ABOUT NEMESIS LIMITED
It is a total commitment, involving every employee that crosses all lines of business and impacts on everything we do. We have built an enviable, well-deserved reputation for integrity and honesty in our workplace conduct and business relationships. The reputation of Nemesis for responsible business behaviour is of paramount importance and is one of its greatest assets. We achieve our objectives by conducting business in a lawful, professional and courteous manner.
Our philosophy on safety is simple: Nobody Gets Hurt.
Knowing that one lapse in judgment can lead to catastrophic events, the safety of our men and women and the community that surrounds us is paramount. We are assessed, accredited and reviewed on a regular basis.
New customers regularly join those who have been with us from the beginning. It's a journey we are taking together.
Welcome to Nemesis
Excellence. It is the foundation of everything we do. What began in 1991 has evolved into a highly mobile, customer-focused pest control business, solely for commercial clients across the UK.
These cookies allow us to distinguish you from other users of the website which helps us to provide you with a good experience when you browse our website and also allows us to improve our site.
The cookies we use are ‘analytical’ cookies. They allow us to recognise and count the number of visitors and to see how visitors move around the site when they’re using it. This helps us to improve the way our website works, for example by making sure users are finding what they need easily.
If you don’t want to receive cookies, you can modify your browser so that it notifies you when cookies are sent to it or you can refuse cookies altogether. You can also delete cookies that have already been set. If you wish to restrict or block web browser cookies which are set on your device then you can do this through your browser settings; the Help function within your browser should tell you how. Alternatively, you may wish to visit
KEY FINANCES
Year
2016
Assets
£1173.18k
▲ £207.95k (21.54 %)
Cash
£235.74k
▲ £107.65k (84.04 %)
Liabilities
£108.86k
▲ £44.33k (68.71 %)
Net Worth
£1064.32k
▲ £163.61k (18.17 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Worcester
- Company name
- NEMESIS LIMITED
- Company number
- 03432346
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Sep 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- cmanemesis.co.uk
- Phones
-
01202 317 855
- Registered Address
- NEMESIS GB LIMITED,
17 GREAT WESTERN BUSINESS PARK,
MCKENZIE WAY TOLLADINE ROAD,
WORCESTER,
WR4 9GN
ECONOMIC ACTIVITIES
- 46520
- Wholesale of electronic and telecommunications equipment and parts
LAST EVENTS
- 19 Sep 2016
- Confirmation statement made on 5 September 2016 with updates
- 22 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 16 Jun 2016
- Company name changed nemesis GB LIMITED\certificate issued on 16/06/16
RES15 ‐
Change company name resolution on 2016-05-25
CHARGES
-
7 June 2011
- Status
- Outstanding
- Delivered
- 9 June 2011
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD ("the Security Holder")
- Description
- By way of first fixed charge all debts and all export debts…
-
16 November 2006
- Status
- Satisfied
on 14 April 2011
- Delivered
- 18 November 2006
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
25 April 2002
- Status
- Outstanding
- Delivered
- 15 May 2002
-
Persons entitled
- Hsbc Bank PLC
- Description
- The property at unit 12A aintree road keytree & business…
-
3 April 2002
- Status
- Outstanding
- Delivered
- 19 April 2002
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
NEMESIS LIMITED DIRECTORS
Natalie Gail Chance
Acting
- Appointed
- 09 November 2012
- Role
- Secretary
- Address
- Nemesis Gb Limited, 17 Great Western Business Park, Mckenzie Way Tolladine Road, Worcester, England, WR4 9GN
- Name
- CHANCE, Natalie Gail
Stuart Bruce
Acting
- Appointed
- 05 May 2015
- Occupation
- Commercial Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Nemesis Gb Limited, 17 Great Western Business Park, Mckenzie Way Tolladine Road, Worcester, WR4 9GN
- Country Of Residence
- England
- Name
- BRUCE, Stuart
Christopher Chance
Acting
PSC
- Appointed
- 31 March 2002
- Occupation
- Managing Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 1 Link Elm Close, Worcester, England, WR2 4NG
- Country Of Residence
- England
- Name
- CHANCE, Christopher
- Notified On
- 1 September 2016
- Nature Of Control
- Right to appoint and remove directors
Mark Ian Cooper
Acting
- Appointed
- 01 October 2009
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Nemesis Gb Limited, 17 Great Western Business Park, Mckenzie Way Tolladine Road, Worcester, England, WR4 9GN
- Country Of Residence
- United Kingdom
- Name
- COOPER, Mark Ian
Clare Marie Morris
Resigned
- Appointed
- 11 September 1997
- Resigned
- 01 May 2002
- Role
- Secretary
- Address
- 10 Rectory Road, Blackpool, Lancashire, FY4 4DX
- Name
- MORRIS, Clare Marie
Margaret Smith Keitley
Resigned
- Appointed
- 31 March 2002
- Resigned
- 31 August 2012
- Role
- Secretary
- Address
- 15 Birchfield Close, Worcester, Worcestershire, WR3 8LQ
- Name
- SMITH KEITLEY, Margaret
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned
- Appointed
- 11 September 1997
- Resigned
- 11 September 1997
- Role
- Nominee Secretary
- Address
- 229 Nether Street, London, N3 1NT
- Name
- PARAMOUNT COMPANY SEARCHES LIMITED
Stuart Charles Bird
Resigned
- Appointed
- 02 January 2007
- Resigned
- 30 May 2012
- Occupation
- Finance Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 12a Oak Gardens, Bredon, Gloucestershire, GL20 7LS
- Country Of Residence
- United Kingdom
- Name
- BIRD, Stuart Charles
Helen Butler
Resigned
- Appointed
- 11 September 1997
- Resigned
- 01 May 2002
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 1 Woodcote Court, Woodbury, Devon, EX5 1LZ
- Name
- BUTLER, Helen
Mark Ian Cooper
Resigned
- Appointed
- 01 October 2009
- Resigned
- 01 October 2009
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Margaret Smith Keitley, 17 Great Western Business Park, Mckenzie Way, Worcester, United Kingdom, WR4 9GN
- Country Of Residence
- United Kingdom
- Name
- COOPER, Mark Ian
Anthony John Fewkes
Resigned
- Appointed
- 31 March 2002
- Resigned
- 02 September 2009
- Occupation
- None
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- The Elms, 2 Linton Lane, Bromyard, Herefordshire, HR7 4DQ
- Name
- FEWKES, Anthony John
Tracey Jane Goodman
Resigned
- Appointed
- 11 September 1997
- Resigned
- 01 May 2002
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Maychris Cottage, Little Witley, Worcester, WR6 6LL
- Name
- GOODMAN, Tracey Jane
Matthew Richard Mcpherson
Resigned
- Appointed
- 02 September 2009
- Resigned
- 04 November 2011
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 19 Moorhen Drive, Lower Earley, Reading, Berkshire, United Kingdom, RG6 4NZ
- Country Of Residence
- United Kingdom
- Name
- MCPHERSON, Matthew Richard
Joanne Rose Watson
Resigned
- Appointed
- 02 January 2007
- Resigned
- 12 November 2007
- Occupation
- Commercial Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 6 Comice Grove, Crowle, Worcestershire, WR7 4SE
- Name
- WATSON, Joanne Rose
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned
- Appointed
- 11 September 1997
- Resigned
- 11 September 1997
- Role
- Nominee Director
- Address
- 229 Nether Street, London, N3 1NT
- Name
- PARAMOUNT PROPERTIES (UK) LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.