NESTOR HEALTHCARE GROUP QUEST TRUSTEES LIMITED

NESTOR HEALTHCARE GROUP QUEST TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNESTOR HEALTHCARE GROUP QUEST TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03893677
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NESTOR HEALTHCARE GROUP QUEST TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOPALPINE LIMITEDDec 14, 1999Dec 14, 1999

    What are the latest accounts for NESTOR HEALTHCARE GROUP QUEST TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for NESTOR HEALTHCARE GROUP QUEST TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Dec 14, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2012

    Statement of capital on Jan 06, 2012

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Dec 31, 2011 to Jan 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Director's details changed for Mr Martyn Anthony Ellis on Jan 01, 2011

    2 pagesCH01

    Director's details changed for Mr John Joseph Ivers on Jan 01, 2011

    2 pagesCH01

    Registered office address changed from Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU on Mar 17, 2011

    1 pagesAD01

    Appointment of Stuart Michael Howard as a director

    2 pagesAP01

    Appointment of John Davies as a secretary

    2 pagesAP03

    Termination of appointment of David Collison as a secretary

    1 pagesTM02

    Annual return made up to Dec 14, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr John Joseph Ivers as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Registered office address changed from Allen House Station Road Egham Surrey TW20 9NT on Feb 04, 2010

    2 pagesAD01

    Annual return made up to Dec 14, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages363a

    Who are the officers of NESTOR HEALTHCARE GROUP QUEST TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    158562670001
    ELLIS, Martyn Anthony
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    EnglandBritish95749550002
    HOWARD, Stuart Michael
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Director
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    United KingdomBritish160271430001
    IVERS, John Joseph
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    United KingdomBritish77692980002
    COLLISON, David
    44 Lowther Road
    SW13 9NU London
    England
    Secretary
    44 Lowther Road
    SW13 9NU London
    England
    British34835160001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    British76032450005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOOTY, Stephen Martin
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    Director
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    EnglandBritish147928010001
    JEWITT, Justin Allan Spaven, Professor
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    Director
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    EnglandBritish39701670001
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Director
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    EnglandBritish51084280003
    MCCLIMONT, William Sinclair
    Trollbridge House Church Street
    Holloway
    DE4 5AY Matlock
    Derbyshire
    Director
    Trollbridge House Church Street
    Holloway
    DE4 5AY Matlock
    Derbyshire
    EnglandBritish124498330001
    PHILLIPS, Lynne Marjorie Macgregor
    Fieldview Cottage
    Gole Road, Pirbright
    GU24 0QF Woking
    Surrey
    Director
    Fieldview Cottage
    Gole Road, Pirbright
    GU24 0QF Woking
    Surrey
    EnglandBritish69035340001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Director
    5 Broomsleigh Street
    NW6 1QQ London
    British76032450005
    WEBER, Clive Alexander Lewis
    1 Romney Close
    NW11 7JD London
    Director
    1 Romney Close
    NW11 7JD London
    United KingdomBritish35557850002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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