SOUTH WEST NURSING AGENCY LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST18 0FX

Company number 03121558
Status Active
Incorporation Date 30 October 1995
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 ninety-four events have happened. The last three records are Confirmation statement made on 30 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 SOUTH WEST NURSING AGENCY LIMITED are www.southwestnursingagency.co.uk, and www.south-west-nursing-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven 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.South West Nursing Agency Limited is a Private Limited Company. The company registration number is 03121558. South West Nursing Agency Limited has been working since 30 October 1995. The present status of the company is Active. The registered address of South West Nursing Agency Limited is Cavendish House Lakpur Court Staffordshire Technology Park Stafford United Kingdom St18 0fx. . WHITEHEAD, John Henry is a Director of the company. Secretary DAVIES, John has been resigned. Secretary FEARN, Sara Urpeth has been resigned. Secretary HAYNES, Victoria has been resigned. Secretary MURPHY, Charles Furber has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary WESTWOOD, Philip John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATEMAN, Stephen John has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director JOHNSON, David Ian has been resigned. Director LEWIS, Bernadette Ann has been resigned. Director MOFFATT, David Stewart has been resigned. Director MURPHY, Charles Furber has been resigned. Director NAPPER, Frances Vivien has been resigned. Director PETHICK, Timothy Mark has been resigned. Director TAYLOR, Kevin Lee has been resigned. Director WESTON, Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WHITEHEAD, John Henry
Appointed Date: 09 January 2014
61 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 31 January 2012

Secretary
FEARN, Sara Urpeth
Resigned: 13 July 2001
Appointed Date: 30 October 1995

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

Secretary
MURPHY, Charles Furber
Resigned: 30 June 2006
Appointed Date: 13 July 2001

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

Secretary
WESTWOOD, Philip John
Resigned: 31 January 2012
Appointed Date: 30 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 October 1995
Appointed Date: 30 October 1995

Director
BATEMAN, Stephen John
Resigned: 31 October 2012
Appointed Date: 01 October 2008
57 years old

Director
ELLIS, Martyn Anthony
Resigned: 31 July 2013
Appointed Date: 03 January 2012
69 years old

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

Director
JOHNSON, David Ian
Resigned: 30 September 2005
Appointed Date: 13 July 2001
79 years old

Director
LEWIS, Bernadette Ann
Resigned: 13 July 2001
Appointed Date: 30 October 1995
73 years old

Director
MOFFATT, David Stewart
Resigned: 01 October 2008
Appointed Date: 17 November 2006
73 years old

Director
MURPHY, Charles Furber
Resigned: 30 June 2006
Appointed Date: 13 July 2001
72 years old

Director
NAPPER, Frances Vivien
Resigned: 13 July 2001
Appointed Date: 30 October 1995
80 years old

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

Director
TAYLOR, Kevin Lee
Resigned: 17 November 2006
Appointed Date: 30 June 2006
54 years old

Director
WESTON, Paul
Resigned: 03 January 2012
Appointed Date: 30 September 2005
61 years old

SOUTH WEST NURSING AGENCY LIMITED Events

13 Nov 2016
Confirmation statement made on 30 October 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
25 Jan 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
08 Dec 2015
Termination of appointment of Victoria Haynes as a secretary on 1 December 2015
...
... and 84 more events
15 Mar 1996
Ad 29/01/96--------- £ si 998@1
28 Feb 1996
Ad 29/01/96--------- £ si 998@1=998 £ ic 2/1000
14 Nov 1995
Particulars of mortgage/charge
06 Nov 1995
Secretary resigned

30 Oct 1995
Incorporation

SOUTH WEST NURSING AGENCY LIMITED Charges

7 November 1995
Single debenture
Delivered: 14 November 1995
Status: Satisfied on 12 July 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…