Check the

NEMESIS LIMITED

Company
NEMESIS LIMITED (03432346)

NEMESIS

Phone: 01202 317 855
A⁺ rating

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

Company name
NEMESIS LIMITED
Company number
03432346
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Sep 1997
Age - 27 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
52
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
60
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
55
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
58
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
58
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
55
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
86
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
60
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
53
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
59
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.