Check the

NESCOR LIMITED

Company
NESCOR LIMITED (04583204)

NESCOR

Phone: 02072 470 114
A⁺ rating

ABOUT NESCOR LIMITED

At Nescor we are known for the provision of our Project Management, Contract Administration and Cost Consultancy services and adding considerable value to our clients office fitting out and refurbishment projects. Thereby playing our part in helping them to achieve their business goals through the successful delivery of their projects.

Our clients projects are initiated in response to a range of differing factors and Nescor is often commissioned to undertake detailed analysis of the various options before any strategic decisions can be made.

Thereafter we are invariably appointed to play a lead role in:

© 2018 NESCOR LTD |

KEY FINANCES

Year
2016
Assets
£288.88k ▼ £-49.93k (-14.74 %)
Cash
£288.88k ▼ £-38.16k (-11.67 %)
Liabilities
£7.29k ▼ £-41.03k (-84.92 %)
Net Worth
£281.59k ▼ £-8.9k (-3.06 %)

REGISTRATION INFO

Company name
NESCOR LIMITED
Company number
04583204
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Nov 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
nescor.co.uk
Phones
02072 470 114
Registered Address
86-90 PAUL STREET,
LONDON,
ENGLAND,
EC2A 4NE

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

LAST EVENTS

11 Nov 2016
Confirmation statement made on 6 November 2016 with updates
26 May 2016
Register(s) moved to registered inspection location Gravel Hatch Green Lane West Clandon Guildford Surrey GU4 7UP
25 May 2016
Register inspection address has been changed to Gravel Hatch Green Lane West Clandon Guildford Surrey GU4 7UP

See Also


Last update 2018

NESCOR LIMITED DIRECTORS

Julia Anne Cox

  Acting PSC
Appointed
06 November 2002
Role
Secretary
Address
Gravel Hatch, Green Lane, West Clandon, Guildford, Surrey, GU4 7UP
Name
COX, Julia Anne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Martin Richard Cox

  Acting PSC
Appointed
06 November 2002
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Gravel Htach, Green Lane, West Clandon, Guildford, Surrey, GU4 7UP
Country Of Residence
England
Name
COX, Martin Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

CFL SECRETARIES LIMITED

  Resigned
Appointed
06 November 2002
Resigned
06 November 2002
Role
Nominee Secretary
Address
82 Whitchurch Road, Cardiff, CF14 3LX
Name
CFL SECRETARIES LIMITED

CFL DIRECTORS LIMITED

  Resigned
Appointed
06 November 2002
Resigned
06 November 2002
Role
Nominee Director
Address
82 Whitchurch Road, Cardiff, CF14 3LX
Name
CFL DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.