FORENSIC MEDICAL SERVICES LIMITED - STAFFORD
Company Profile | Company Filings |
Overview
FORENSIC MEDICAL SERVICES LIMITED is a Private Limited Company from STAFFORD UNITED KINGDOM and has the status: Dissolved - no longer trading.
FORENSIC MEDICAL SERVICES LIMITED was incorporated 31 years ago on 06/05/1992 and has the registered number: 02712357.
FORENSIC MEDICAL SERVICES LIMITED was incorporated 31 years ago on 06/05/1992 and has the registered number: 02712357.
FORENSIC MEDICAL SERVICES LIMITED - STAFFORD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
CAVENDISH HOUSE LAKPUR COURT
STAFFORD
ST18 0FX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN HENRY WHITEHEAD | Apr 1964 | British | Director | 2014-01-14 UNTIL 2017-06-16 | RESIGNED |
MRS JASY LOYAL | Oct 1961 | British | Secretary | 1992-07-10 UNTIL 1996-11-08 | RESIGNED |
CAROLINE EMMA ROBERTS THOMAS | Dec 1966 | British | Secretary | 1999-08-24 UNTIL 2005-03-11 | RESIGNED |
MR STEPHEN JOHN COLLIER | May 1957 | British | Secretary | 1992-05-06 UNTIL 1992-07-10 | RESIGNED |
VICTORIA HAYNES | Jan 1973 | British | Secretary | 2014-05-23 UNTIL 2015-12-01 | RESIGNED |
TAGUMA NGONDONGA | Secretary | 2012-08-17 UNTIL 2014-05-23 | RESIGNED | ||
IAN FRASER | Dec 1950 | English | Secretary | 1996-11-01 UNTIL 1999-08-24 | RESIGNED |
JOHN DAVIES | Secretary | 2011-02-01 UNTIL 2012-08-17 | RESIGNED | ||
MR DAVID COLLISON | Apr 1950 | British | Secretary | 2005-03-11 UNTIL 2011-02-01 | RESIGNED |
DR LAURENCE JAMES NAISMITH | Sep 1952 | British | Director | 1992-07-10 UNTIL 1993-05-21 | RESIGNED |
MR DAVID OLIVER LYON | British | Director | 1999-08-24 UNTIL 2003-05-01 | RESIGNED | |
MR JOHN JOSEPH IVERS | Jul 1962 | British | Director | 2010-07-01 UNTIL 2012-07-26 | RESIGNED |
MR STEPHEN ROBERT PAGE | Oct 1962 | British | Director | 2000-11-06 UNTIL 2004-08-02 | RESIGNED |
MR JUSTIN ALLAN SPAVEN JEWITT | May 1954 | British | Director | 1999-08-24 UNTIL 2004-05-27 | RESIGNED |
MR JOHN CHRISTOPHER TAYLOR | Aug 1948 | British | Director | 1992-07-10 UNTIL 1996-11-01 | RESIGNED |
MR STEPHEN JAMES GODDARD | Sep 1954 | British | Director | 1996-11-01 UNTIL 1999-08-24 | RESIGNED |
MR STUART MICHAEL HOWARD | May 1962 | British | Director | 2011-02-01 UNTIL 2014-01-14 | RESIGNED |
MARILYN ANN STOKES | Oct 1953 | British | Director | 1999-08-24 UNTIL 2002-10-31 | RESIGNED |
MR TIMOTHY MARK PETHICK | Jun 1962 | British | Director | 2015-09-09 UNTIL 2015-12-31 | RESIGNED |
MR ROBERT HENRY PARKINSON | Feb 1956 | British | Director | 1999-08-24 UNTIL 2000-07-06 | RESIGNED |
MR PETER EDMUND CHARLES FARRIER | Mar 1943 | British | Director | 1992-05-06 UNTIL 1996-11-01 | RESIGNED |
DANIEL CAILLE | Apr 1951 | French | Director | 1992-07-10 UNTIL 1996-11-01 | RESIGNED |
MR CARL MICHAEL BROWN | Nov 1973 | British | Director | 2017-06-16 UNTIL 2018-12-21 | RESIGNED |
MR STEPHEN MARTIN BOOTY | May 1954 | British | Director | 2004-05-27 UNTIL 2008-04-30 | RESIGNED |
CHARLES CAIRNS AULD | Jun 1943 | British | Director | 1992-07-10 UNTIL 1996-11-01 | RESIGNED |
MR STEPHEN JOHN COLLIER | May 1957 | British | Director | 1992-05-06 UNTIL 1996-11-01 | RESIGNED |
MR MARTYN ANTHONY ELLIS | May 1956 | British | Director | 2003-05-01 UNTIL 2013-07-31 | RESIGNED |
MR DARRYN STANLEY GIBSON | Jul 1965 | New Zealander | Director | 2013-07-31 UNTIL 2015-09-09 | RESIGNED |
IAN FRASER | Dec 1950 | English | Director | 1992-05-06 UNTIL 1996-07-01 | RESIGNED |
IAN FRASER | Dec 1950 | English | Director | 1996-11-01 UNTIL 1999-08-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nestor Healthcare Group Limited | 2016-04-06 | Stafford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |