NESTOR HEALTHCARE LIMITED



1 officers / 39 resignations

TRAUTWEIN, CASPAAR FRIEDRICH

Correspondence address
ALLEN HOUSE 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Role ACTIVE
Director
Date of birth
August 1964
Appointed on
3 August 2018
Nationality
GERMAN
Occupation
MERCHANT

MACHIN, JOANNE

Correspondence address
CAVENDISH HOUSE LAKHPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ENGLAND, ST18 0FX
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
1 August 2017
Resigned on
1 November 2018
Nationality
BRITISH
Occupation
SALES AND MARKETING DIRECTOR

BROWN, CARL MICHAEL

Correspondence address
CAVENDISH HOUSE LAKHPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ENGLAND, ST18 0FX
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
12 June 2017
Resigned on
29 November 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

WARNKE, LUCA

Correspondence address
CAVENDISH HOUSE LAKHPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ENGLAND, ST18 0FX
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
25 September 2016
Resigned on
1 November 2018
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

MASON, CATHERINE LOIS

Correspondence address
CAVENDISH HOUSE LAKHPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ENGLAND, ST18 0FX
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
25 July 2016
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PREECE, RICHARD MARK

Correspondence address
CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, UNITED KINGDOM, ST18 0FX
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
14 January 2016
Resigned on
16 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COLLISON, DAVID

Correspondence address
CAVENDISH HOUSE LAKHPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ENGLAND, ST18 0FX
Role RESIGNED
Secretary
Appointed on
31 December 2015
Resigned on
14 December 2018
Nationality
NATIONALITY UNKNOWN

PETHICK, TIMOTHY MARK

Correspondence address
ENBROOK PARK SANDGATE, FOLKESTONE, KENT, UNITED KINGDOM, CT20 3SE
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
9 September 2015
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HAYNES, VICTORIA

Correspondence address
ENBROOK PARK SANDGATE, FOLKESTONE, KENT, UNITED KINGDOM, CT20 3SE
Role RESIGNED
Secretary
Appointed on
23 May 2014
Resigned on
1 December 2015
Nationality
BRITISH

WHITEHEAD, JOHN HENRY

Correspondence address
BEACONSFIELD HOUSE BEACONSFIELD ROAD, HATFIELD, HERTFORDSHIRE, UNITED KINGDOM, AL10 8HU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
14 January 2014
Resigned on
12 June 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL10 8HU £2,708,000

GIBSON, DARRYN STANLEY

Correspondence address
ENBROOK PARK SANDGATE, FOLKESTONE, KENT, UNITED KINGDOM, CT20 3SE
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
31 July 2013
Resigned on
9 September 2015
Nationality
NEW ZEALANDER
Occupation
COMPANY DIRECTOR

NGONDONGA, TAGUMA

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG21 4EA
Role RESIGNED
Secretary
Appointed on
17 August 2012
Resigned on
23 May 2014
Nationality
NATIONALITY UNKNOWN

DAVIES, JOHN

Correspondence address
ENBROOK PARK SANDGATE, FOLKESTONE, KENT, UNITED KINGDOM, CT20 3SE
Role RESIGNED
Secretary
Appointed on
1 February 2011
Resigned on
17 August 2012
Nationality
NATIONALITY UNKNOWN

HOWARD, STUART MICHAEL

Correspondence address
2 ENBROOK PARK, FOLKESTONE, KENT, UNITED KINGDOM, CT20 3SE
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 February 2011
Resigned on
14 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IVERS, JOHN JOSEPH

Correspondence address
BROOK LODGE SANDON BROOK MANOR, MALDON ROAD, CHELMSFORD, ESSEX, CM2 7RZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 July 2010
Resigned on
26 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM2 7RZ £968,000

COLLISON, DAVID

Correspondence address
44 LOWTHER ROAD, LONDON, ENGLAND, SW13 9NU
Role RESIGNED
Secretary
Appointed on
11 March 2005
Resigned on
1 February 2011
Nationality
BRITISH

Average house price in the postcode SW13 9NU £2,763,000

ELLIS, MARTYN ANTHONY

Correspondence address
BEACONSFIELD COURT BEACONSFIELD ROAD, HATFIELD, HERTFORDSHIRE, UNITED KINGDOM, AL10 8HU
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 May 2003
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode AL10 8HU £2,708,000

BOOTY, Stephen Martin

Correspondence address
South Lodge, Guildford Road, Effingham, Surrey, KT24 5QE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
1 August 2002
Resigned on
30 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT24 5QE £2,262,000

HEYWOOD, DAVID GEORGE

Correspondence address
LOGIE CEDAR ROAD, WOKING, SURREY, GU22 0JH
Role RESIGNED
Director
Date of birth
August 1935
Appointed on
4 October 2001
Resigned on
1 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 0JH £1,946,000

MCGAREL-GROVES, HUGH MACMILLAN JULLIAN

Correspondence address
HOME FARM, SALTERS LANE, LUDGERSHALL, AYLESBURY, BUCKINGHAMSHIRE, HP18 9NY
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
12 June 2000
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP18 9NY £1,396,000

OVERGAGE, SIMON

Correspondence address
17 RADWAY CLOSE, REDDITCH, WORCESTERSHIRE, B98 8RZ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
19 October 1999
Resigned on
18 October 2002
Nationality
BRITISH
Occupation
OPERATIONS

Average house price in the postcode B98 8RZ £383,000

SIVAKUMARAN, KANAPATHPILLAI SIVASAMBO

Correspondence address
30 CHASE LANE, ILFORD, ESSEX, IG6 1BH
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
6 September 1999
Resigned on
2 March 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IG6 1BH £438,000

ROBERTS THOMAS, CAROLINE EMMA

Correspondence address
5 BROOMSLEIGH STREET, LONDON, NW6 1QQ
Role RESIGNED
Secretary
Appointed on
22 August 1998
Resigned on
11 March 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW6 1QQ £979,000

CONWAY, DAVID MICHAEL

Correspondence address
1 BEECH LANE, PRESTWOOD, BUCKINGHAMSHIRE, HP16 9DP
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
20 April 1998
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP16 9DP £971,000

PHILLIPS, LYNNE MARJORIE MACGREGOR

Correspondence address
FIELDVIEW COTTAGE, GOLE ROAD, PIRBRIGHT, WOKING, SURREY, GU24 0QF
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
2 March 1998
Resigned on
6 March 2002
Nationality
BRITISH
Occupation
HUMAN RESOURCES

Average house price in the postcode GU24 0QF £611,000

LYON, DAVID OLIVER

Correspondence address
41 PARK AVENUE NORTH, HARPENDEN, HERTFORDSHIRE, AL5 2EE
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
3 February 1998
Resigned on
1 May 2003
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode AL5 2EE £3,891,000

GREENE, KEVIN ANTHONY

Correspondence address
BETHENA 25 ALEXANDRA ROAD, ASH, ALDERSHOT, HAMPSHIRE, GU12 6PQ
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 September 1997
Resigned on
1 May 2003
Nationality
BRITISH
Occupation
NEW BUSINESSES DIRECTOR

Average house price in the postcode GU12 6PQ £465,000

JACKSON, DAWN ELIZABETH

Correspondence address
LINTALEE, LOWER HARTWELL, AYLESBURY, BUCKINGHAMSHIRE, HP17 8NR
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
16 May 1996
Resigned on
26 October 2001
Nationality
BRITISH
Occupation
MARKETING

Average house price in the postcode HP17 8NR £1,701,000

DEVINE, FRANCIS JOSEPH

Correspondence address
12 TURNSTONE GREEN, BICESTER, OXFORDSHIRE, OX6 0TT
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
16 May 1996
Resigned on
14 July 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CHAPMAN, CLIVE RICHARD

Correspondence address
FLAT 1, 36 OAKLEY STREET, LONDON, SW3 5NT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
29 June 1995
Resigned on
17 December 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW3 5NT £1,424,000

JEWITT, JUSTIN ALLAN SPAVEN

Correspondence address
THE STABLES, 89 ASTON END ROAD ASTON, STEVENAGE, HERTFORDSHIRE, SG2 7EY
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
11 July 1994
Resigned on
27 May 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SG2 7EY £1,506,000

PILGRIM, ALAN JOHN TEMPLER

Correspondence address
44 PEPPER HILL, GREAT AMWELL, WARE, HERTFORDSHIRE, SG12 9RZ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
28 May 1992
Resigned on
5 June 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG12 9RZ £634,000

WOOD, JOHN

Correspondence address
PEAR TREE COTTAGE, BISHOPSTONE, AYLESBURY, BUCKINGHAMSHIRE, HP12 8SH
Role RESIGNED
Secretary
Appointed on
28 May 1992
Resigned on
22 August 1998
Nationality
BRITISH

PUNTER, PHILIP

Correspondence address
15 REDDINGS, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 7LA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
28 May 1992
Resigned on
19 February 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode AL8 7LA £949,000

ROGERS, MICHAEL GREIG

Correspondence address
1 JENNINGSBURY COURT, LONDON ROAD, HERTFORD, HERTFORDSHIRE, SG13 7NS
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
28 May 1992
Resigned on
15 July 1996
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SG13 7NS £1,248,000

MCCLIMONT, WILLIAM SINCLAIR

Correspondence address
TROLLBRIDGE HOUSE CHURCH STREET, HOLLOWAY, MATLOCK, DERBYSHIRE, DE4 5AY
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
28 May 1992
Resigned on
18 October 2002
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT

Average house price in the postcode DE4 5AY £365,000

HORGAN, MICHAEL DAVID

Correspondence address
7 LADY YORKE PARK, SEVEN HILLS ROAD, IVER, BUCKINGHAMSHIRE, SL0 0PD
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 May 1992
Resigned on
4 March 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL0 0PD £530,000

COLLIER, DAVID

Correspondence address
9 BIRCH TREES ROAD, GREAT SHELFORD, CAMBRIDGE, CB2 5AW
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
28 May 1992
Resigned on
30 July 1993
Nationality
BRITISH
Occupation
DIRECTOR OF BUSINESS SYSTEMS

BRADSHAW, PHILIP EDMUND MOORE

Correspondence address
5 PEVENSEY ROAD, BEDFORD, BEDFORDSHIRE, MK41 8HW
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
28 May 1992
Resigned on
13 September 1996
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

Average house price in the postcode MK41 8HW £302,000

JEYES, PATRICIA MARY

Correspondence address
THE CROFT, SOAR ROAD, QUORN, LEICESTERSHIRE, LE12 8BW
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
28 May 1992
Resigned on
21 February 1997
Nationality
BRITISH
Occupation
NURSING DIRECTOR

Average house price in the postcode LE12 8BW £583,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company