NESTOR MEDICAL DUTY SERVICES LIMITED

Cavendish House Lakpur Court Cavendish House Lakpur Court, Stafford, ST18 0FX, United Kingdom
StatusDISSOLVED
Company No.01354503
CategoryPrivate Limited Company
Incorporated23 Feb 1978
Age46 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution12 Feb 2019
Years5 years, 3 months, 9 days

SUMMARY

NESTOR MEDICAL DUTY SERVICES LIMITED is an dissolved private limited company with number 01354503. It was incorporated 46 years, 2 months, 26 days ago, on 23 February 1978 and it was dissolved 5 years, 3 months, 9 days ago, on 12 February 2019. The company address is Cavendish House Lakpur Court Cavendish House Lakpur Court, Stafford, ST18 0FX, United Kingdom.



People

COLLISON, David

Secretary

RESIGNED

Assigned on 11 Mar 2005

Resigned on 01 Feb 2011

Time on role 5 years, 10 months, 21 days

DAVIES, John

Secretary

RESIGNED

Assigned on 01 Feb 2011

Resigned on 17 Aug 2012

Time on role 1 year, 6 months, 16 days

HAYNES, Victoria

Secretary

RESIGNED

Assigned on 23 May 2014

Resigned on 01 Dec 2015

Time on role 1 year, 6 months, 9 days

NGONDONGA, Taguma

Secretary

RESIGNED

Assigned on 17 Aug 2012

Resigned on 23 May 2014

Time on role 1 year, 9 months, 6 days

ROBERTS THOMAS, Caroline Emma

Secretary

Company Secretary

RESIGNED

Assigned on 22 Aug 1998

Resigned on 11 Mar 2005

Time on role 6 years, 6 months, 20 days

WOOD, John

Secretary

RESIGNED

Assigned on

Resigned on 22 Aug 1998

Time on role 25 years, 8 months, 29 days

ARNOLD, Thomas George

Director

Finance Director

RESIGNED

Assigned on 15 Jan 1998

Resigned on 30 Mar 2003

Time on role 5 years, 2 months, 15 days

BOOTY, Stephen Martin

Director

Director

RESIGNED

Assigned on 27 May 2004

Resigned on 30 Apr 2008

Time on role 3 years, 11 months, 3 days

BROWN, Carl Michael

Director

Accountant

RESIGNED

Assigned on 12 Jun 2017

Resigned on 21 Dec 2018

Time on role 1 year, 6 months, 9 days

CHAPMAN, Clive Richard

Director

Finance Director

RESIGNED

Assigned on 16 May 1995

Resigned on 17 Dec 1997

Time on role 2 years, 7 months, 1 day

COCKBURN, John Jeffrey, Doctor

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Dec 1997

Time on role 26 years, 4 months, 23 days

ELLIS, Martyn Anthony

Director

Group Finance Director

RESIGNED

Assigned on 01 May 2003

Resigned on 31 Jul 2013

Time on role 10 years, 3 months

FITZGERALD, John Gerald Anthony, Dr

Director

Doctor

RESIGNED

Assigned on

Resigned on 09 Feb 1995

Time on role 29 years, 3 months, 12 days

GIBSON, Darryn Stanley

Director

Company Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 09 Sep 2015

Time on role 2 years, 1 month, 9 days

GILL, Waseem Tariq, Dr

Director

Medical Director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 23 Jan 2002

Time on role 4 years, 4 months, 22 days

HOWARD, Stuart Michael

Director

Company Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 14 Jan 2014

Time on role 2 years, 11 months, 13 days

IVERS, John Joseph

Director

Company Director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 26 Jul 2012

Time on role 2 years, 25 days

JEWITT, Justin Allan Spaven, Professor

Director

Group Chief Executive

RESIGNED

Assigned on 10 Mar 1997

Resigned on 27 May 2004

Time on role 7 years, 2 months, 17 days

LYON, David Oliver

Director

Group Finance Director

RESIGNED

Assigned on 03 Feb 1998

Resigned on 01 May 2003

Time on role 5 years, 2 months, 28 days

PAGE, Stephen Robert

Director

Director

RESIGNED

Assigned on 06 Nov 2000

Resigned on 02 Aug 2004

Time on role 3 years, 8 months, 26 days

PETHICK, Timothy Mark

Director

Company Director

RESIGNED

Assigned on 09 Sep 2015

Resigned on 31 Dec 2015

Time on role 3 months, 22 days

PREECE, Richard Mark

Director

Company Director

RESIGNED

Assigned on 22 Jan 2016

Resigned on 16 Feb 2016

Time on role 25 days

ROGERS, Michael Greig

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 15 Jul 1996

Time on role 27 years, 10 months, 6 days

STOKES, Marilyn Ann

Director

Managing Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 31 Oct 2002

Time on role 5 years, 4 months

WHITEHEAD, John Henry

Director

Accountant

RESIGNED

Assigned on 14 Jan 2014

Resigned on 12 Jun 2017

Time on role 3 years, 4 months, 29 days


Some Companies

DAISYMOOVE LTD

22 TAYLOR STREET,MANCHESTER,M25 1FP

Number:11063165
Status:ACTIVE
Category:Private Limited Company

HAVE TO LOVE ACTIVE LIMITED

2 ESH PLAZA SIR BOBBY ROBSON WAY,NEWCASTLE UPON TYNE,NE13 9BA

Number:11622749
Status:ACTIVE
Category:Private Limited Company

JESTERS KIDS CLUBS COMMUNITY INTEREST COMPANY

47 CHURCH STREET,CHELMSFORD,CM2 7JA

Number:04689982
Status:ACTIVE
Category:Community Interest Company

KAREN HEAD FREELANCE LIMITED

25 LIDDINGTON HALL DRIVE,GUILDFORD,GU3 3AE

Number:09739194
Status:ACTIVE
Category:Private Limited Company

MO’S IT LTD

18 THE LANGHILL,LEICESTER,LE5 4PQ

Number:11938816
Status:ACTIVE
Category:Private Limited Company

SUSPICIOUS DEVELOPMENTS LIMITED

137 SHERIDAN ROAD,BATH,BA2 1RA

Number:07922438
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source