Annual Return | 07 December 2007 | |
AA - Annual Accounts | 15 September 2007 | |
287 - Change in situation or address of Registered Office | 20 March 2007 | |
363a - Annual Return | 08 December 2006 | |
AA - Annual Accounts | 04 November 2006 | |
CERTNM - Change of name certificate | 23 March 2006 | |
225 - Change of Accounting Reference Date | 05 January 2006 | |
363s - Annual Return | 05 January 2006 | |
395 - Particulars of a mortgage or charge | 01 October 2005 | |
RESOLUTIONS - N/A | 20 September 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 September 2005 | |
288a - Notice of appointment of directors or secretaries | 16 September 2005 | |
288a - Notice of appointment of directors or secretaries | 16 September 2005 | |
288a - Notice of appointment of directors or secretaries | 16 September 2005 | |
287 - Change in situation or address of Registered Office | 16 September 2005 | |
288b - Notice of resignation of directors or secretaries | 16 September 2005 | |
288b - Notice of resignation of directors or secretaries | 16 September 2005 | |
288b - Notice of resignation of directors or secretaries | 16 September 2005 | |
288b - Notice of resignation of directors or secretaries | 16 September 2005 | |
288b - Notice of resignation of directors or secretaries | 16 September 2005 | |
AUD - Auditor's letter of resignation | 16 September 2005 | |
395 - Particulars of a mortgage or charge | 13 September 2005 | |
395 - Particulars of a mortgage or charge | 13 September 2005 | |
AA - Annual Accounts | 24 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 January 2005 | |
288b - Notice of resignation of directors or secretaries | 25 January 2005 | |
363s - Annual Return | 02 December 2004 | |
288a - Notice of appointment of directors or secretaries | 06 October 2004 | |
288a - Notice of appointment of directors or secretaries | 08 September 2004 | |
288b - Notice of resignation of directors or secretaries | 13 August 2004 | |
AA - Annual Accounts | 20 May 2004 | |
RESOLUTIONS - N/A | 05 April 2004 | |
MEM/ARTS - N/A | 05 April 2004 | |
288b - Notice of resignation of directors or secretaries | 18 March 2004 | |
288a - Notice of appointment of directors or secretaries | 18 March 2004 | |
363s - Annual Return | 29 November 2003 | |
AA - Annual Accounts | 25 March 2003 | |
AUD - Auditor's letter of resignation | 19 February 2003 | |
288a - Notice of appointment of directors or secretaries | 02 January 2003 | |
288a - Notice of appointment of directors or secretaries | 02 January 2003 | |
288b - Notice of resignation of directors or secretaries | 02 January 2003 | |
288b - Notice of resignation of directors or secretaries | 02 January 2003 | |
363s - Annual Return | 04 December 2002 | |
AA - Annual Accounts | 14 July 2002 | |
RESOLUTIONS - N/A | 06 December 2001 | |
MEM/ARTS - N/A | 06 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 2001 | |
363s - Annual Return | 23 November 2001 | |
AA - Annual Accounts | 03 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2001 | |
288a - Notice of appointment of directors or secretaries | 18 July 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2001 | |
288b - Notice of resignation of directors or secretaries | 16 February 2001 | |
363s - Annual Return | 15 January 2001 | |
395 - Particulars of a mortgage or charge | 06 January 2001 | |
RESOLUTIONS - N/A | 15 September 2000 | |
RESOLUTIONS - N/A | 15 September 2000 | |
RESOLUTIONS - N/A | 15 September 2000 | |
AA - Annual Accounts | 15 September 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 2000 | |
288b - Notice of resignation of directors or secretaries | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 February 2000 | |
288a - Notice of appointment of directors or secretaries | 15 February 2000 | |
288a - Notice of appointment of directors or secretaries | 14 February 2000 | |
288a - Notice of appointment of directors or secretaries | 29 January 2000 | |
288a - Notice of appointment of directors or secretaries | 24 January 2000 | |
288b - Notice of resignation of directors or secretaries | 24 January 2000 | |
288b - Notice of resignation of directors or secretaries | 24 January 2000 | |
CERTNM - Change of name certificate | 18 January 2000 | |
363s - Annual Return | 30 December 1999 | |
RESOLUTIONS - N/A | 09 July 1999 | |
MEM/ARTS - N/A | 09 July 1999 | |
288a - Notice of appointment of directors or secretaries | 29 March 1999 | |
288b - Notice of resignation of directors or secretaries | 29 March 1999 | |
225 - Change of Accounting Reference Date | 14 January 1999 | |
NEWINC - New incorporation documents | 19 November 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Pledge and assignation over account(s) | 28 September 2012 | Outstanding |
N/A |
Standard security executed on 4 october 2011 | 19 October 2011 | Fully Satisfied |
N/A |
Standard security executed on 4 october 2011 | 19 October 2011 | Fully Satisfied |
N/A |
Debenture | 04 October 2011 | Fully Satisfied |
N/A |
Debenture | 04 October 2011 | Fully Satisfied |
N/A |
Standard security | 02 June 2008 | Fully Satisfied |
N/A |
Standard security | 02 June 2008 | Fully Satisfied |
N/A |
Debenture | 02 June 2008 | Fully Satisfied |
N/A |
Standard security | 02 June 2008 | Fully Satisfied |
N/A |
Guarantee | 02 June 2008 | Fully Satisfied |
N/A |
Debenture | 02 June 2008 | Fully Satisfied |
N/A |
Debenture | 02 June 2008 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 15 september 2005 and | 02 September 2005 | Fully Satisfied |
N/A |
Corporate guarantee | 02 September 2005 | Fully Satisfied |
N/A |
Debenture | 02 September 2005 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on the 28 december 2000 and | 08 December 2000 | Fully Satisfied |
N/A |