NESTOR HEALTHCARE GROUP QUEST TRUSTEES LIMITED
Overview
| Company Name | NESTOR HEALTHCARE GROUP QUEST TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03893677 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NESTOR HEALTHCARE GROUP QUEST TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NESTOR HEALTHCARE GROUP QUEST TRUSTEES LIMITED located?
| Registered Office Address | Enbrook Park Sandgate CT20 3SE Folkestone Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NESTOR HEALTHCARE GROUP QUEST TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOPALPINE LIMITED | Dec 14, 1999 | Dec 14, 1999 |
What are the latest accounts for NESTOR HEALTHCARE GROUP QUEST TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for NESTOR HEALTHCARE GROUP QUEST TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Jan 31, 2012 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Director's details changed for Mr Martyn Anthony Ellis on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Joseph Ivers on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU on Mar 17, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Stuart Michael Howard as a director | 2 pages | AP01 | ||||||||||
Appointment of John Davies as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of David Collison as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr John Joseph Ivers as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Registered office address changed from Allen House Station Road Egham Surrey TW20 9NT on Feb 04, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Dec 14, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of NESTOR HEALTHCARE GROUP QUEST TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | 158562670001 | |||||||
| ELLIS, Martyn Anthony | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | England | British | 95749550002 | |||||
| HOWARD, Stuart Michael | Director | Enbrook Park CT20 3SE Folkestone 2 Kent United Kingdom | United Kingdom | British | 160271430001 | |||||
| IVERS, John Joseph | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | United Kingdom | British | 77692980002 | |||||
| COLLISON, David | Secretary | 44 Lowther Road SW13 9NU London England | British | 34835160001 | ||||||
| ROBERTS THOMAS, Caroline Emma | Secretary | 5 Broomsleigh Street NW6 1QQ London | British | 76032450005 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOOTY, Stephen Martin | Director | South Lodge Guildford Road KT24 5QE Effingham Surrey | England | British | 147928010001 | |||||
| JEWITT, Justin Allan Spaven, Professor | Director | The Stables 89 Aston End Road Aston SG2 7EY Stevenage Hertfordshire | England | British | 39701670001 | |||||
| LYON, David Oliver | Director | 41 Park Avenue North AL5 2EE Harpenden Hertfordshire | England | British | 51084280003 | |||||
| MCCLIMONT, William Sinclair | Director | Trollbridge House Church Street Holloway DE4 5AY Matlock Derbyshire | England | British | 124498330001 | |||||
| PHILLIPS, Lynne Marjorie Macgregor | Director | Fieldview Cottage Gole Road, Pirbright GU24 0QF Woking Surrey | England | British | 69035340001 | |||||
| ROBERTS THOMAS, Caroline Emma | Director | 5 Broomsleigh Street NW6 1QQ London | British | 76032450005 | ||||||
| WEBER, Clive Alexander Lewis | Director | 1 Romney Close NW11 7JD London | United Kingdom | British | 35557850002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0