Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NASH STREET NOMINEES LIMITED
Company Information for

NASH STREET NOMINEES LIMITED

C/O Murphy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester, M2 4WQ,
Company Registration Number
03175148
Private Limited Company
Active

Company Overview

About Nash Street Nominees Ltd
NASH STREET NOMINEES LIMITED was founded on 1996-03-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Nash Street Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NASH STREET NOMINEES LIMITED
 
Legal Registered Office
C/O Murphy Thompson Moore Llp 3rd Floor
82 King Street
Manchester
M2 4WQ
Other companies in M2
 
Filing Information
Company Number 03175148
Company ID Number 03175148
Date formed 1996-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2022-01-19
Return next due 2023-02-02
Type of accounts DORMANT
Last Datalog update: 2023-02-22 04:36:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NASH STREET NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NASH STREET NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
CASTLEFIELD SECRETARIES LIMITED
Company Secretary 1997-04-30
STEPHEN ROBERT THOMPSON
Director 2009-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ZANDRA JENNIFER MOORE
Director 2006-11-02 2009-02-27
ENERGIZE LIMITED
Director 1998-07-01 2006-11-02
DOUGLAS RONALD MURPHY
Director 2002-06-01 2006-11-02
ENERGIZE DIRECTOR LTD
Director 1996-06-30 1998-07-01
DOUGLAS RONALD MURPHY
Company Secretary 1996-06-30 1997-04-30
NICOLA ELIZABETH COWAN
Company Secretary 1996-03-19 1996-06-30
COLIN COWAN
Director 1996-03-29 1996-06-30
DOREEN COWAN
Director 1996-03-29 1996-06-30
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1996-03-19 1996-03-19
ENERGIZE CONSULTING LIMITED
Nominated Director 1996-03-19 1996-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CASTLEFIELD SECRETARIES LIMITED ANGEL NUMBER 66 LIMITED Company Secretary 2017-11-17 CURRENT 2017-11-17 Active
CASTLEFIELD SECRETARIES LIMITED KESWICK (ESSEX) LTD Company Secretary 2017-09-14 CURRENT 2017-09-14 Active
CASTLEFIELD SECRETARIES LIMITED BLB PARTNERSHIP LTD Company Secretary 2017-09-04 CURRENT 2017-09-04 Active
CASTLEFIELD SECRETARIES LIMITED CHAPEL APARTMENTS (ASTLEY) MANAGEMENT COMPANY LTD Company Secretary 2017-07-06 CURRENT 2017-07-06 Active
CASTLEFIELD SECRETARIES LIMITED MTM BUSINESS ADVISORS LTD Company Secretary 2017-04-24 CURRENT 2017-04-24 Active
CASTLEFIELD SECRETARIES LIMITED PROFESSIONAL COACHING SERVICES LTD Company Secretary 2016-07-25 CURRENT 2016-07-25 Active
CASTLEFIELD SECRETARIES LIMITED GLOBAL OIL & GAS TRAINING LTD Company Secretary 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
CASTLEFIELD SECRETARIES LIMITED LINE SONG LIMITED Company Secretary 2016-07-01 CURRENT 2016-07-01 Dissolved 2018-01-16
CASTLEFIELD SECRETARIES LIMITED XETRA040716 LIMITED Company Secretary 2016-06-13 CURRENT 2016-06-13 Dissolved 2017-06-27
CASTLEFIELD SECRETARIES LIMITED IAN CAFEARO GRAPHIC DESIGN LIMITED Company Secretary 2016-05-24 CURRENT 2016-05-24 Active
CASTLEFIELD SECRETARIES LIMITED JB&S CONSULTING LTD Company Secretary 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
CASTLEFIELD SECRETARIES LIMITED MOVINGIT LIMITED Company Secretary 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
CASTLEFIELD SECRETARIES LIMITED 1 FASHION GLOBAL LIMITED Company Secretary 2016-03-01 CURRENT 2016-02-26 Dissolved 2017-08-08
CASTLEFIELD SECRETARIES LIMITED ESCORTLY LTD Company Secretary 2015-12-03 CURRENT 2015-12-03 Active
CASTLEFIELD SECRETARIES LIMITED FRIARS POINT CONSULTING LIMITED Company Secretary 2015-04-14 CURRENT 2015-04-14 Active
CASTLEFIELD SECRETARIES LIMITED LAMPEDUSA TO YOU LTD Company Secretary 2015-03-26 CURRENT 2015-03-26 Active
CASTLEFIELD SECRETARIES LIMITED VENTUM ONLINE LTD Company Secretary 2015-02-27 CURRENT 2015-02-27 Active - Proposal to Strike off
CASTLEFIELD SECRETARIES LIMITED TECOD LIMITED Company Secretary 2014-10-01 CURRENT 2013-09-16 Dissolved 2016-05-24
CASTLEFIELD SECRETARIES LIMITED EUROPHARMIMPORT LIMITED Company Secretary 2014-03-17 CURRENT 2014-03-17 Dissolved 2015-06-23
CASTLEFIELD SECRETARIES LIMITED COGGERS LTD Company Secretary 2013-11-20 CURRENT 2013-11-20 Active - Proposal to Strike off
CASTLEFIELD SECRETARIES LIMITED NOVUM ONLINE LIMITED Company Secretary 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
CASTLEFIELD SECRETARIES LIMITED EDIL CO. MA.R. UK LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Dissolved 2016-05-24
CASTLEFIELD SECRETARIES LIMITED PRIMUS CORPORATION LIMITED Company Secretary 2012-09-14 CURRENT 2012-09-14 Dissolved 2018-05-01
CASTLEFIELD SECRETARIES LIMITED MANCHESTER LAWYERS LTD Company Secretary 2012-03-23 CURRENT 2012-03-23 Active - Proposal to Strike off
CASTLEFIELD SECRETARIES LIMITED JUBILEE COURT (GOLBORNE) RTM COMPANY LIMITED Company Secretary 2012-01-05 CURRENT 2012-01-05 Active
CASTLEFIELD SECRETARIES LIMITED CASTLEFIELD NOMINEES LIMITED Company Secretary 2011-01-16 CURRENT 1996-01-16 Active - Proposal to Strike off
CASTLEFIELD SECRETARIES LIMITED THINKCO (UK) LIMITED Company Secretary 2010-12-10 CURRENT 2003-12-19 Active
CASTLEFIELD SECRETARIES LIMITED FENLAND ECO BUILDERS (SOHAM) LIMITED Company Secretary 2010-11-26 CURRENT 2010-11-26 Active
CASTLEFIELD SECRETARIES LIMITED PHB ASSOCIATES LIMITED Company Secretary 2008-10-14 CURRENT 2008-10-14 Active - Proposal to Strike off
CASTLEFIELD SECRETARIES LIMITED JUBILEE CONSULTANTS LTD Company Secretary 2008-10-01 CURRENT 2002-04-09 Dissolved 2013-10-01
CASTLEFIELD SECRETARIES LIMITED APLIN ENTERPRISES LIMITED Company Secretary 2008-10-01 CURRENT 2002-10-01 Dissolved 2016-08-09
CASTLEFIELD SECRETARIES LIMITED K C CONSULTING LTD Company Secretary 2008-10-01 CURRENT 2000-11-22 Active - Proposal to Strike off
CASTLEFIELD SECRETARIES LIMITED TONY BARTLE LTD Company Secretary 2008-10-01 CURRENT 1998-02-16 Active
CASTLEFIELD SECRETARIES LIMITED PURESOURCE LIMITED Company Secretary 2008-10-01 CURRENT 2004-03-19 Active
CASTLEFIELD SECRETARIES LIMITED R&R INVESTMENT PROPERTIES LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active
CASTLEFIELD SECRETARIES LIMITED INNISTON LIMITED Company Secretary 2005-10-07 CURRENT 2005-10-07 Dissolved 2014-03-25
CASTLEFIELD SECRETARIES LIMITED FRENCH LAW PUBLICATIONS LIMITED Company Secretary 1999-04-27 CURRENT 1999-04-27 Active
CASTLEFIELD SECRETARIES LIMITED AGENCY FOR REPRESENTATION AND DISTRIBUTION (A.R.D.) LIMITED Company Secretary 1999-04-21 CURRENT 1999-04-21 Active
CASTLEFIELD SECRETARIES LIMITED J D S NOMINEES LIMITED Company Secretary 1997-06-20 CURRENT 1997-06-20 Dissolved 2014-12-23
CASTLEFIELD SECRETARIES LIMITED CITY CORPORATE NOMINEES LIMITED Company Secretary 1996-07-05 CURRENT 1996-07-05 Active
CASTLEFIELD SECRETARIES LIMITED TRUSTED FORMATIONS LIMITED Company Secretary 1996-07-05 CURRENT 1996-07-05 Active
STEPHEN ROBERT THOMPSON CASTLEFIELD NOMINEES LIMITED Director 2011-02-15 CURRENT 1996-01-16 Active - Proposal to Strike off
STEPHEN ROBERT THOMPSON MTM ACCOUNTING LIMITED Director 2008-06-11 CURRENT 1996-01-08 Active
STEPHEN ROBERT THOMPSON MTM DIRECTOR LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active
STEPHEN ROBERT THOMPSON MTM SECRETARY LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active
STEPHEN ROBERT THOMPSON CASTLEFIELD SECRETARIES LIMITED Director 1998-01-16 CURRENT 1996-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-15Application to strike the company off the register
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-05PSC04Change of details for Mr Stephen Robert Thompson as a person with significant control on 2017-10-05
2017-10-05CH01Director's details changed for Mr Stephen Robert Thompson on 2017-10-05
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-23AR0127/02/16 ANNUAL RETURN FULL LIST
2015-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-02AR0127/02/15 ANNUAL RETURN FULL LIST
2014-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-12AR0127/02/14 ANNUAL RETURN FULL LIST
2013-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-18AR0127/02/13 ANNUAL RETURN FULL LIST
2013-03-18CH01Director's details changed for Mr Stephen Robert Thompson on 2013-03-18
2012-07-09CH01Director's details changed for Mr Stephen Robert Thompson on 2012-07-09
2012-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-06AR0127/02/12 ANNUAL RETURN FULL LIST
2011-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-09AR0127/02/11 ANNUAL RETURN FULL LIST
2010-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-04-14AR0127/02/10 ANNUAL RETURN FULL LIST
2010-04-14CH04SECRETARY'S DETAILS CHNAGED FOR CASTLEFIELD SECRETARIES LIMITED on 2010-02-27
2010-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-04-14363aReturn made up to 27/02/09; full list of members
2009-03-02288aDIRECTOR APPOINTED MR STEVE THOMPSON
2009-02-28288bAPPOINTMENT TERMINATED DIRECTOR ZANDRA MOORE
2008-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 3RD FLOOR 82 KING STREET MANCHESTER M2 4WQ UNITED KINGDOM
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 49 KING STREET MANCHESTER M2 7AY
2008-03-19363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-03-19288cSECRETARY'S CHANGE OF PARTICULARS / ENERGIZE SECRETARY LIMITED / 19/03/2008
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-05363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-02288bDIRECTOR RESIGNED
2006-11-02288bDIRECTOR RESIGNED
2006-03-27363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-03-27288cDIRECTOR'S PARTICULARS CHANGED
2006-03-27288cSECRETARY'S PARTICULARS CHANGED
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 31 BUXTON ROAD STOCKPORT CHESHIRE SK2 6LS
2006-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-08363aRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-12287REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 73-75 PRINCESS STREET ST PETERS SQUARE MANCHESTER M2 4EG
2004-03-29363aRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-27363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-03-31288cDIRECTOR'S PARTICULARS CHANGED
2002-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-18288aNEW DIRECTOR APPOINTED
2002-04-11363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-22363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-17363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-01363sRETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS
1998-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-13288bDIRECTOR RESIGNED
1998-07-13288aNEW DIRECTOR APPOINTED
1998-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-12363sRETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS
1997-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-10-22287REGISTERED OFFICE CHANGED ON 22/10/97 FROM: 22 NASY STREET ROYCE PLACE MANCHESTER GREATER MANCHESTER M15 5NZ
1997-05-14288aNEW SECRETARY APPOINTED
1997-05-14363(288)SECRETARY RESIGNED
1997-05-14363sRETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS
1996-12-09288bSECRETARY RESIGNED
1996-12-09288bDIRECTOR RESIGNED
1996-11-26CERTNMCOMPANY NAME CHANGED FLORIDA SUNSHINE ENT. LIMITED CERTIFICATE ISSUED ON 27/11/96
1996-10-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NASH STREET NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NASH STREET NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NASH STREET NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NASH STREET NOMINEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NASH STREET NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NASH STREET NOMINEES LIMITED
Trademarks
We have not found any records of NASH STREET NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NASH STREET NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NASH STREET NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NASH STREET NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NASH STREET NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NASH STREET NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.