NESTOR EQUIPMENT LEASING LIMITED
STAFFORD SHEFFIELD AND ROTHERHAM NURSING LIMITED

Hellopages » Staffordshire » Stafford » ST18 0FX

Company number 02975918
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, UNITED KINGDOM, ST18 0FX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015. The most likely internet sites of NESTOR EQUIPMENT LEASING LIMITED are www.nestorequipmentleasing.co.uk, and www.nestor-equipment-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Rugeley Town Rail Station is 7.5 miles; to Hednesford Rail Station is 8.2 miles; to Barlaston Rail Station is 9.4 miles; to Cannock Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nestor Equipment Leasing Limited is a Private Limited Company. The company registration number is 02975918. Nestor Equipment Leasing Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Nestor Equipment Leasing Limited is Cavendish House Lakpur Court Staffordshire Technology Park Stafford United Kingdom St18 0fx. . WHITEHEAD, John Henry is a Director of the company. Secretary COLLISON, David has been resigned. Secretary DAVIES, John has been resigned. Secretary ETHERINGTON, Robin John has been resigned. Secretary HAYNES, Victoria has been resigned. Secretary MANSON, Anna Marie has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary ROBERTS THOMAS, Caroline Emma has been resigned. Secretary SPINK, David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOOTY, Stephen Martin has been resigned. Director BURNS, Robert Ian has been resigned. Director CRAIG, Andrea has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director HENCHEY, Maurice David has been resigned. Director HOWARD, Nigel Peter has been resigned. Director HOWARD, Stuart Michael has been resigned. Director IVERS, John Joseph has been resigned. Director JEWITT, Justin Allan Spaven, Professor has been resigned. Director LYON, David Oliver has been resigned. Director MANSON, Anna Marie has been resigned. Director MANSON, Peter Richard has been resigned. Director PAGE, Stephen Robert has been resigned. Director PETHICK, Timothy Mark has been resigned. Director ROBERTS THOMAS, Caroline Emma has been resigned. Director SPINK, David has been resigned. Director STEVENS, Geoffrey Robert has been resigned. Director STEVENSON, Trevor has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WHITEHEAD, John Henry
Appointed Date: 14 January 2014
61 years old

Resigned Directors

Secretary
COLLISON, David
Resigned: 01 February 2011
Appointed Date: 11 March 2005

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 01 February 2011

Secretary
ETHERINGTON, Robin John
Resigned: 13 November 1998
Appointed Date: 12 October 1994

Secretary
HAYNES, Victoria
Resigned: 01 December 2015
Appointed Date: 23 May 2014

Secretary
MANSON, Anna Marie
Resigned: 12 October 1994
Appointed Date: 11 October 1994

Secretary
NGONDONGA, Taguma
Resigned: 23 May 2014
Appointed Date: 17 August 2012

Secretary
ROBERTS THOMAS, Caroline Emma
Resigned: 11 March 2005
Appointed Date: 14 September 2001

Secretary
SPINK, David
Resigned: 14 September 2001
Appointed Date: 13 November 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 October 1994
Appointed Date: 06 October 1994

Director
BOOTY, Stephen Martin
Resigned: 30 April 2008
Appointed Date: 27 May 2004
71 years old

Director
BURNS, Robert Ian
Resigned: 31 October 2002
Appointed Date: 14 September 2001
74 years old

Director
CRAIG, Andrea
Resigned: 28 July 1995
Appointed Date: 11 January 1995
66 years old

Director
ELLIS, Martyn Anthony
Resigned: 31 July 2013
Appointed Date: 01 May 2003
69 years old

Director
GIBSON, Darryn Stanley
Resigned: 09 September 2015
Appointed Date: 31 July 2013
60 years old

Director
HENCHEY, Maurice David
Resigned: 23 November 2000
Appointed Date: 12 October 1994
79 years old

Director
HOWARD, Nigel Peter
Resigned: 13 November 1998
Appointed Date: 12 October 1994
70 years old

Director
HOWARD, Stuart Michael
Resigned: 14 January 2014
Appointed Date: 01 February 2011
63 years old

Director
IVERS, John Joseph
Resigned: 26 July 2012
Appointed Date: 01 July 2010
63 years old

Director
JEWITT, Justin Allan Spaven, Professor
Resigned: 27 May 2004
Appointed Date: 04 October 2001
71 years old

Director
LYON, David Oliver
Resigned: 01 May 2003
Appointed Date: 14 September 2001
64 years old

Director
MANSON, Anna Marie
Resigned: 12 November 1997
Appointed Date: 11 October 1994
83 years old

Director
MANSON, Peter Richard
Resigned: 12 October 1994
Appointed Date: 11 October 1994
88 years old

Director
PAGE, Stephen Robert
Resigned: 02 August 2004
Appointed Date: 14 September 2001
62 years old

Director
PETHICK, Timothy Mark
Resigned: 31 December 2015
Appointed Date: 09 September 2015
63 years old

Director
ROBERTS THOMAS, Caroline Emma
Resigned: 11 March 2005
Appointed Date: 14 September 2001
58 years old

Director
SPINK, David
Resigned: 14 September 2001
Appointed Date: 13 November 1998
68 years old

Director
STEVENS, Geoffrey Robert
Resigned: 31 December 2001
Appointed Date: 12 July 2001
71 years old

Director
STEVENSON, Trevor
Resigned: 07 July 1998
Appointed Date: 11 January 1995
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 October 1994
Appointed Date: 06 October 1994

NESTOR EQUIPMENT LEASING LIMITED Events

10 Oct 2016
Confirmation statement made on 6 October 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Jan 2016
Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
26 Jan 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
07 Dec 2015
Termination of appointment of Victoria Haynes as a secretary on 1 December 2015
...
... and 120 more events
19 Oct 1994
Director resigned;new director appointed

19 Oct 1994
Secretary resigned;new secretary appointed

18 Oct 1994
Director resigned;new director appointed

18 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1994
Incorporation

NESTOR EQUIPMENT LEASING LIMITED Charges

8 March 2006
Security agreement
Delivered: 22 March 2006
Status: Satisfied on 19 November 2009
Persons entitled: Barclays Bank (The Facility Agent)
Description: The present and future shares being all shares in nestor…
29 July 1998
Supplemental deed
Delivered: 6 August 1998
Status: Satisfied on 18 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
30 March 1998
Composite guarantee and debenture
Delivered: 17 April 1998
Status: Satisfied on 1 February 2006
Persons entitled: Hcms Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 1998
Supplemental deed
Delivered: 15 April 1998
Status: Satisfied on 18 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
15 January 1996
Debenture
Delivered: 31 January 1996
Status: Satisfied on 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…