NESTOR MEDICAL DUTY SERVICES LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST18 0FX

Company number 01354503
Status Active
Incorporation Date 23 February 1978
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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 200 . The most likely internet sites of NESTOR MEDICAL DUTY SERVICES LIMITED are www.nestormedicaldutyservices.co.uk, and www.nestor-medical-duty-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven 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 Medical Duty Services Limited is a Private Limited Company. The company registration number is 01354503. Nestor Medical Duty Services Limited has been working since 23 February 1978. The present status of the company is Active. The registered address of Nestor Medical Duty Services 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 HAYNES, Victoria has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary ROBERTS THOMAS, Caroline Emma has been resigned. Secretary WOOD, John has been resigned. Director ARNOLD, Thomas George has been resigned. Director BOOTY, Stephen Martin has been resigned. Director CHAPMAN, Clive Richard has been resigned. Director COCKBURN, John Jeffrey, Doctor has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director FITZGERALD, John Gerald Anthony, Dr has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director GILL, Waseem Tariq, Dr 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 PAGE, Stephen Robert has been resigned. Director PETHICK, Timothy Mark has been resigned. Director PREECE, Richard Mark has been resigned. Director ROGERS, Michael Greig has been resigned. Director STOKES, Marilyn Ann has been resigned. The company operates in "Non-trading 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
HAYNES, Victoria
Resigned: 01 December 2015
Appointed Date: 23 May 2014

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

Secretary
ROBERTS THOMAS, Caroline Emma
Resigned: 11 March 2005
Appointed Date: 22 August 1998

Secretary
WOOD, John
Resigned: 22 August 1998

Director
ARNOLD, Thomas George
Resigned: 30 March 2003
Appointed Date: 15 January 1998
64 years old

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

Director
CHAPMAN, Clive Richard
Resigned: 17 December 1997
Appointed Date: 16 May 1995
76 years old

Director
COCKBURN, John Jeffrey, Doctor
Resigned: 28 December 1997
84 years old

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

Director
FITZGERALD, John Gerald Anthony, Dr
Resigned: 09 February 1995
91 years old

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

Director
GILL, Waseem Tariq, Dr
Resigned: 23 January 2002
Appointed Date: 01 September 1997
64 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: 10 March 1997
71 years old

Director
LYON, David Oliver
Resigned: 01 May 2003
Appointed Date: 03 February 1998
64 years old

Director
PAGE, Stephen Robert
Resigned: 02 August 2004
Appointed Date: 06 November 2000
62 years old

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

Director
PREECE, Richard Mark
Resigned: 16 February 2016
Appointed Date: 22 January 2016
60 years old

Director
ROGERS, Michael Greig
Resigned: 15 July 1996
83 years old

Director
STOKES, Marilyn Ann
Resigned: 31 October 2002
Appointed Date: 01 July 1997
71 years old

NESTOR MEDICAL DUTY SERVICES LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 200

18 Feb 2016
Termination of appointment of Richard Mark Preece as a director on 16 February 2016
28 Jan 2016
Appointment of Mr Richard Mark Preece as a director on 22 January 2016
...
... and 128 more events
14 May 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 May 1986
Director resigned

07 May 1986
Group of companies' accounts made up to 31 December 1985

06 Jul 1978
Articles of association
30 Jun 1978
Memorandum and Articles of Association

NESTOR MEDICAL DUTY SERVICES LIMITED Charges

30 April 1986
Mortgage debenture
Delivered: 9 May 1986
Status: Satisfied on 24 November 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the company onthe company…
30 April 1986
Collatered debenture
Delivered: 9 May 1986
Status: Satisfied on 24 November 1989
Persons entitled: Inventry in Industry PLC
Description: Including trade fixtures. Fixed and floating charges over…
30 April 1986
Collateral debenture
Delivered: 9 May 1986
Status: Satisfied on 24 November 1989
Persons entitled: The Prudential Assurance Company Limited
Description: Including trade fixtures. Fixed and floating charges over…