NESTOR HEALTHCARE GROUP QUEST TRUSTEES LIMITED

Enbrook Park Enbrook Park, Folkestone, CT20 3SE, Kent, United Kingdom
StatusDISSOLVED
Company No.03893677
CategoryPrivate Limited Company
Incorporated14 Dec 1999
Age24 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution21 Feb 2012
Years12 years, 2 months, 25 days

SUMMARY

NESTOR HEALTHCARE GROUP QUEST TRUSTEES LIMITED is an dissolved private limited company with number 03893677. It was incorporated 24 years, 5 months, 3 days ago, on 14 December 1999 and it was dissolved 12 years, 2 months, 25 days ago, on 21 February 2012. The company address is Enbrook Park Enbrook Park, Folkestone, CT20 3SE, Kent, United Kingdom.



People

DAVIES, John

Secretary

ACTIVE

Assigned on 01 Feb 2011

Current time on role 13 years, 3 months, 16 days

ELLIS, Martyn Anthony

Director

Group Finance Director

ACTIVE

Assigned on 01 May 2003

Current time on role 21 years, 16 days

HOWARD, Stuart Michael

Director

Company Director

ACTIVE

Assigned on 01 Feb 2011

Current time on role 13 years, 3 months, 16 days

IVERS, John Joseph

Director

Company Director

ACTIVE

Assigned on 01 Jul 2010

Current time on role 13 years, 10 months, 16 days

COLLISON, David

Secretary

RESIGNED

Assigned on 11 Mar 2005

Resigned on 01 Feb 2011

Time on role 5 years, 10 months, 21 days

ROBERTS THOMAS, Caroline Emma

Secretary

Company Secretary

RESIGNED

Assigned on 17 Jan 2000

Resigned on 11 Mar 2005

Time on role 5 years, 1 month, 25 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Dec 1999

Resigned on 17 Jan 2000

Time on role 1 month, 3 days

BOOTY, Stephen Martin

Director

Director

RESIGNED

Assigned on 11 Mar 2005

Resigned on 30 Apr 2008

Time on role 3 years, 1 month, 19 days

JEWITT, Justin Allan Spaven, Professor

Director

Chief Executive

RESIGNED

Assigned on 17 Jan 2000

Resigned on 06 Mar 2000

Time on role 1 month, 20 days

LYON, David Oliver

Director

Director

RESIGNED

Assigned on 17 Jan 2000

Resigned on 01 May 2003

Time on role 3 years, 3 months, 14 days

MCCLIMONT, William Sinclair

Director

Director

RESIGNED

Assigned on 06 Mar 2000

Resigned on 30 Jan 2004

Time on role 3 years, 10 months, 24 days

PHILLIPS, Lynne Marjorie Macgregor

Director

Human Resource Director

RESIGNED

Assigned on 06 Mar 2000

Resigned on 06 Mar 2002

Time on role 2 years

ROBERTS THOMAS, Caroline Emma

Director

Company Secretary

RESIGNED

Assigned on 06 Mar 2000

Resigned on 11 Mar 2005

Time on role 5 years, 5 days

WEBER, Clive Alexander Lewis

Director

Solicitor

RESIGNED

Assigned on 15 Mar 2000

Resigned on 14 May 2007

Time on role 7 years, 1 month, 30 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Dec 1999

Resigned on 17 Jan 2000

Time on role 1 month, 3 days


Some Companies

BOO LOGISTICS LTD

16 16 OAKTREE CLOSE,BISHOP'S STORTFORD,CM23 3RX

Number:11462108
Status:ACTIVE
Category:Private Limited Company

CARING BREAKS LIMITED

143 MALONE ROAD,,BT9 6SU

Number:NI037804
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CASSARD HOUSE MANAGEMENT COMPANY LIMITED

12 ST MARYCHURCH ROAD,DEVON,TQ1 3HY

Number:02146857
Status:ACTIVE
Category:Private Limited Company

JAY ALLIED ASSETS LIMITED

UPHILL 14B WAXLAND ROAD,BIRMINGHAM,B63 3DW

Number:00848778
Status:ACTIVE
Category:Private Limited Company

SCALINI RESTAURANT LIMITED

35 STAMFORD NEW ROAD,ALTRINCHAM,WA14 1EB

Number:08852926
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST. ANDREW STREET DEVELOPMENT LLP

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SO301487
Status:ACTIVE
Category:Limited Liability Partnership

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