Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONWIDE ENERGY SERVICES LTD
Company Information for

NATIONWIDE ENERGY SERVICES LTD

CARDIFF, CF10,
Company Registration Number
05630973
Private Limited Company
Dissolved

Dissolved 2018-08-01

Company Overview

About Nationwide Energy Services Ltd
NATIONWIDE ENERGY SERVICES LTD was founded on 2005-11-21 and had its registered office in Cardiff. The company was dissolved on the 2018-08-01 and is no longer trading or active.

Key Data
Company Name
NATIONWIDE ENERGY SERVICES LTD
 
Legal Registered Office
CARDIFF
 
Previous Names
PRINCIPALITY SURVEYING SERVICES UK LIMITED23/05/2006
Filing Information
Company Number 05630973
Date formed 2005-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2018-08-01
Type of accounts MEDIUM
VAT Number /Sales tax ID GB353551308  
Last Datalog update: 2018-08-12 03:19:09
Primary Source:Companies House
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.
Companies with same name NATIONWIDE ENERGY SERVICES LTD
The following companies were found which have the same name as NATIONWIDE ENERGY SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONWIDE ENERGY SERVICES LTD 2 LLYS WENALLT TONNA NEATH SA11 3NX Active - Proposal to Strike off Company formed on the 2020-07-13

Company Officers of NATIONWIDE ENERGY SERVICES LTD

Current Directors
Officer Role Date Appointed
JONATHAN DAVID WILSHIRE
Company Secretary 2005-11-21
JONATHAN BLAKEMORE
Director 2009-01-05
NEVILLE WILSHIRE
Director 2005-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROY DAVIES
Director 2008-04-05 2013-07-11
MENNA RHYS-LEWIS
Director 2009-04-27 2009-07-15
MARIA ANSTEE
Director 2008-04-05 2008-08-26
KFORM SECRETARIES LIMITED
Company Secretary 2005-11-21 2005-11-21
KFORM NOMINEES LIMITED
Director 2005-11-21 2005-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BLAKEMORE BIG LIGHTS GROUP LTD Director 2015-06-04 CURRENT 2015-06-04 Active
JONATHAN BLAKEMORE WELSH TRIATHLON LIMITED Director 2015-03-11 CURRENT 2010-03-26 Active
JONATHAN BLAKEMORE HIS ENERGY LIMITED Director 2012-05-31 CURRENT 1995-01-04 Liquidation
JONATHAN BLAKEMORE WE CLAIM U GAIN LIMITED Director 2011-03-23 CURRENT 2008-10-13 Dissolved 2018-01-26
JONATHAN BLAKEMORE FUELSWITCH.COM LTD Director 2009-02-10 CURRENT 2005-07-14 Liquidation
NEVILLE WILSHIRE HIS ENERGY LIMITED Director 2012-05-31 CURRENT 1995-01-04 Liquidation
NEVILLE WILSHIRE SBM SWITCH LTD Director 2012-02-08 CURRENT 2005-03-09 Liquidation
NEVILLE WILSHIRE WE CLAIM U GAIN LIMITED Director 2011-03-23 CURRENT 2008-10-13 Dissolved 2018-01-26
NEVILLE WILSHIRE IMG ENERGY WATCH LIMITED Director 2011-02-17 CURRENT 2010-08-25 Dissolved 2016-02-23
NEVILLE WILSHIRE SBM LEASING LTD Director 2011-02-11 CURRENT 2011-02-11 Dissolved 2016-02-23
NEVILLE WILSHIRE SBM CLAIM LTD Director 2010-10-07 CURRENT 2010-10-07 Dissolved 2016-10-15
NEVILLE WILSHIRE WILBO UK LIMITED Director 2010-09-24 CURRENT 2010-09-24 Dissolved 2016-03-01
NEVILLE WILSHIRE SBM SURVEYS LTD Director 2010-09-02 CURRENT 2010-09-02 Dissolved 2018-04-25
NEVILLE WILSHIRE SAVE BRITAIN MONEY LTD Director 2008-09-29 CURRENT 2008-09-29 Dissolved 2018-03-07
NEVILLE WILSHIRE SBM RENEWABLES LTD Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-05-24
NEVILLE WILSHIRE FUELSWITCH.CO.UK LTD Director 2005-07-14 CURRENT 2005-07-14 Dissolved 2016-02-23
NEVILLE WILSHIRE FUELSWITCH.COM LTD Director 2005-07-14 CURRENT 2005-07-14 Liquidation

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
2018-08-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-01LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2018-02-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.2
2017-02-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2016
2016-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2015
2015-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-21LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2015-09-214.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-21LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2015-09-214.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-01-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/12/2014
2015-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-01-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-12-172.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-10-312.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-10-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-09-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 1ST FLOOR ALPHA BUILDING NORTHERN BOULEVARD MATRIX PARK SWANSEA SA6 8RE
2014-08-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0121/11/13 FULL LIST
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ROY DAVIES
2013-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-11-26AR0121/11/12 FULL LIST
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 1ST FLOOR ALPHA BUILDING NORTHERN BOULEVARD MATRIX PARK SWANSEA ENTERPRISE PARK SWANSEA WEST GLAMORGAN SA6 8RE
2011-11-23AR0121/11/11 FULL LIST
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BLAKEMORE / 22/11/2010
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE WILSHIRE / 22/11/2010
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY DAVIES / 22/11/2010
2011-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID WILSHIRE / 22/11/2010
2011-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-22AR0121/11/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY DAVIES / 22/11/2009
2009-12-09AR0121/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY DAVIES / 21/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE WILSHIRE / 21/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BLAKEMORE / 21/11/2009
2009-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID WILSHIRE / 01/05/2009
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR MENNA RHYS-LEWIS
2009-06-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-11288aDIRECTOR APPOINTED MENNA RHYS-LEWIS
2009-01-22288aDIRECTOR APPOINTED JONATHAN BLAKEMORE
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM ENERGY CENTRE 150 NEATH ROAD LANDORE SWANSEA WEST GLAMORGAN SA1 2BD
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR MARIA ANSTEE
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 1ST FLOOR ALPHA BUILDING NORTHERN BOULEVARD MATRIX PARK SWANSEA ENTERPRISE PARK SWANSEA SA6 8RE UNITED KINGDOM
2008-12-18288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN WILSHIRE / 21/11/2005
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / ROY DAVIES / 05/04/2008
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / NEVILLE WILSHIRE / 21/11/2005
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM ENERGY CENTRE 150 NEATH ROAD LANDORE SWANSEA SA1 2BD
2008-10-0988(2)AD 22/09/08 GBP SI 99@1=99 GBP IC 1/100
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 422B GOWER ROAD KILLAY SWANSEA WEST GLAMORGAN SA2 7AJ
2008-04-30288aDIRECTOR APPOINTED MARIA ANSTEE
2008-04-30288aDIRECTOR APPOINTED ROY DAVIES
2007-11-27363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-11-29363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 57 OWLS LODGE LANE MAYALS SWANSEA SA3 5DP
2006-05-23CERTNMCOMPANY NAME CHANGED PRINCIPALITY SURVEYING SERVICES UK LIMITED CERTIFICATE ISSUED ON 23/05/06
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288aNEW SECRETARY APPOINTED
2006-02-10288bSECRETARY RESIGNED
2006-02-10287REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 9 LEWIS STREET PONTYCLUN RHONDDA CYNON TAFF CF72 9AD
2006-02-10288bDIRECTOR RESIGNED
2005-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified

82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres



Licences & Regulatory approval
We could not find any licences issued to NATIONWIDE ENERGY SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-09-21
Appointment of Liquidators2015-01-08
Appointment of Liquidators2014-12-30
Meetings of Creditors2014-10-07
Appointment of Administrators2014-08-19
Fines / Sanctions
Government enforcement notices against NATIONWIDE ENERGY SERVICES LTD

Government OrganisationEnforcement IDDateFine GBP £ Description
Information Commission ENF0456271 2013-06-17 £ 125,000 Making unsolicited marketing calls to individuals registered with the TPS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONWIDE ENERGY SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 NATIONWIDE ENERGY SERVICES LTD

Intangible Assets
Patents
We have not found any records of NATIONWIDE ENERGY SERVICES LTD registering or being granted any patents
Domain Names

NATIONWIDE ENERGY SERVICES LTD owns 5 domain names.

nationwideenergyservices.co.uk   debts-reduced.co.uk   pensionunlock.co.uk   reviewpension.co.uk   savememymoney.co.uk  

Trademarks
We have not found any records of NATIONWIDE ENERGY SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONWIDE ENERGY SERVICES LTD. 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as NATIONWIDE ENERGY SERVICES LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where NATIONWIDE ENERGY SERVICES LTD 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyNATIONWIDE ENERGY SERVICES LTDEvent Date2016-09-16
Principal Trading Address: 1st Floor Alpha Building, Northern Boulevard, Matrix Park, Swansea, SA6 8RE Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators in this matter intend declaring a first and final dividend to non-preferential creditors who are required on or before 13 October 2016, being the last date for proving, to submit their proofs of debt to the undersigned Richard Michael Hawes at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim a Proof of Debt form and documentation in support of your claim must be sent to the Joint Liquidators. Should you wish to submit a claim, a Proof of Debt form can be found on the website www.deloitte.com/uk/nes. The dividend will be declared within the period of two months from the last date for proving. Date of appointment: 17 December 2014. Office holder details: Richard Michael Hawes (IP No. 8954) of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen (IP No. 9014) of Deloitte LLP, 3 Rivergate, Temple Quay, Bristol, BS1 6GD. For further details contact: Dominic Criscione, Email: dcriscione@deloitte.co.uk Tel: 0121 695 5260.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNATIONWIDE ENERGY SERVICES LTDEvent Date2014-12-17
Richard Michael Hawes , of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen , of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol, BS1 6GD . : For further details contact: Robert Luff, Tel: 0115 950 0511
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNATIONWIDE ENERGY SERVICES LTDEvent Date2014-12-17
Richard Michael Hawes , of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen , of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol BS1 6GD . : For further details contact: Rachel James, Tel: 029 20460000.
 
Initiating party Event TypeMeetings of Creditors
Defending partyNATIONWIDE ENERGY SERVICES LTDEvent Date2014-10-06
In the High Court of Justice, Chancery Division Bristol District Registry case number 496 Notice is hereby given by Richard Michael Hawes (IP No 008954 ), of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen (IP No 009014 ), of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol, BS1 6GD that a meeting of creditors of Nationwide Energy Services Ltd, Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT is to be held at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT on 21 October 2014 at 2.00 pm. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 14 August 2014. Further details contact: Email: UKNESadmin@deloitte.co.uk, Tel: 0121 696 8587.
 
Initiating party Event TypeAppointment of Administrators
Defending partyNATIONWIDE ENERGY SERVICES LTDEvent Date2014-08-14
In the High Court of Justice, Chancery Division Bristol District Registry case number 496 Richard Michael Hawes (IP No 008954 ), of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT and Robin David Allen (IP No 009014 ), of Deloitte LLP , 3 Rovergate, Temple Quay, Bristol BS1 6GD Further details contact Email: UKNESadmin@deloitte.co.uk Tel: 0121 696 8587 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONWIDE ENERGY SERVICES LTD 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 NATIONWIDE ENERGY SERVICES LTD 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.