Company NameLondon And Provincial Nursing Trust
Company StatusDissolved
Company Number01143317
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 November 1973(50 years, 6 months ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)
Previous NameLondon And Provincial Nursing Services

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Richard Plant
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(17 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 16 September 1997)
RoleRetired
Correspondence Address80 Barnfield Road
Beckenham
Kent
BR3 2SU
Secretary NameMrs Jean Margaret Lindsay Higgins
NationalityBritish
StatusClosed
Appointed19 June 1991(17 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 16 September 1997)
RoleCompany Director
Correspondence AddressWallings Heathfield Lane
Chislehurst
Kent
BR7 6AH
Director NameMiss Sheila Agnes Graham Garrett
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(17 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleRetired
Correspondence AddressEssex House The Park
Crowborough
East Sussex
TN6 2JY
Director NameMrs Pamela May Hudson-Bendersky
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(17 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleRetired
Correspondence Address13 Northcott Lane
Draycott
Moreton In Marsh
Glos
GL56 9LR
Wales
Director NameMr Peter Sydney Lambert
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(17 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleRetired
Correspondence Address10 The Postern Wood Street
Barbican
London
EC2Y 8BJ
Director NameMr David Walter Pace
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(17 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleRegional Director Of Finance
Correspondence Address28 Coleridge Walk
London
NW11 6AT
Director NameLady Susan Elizabeth Ann Riches
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(17 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Eresby House
Rutland Gate
London
SW7 1BG
Director NameMr Brian Lawson Salmon
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(17 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleRetired
Correspondence Address34 Kingston House North
London
SW7 1LN
Director NameMr Augustine Snewing
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 1995)
RoleRetired
Correspondence Address21 The Ridgeway
Stanmore
Middlesex
HA7 4BE
Director NameDerek Victor Wynne-Jones
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1992)
RoleCompany Director
Correspondence AddressBlunts
Lucastes Road
Haywards Heath
Sussex
RH16 1JL
Director NameMr Stanley Frank Griffiths
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(17 years, 7 months after company formation)
Appointment Duration11 months (resigned 20 May 1992)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 MacDonald Close
Chesham Bois
Amersham
Buckinghamshire
HP6 5LZ
Director NameCatherine Mary Anne McLoughlin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed20 May 1992(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 1996)
RoleManagement Consultant
Correspondence Address96 Croydon Road
London
SE20 7AB

Location

Registered Address8-10 New Fetter Lane
London
EC4A 1RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
17 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(17 pages)
16 April 1997Application for striking-off (1 page)
11 November 1996Full accounts made up to 31 December 1995 (9 pages)
18 August 1996Annual return made up to 19/06/96 (4 pages)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
4 October 1995Company name changed london and provincial nursing SE rvices\certificate issued on 05/10/95 (4 pages)
22 September 1995Full accounts made up to 31 December 1994 (12 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director's particulars changed (2 pages)
17 August 1995Annual return made up to 19/06/95 (8 pages)