EVG NURSING SERVICES LIMITED
HITCHIN FLU FIGHTERS LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG5 1JE

Company number 06388786
Status Active
Incorporation Date 3 October 2007
Company Type Private Limited Company
Address 21A BRAND STREET, HITCHIN, HERTFORDSHIRE, SG5 1JE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 91 . The most likely internet sites of EVG NURSING SERVICES LIMITED are www.evgnursingservices.co.uk, and www.evg-nursing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Evg Nursing Services Limited is a Private Limited Company. The company registration number is 06388786. Evg Nursing Services Limited has been working since 03 October 2007. The present status of the company is Active. The registered address of Evg Nursing Services Limited is 21a Brand Street Hitchin Hertfordshire Sg5 1je. . MADSEN, John Enok Mandrup is a Director of the company. OSTERGAARD, Karsten is a Director of the company. Secretary BELL BROWN & CO LLP has been resigned. Director HOLMES, William Francis, Dr has been resigned. Director JEWITT, Justin Allan Spaven, Professor has been resigned. Director JEWITT, Thomas Hugh, Justin has been resigned. Director MADSEN, John Enok Mandrup has been resigned. Director MADSEN, Thomas Nistrup has been resigned. Director OSTERGAARD, Keld has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MADSEN, John Enok Mandrup
Appointed Date: 24 February 2010
56 years old

Director
OSTERGAARD, Karsten
Appointed Date: 03 October 2007
55 years old

Resigned Directors

Secretary
BELL BROWN & CO LLP
Resigned: 31 March 2009
Appointed Date: 03 October 2007

Director
HOLMES, William Francis, Dr
Resigned: 14 July 2011
Appointed Date: 03 October 2007
71 years old

Director
JEWITT, Justin Allan Spaven, Professor
Resigned: 14 July 2011
Appointed Date: 03 October 2007
71 years old

Director
JEWITT, Thomas Hugh, Justin
Resigned: 19 February 2009
Appointed Date: 03 October 2007
48 years old

Director
MADSEN, John Enok Mandrup
Resigned: 16 September 2009
Appointed Date: 03 October 2007
56 years old

Director
MADSEN, Thomas Nistrup
Resigned: 24 February 2010
Appointed Date: 22 November 2008
63 years old

Director
OSTERGAARD, Keld
Resigned: 16 September 2009
Appointed Date: 03 October 2007
60 years old

Persons With Significant Control

European Lifecare Group A/S
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

EVG NURSING SERVICES LIMITED Events

08 Nov 2016
Confirmation statement made on 3 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 91

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 91

...
... and 27 more events
22 Aug 2008
Company name changed flu fighters LIMITED\certificate issued on 27/08/08
08 Aug 2008
Total exemption small company accounts made up to 31 December 2007
25 Apr 2008
Accounting reference date shortened from 31/12/2008 to 31/12/2007
19 Oct 2007
Accounting reference date extended from 31/10/08 to 31/12/08
03 Oct 2007
Incorporation