Company NameThe Nhs Trust Federation Limited
Company StatusDissolved
Company Number02753508
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 1992(31 years, 7 months ago)
Dissolution Date15 September 1998 (25 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Marco Cereste
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1994(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 15 September 1998)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
333 Thorpe Road
Peterborough
Cambridgeshire
PE3 6LU
Director NameDavid Robert Bell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1994(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 15 September 1998)
RoleAccountant
Correspondence Address13 Buff Avenue
Banstead
Surrey
SM7 2DW
Director NameMrs Anne Galbraith
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1995(2 years, 11 months after company formation)
Appointment Duration3 years (closed 15 September 1998)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Beltingham
Bardon Mill
Northumberland
NE47 7BZ
Director NameMs Suzanne Rose Goodband
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 15 September 1998)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Grange
Cottesbrooke
Northants
Northamptonshire
NN6 8PQ
Director NameSir William Henry Weston Wells
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBox Cottage
Sudbrook Lane
Petersham
Surrey
TW10 7AT
Director NamePatricia Ann Elizabeth Tomlinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1993)
RoleChief Executive
Correspondence AddressLongridge 34 Wrightwick Hall Road
Wolverhampton
West Midlands
WV6 8BZ
Director NameAlec Geoffrey Thompson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1993)
RoleRetired/Chairman
Correspondence AddressBarcaldine Leighton Drive
Slack Head
Milnthorpe
Cumbria
LA7 7BE
Director NameDr Martin McNicol
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1993)
RoleChairman
Correspondence Address31 Amherst Avenue
Ealing
London
W13 8NG
Director NameMr Roy Charles Lilley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence Address17 Kemp Court
Bagshot
Surrey
GU19 5QG
Director NameJohn Langan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1993)
RoleChief Executive
Correspondence Address71 Byfleet Road
New Haw
Surrey
KT15 3JZ
Director NameJames Owen Hammond
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1993)
RoleChief Executive
Correspondence Address6 Forest Hills
Lower Almondsbury
Bristol
Avon
BS12 4DN
Director NamePeter Griffiths
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 June 1993)
RoleChief Executive
Correspondence Address38 Holmewood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0ED
Director NameMr John Francis Greetham
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1993)
RoleCo Director
Correspondence AddressChamps Grand
46500
Couzou
Lot
France
Director NameMavis Alice Foden
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1993)
RoleChairman
Correspondence Address30 Quicksand Lane
Walsall
West Midlands
WS9 0BA
Director NameChristopher Basil Grimes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Trimmers Wood
Tilford Road
Hindhead
Surrey
GU26 6PN
Secretary NameMrs Lucille Campey
NationalityBritish
StatusResigned
Appointed01 February 1993(3 months, 4 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 1993)
RoleChief Executive
Correspondence AddressLong Acre
Ascot
Berkshire
SL5 9LW
Director NameMr Neil Robinson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 September 1993)
RoleChief Executive
Correspondence Address4 Rectory Dene
Morpeth
Northumberland
NE61 2TD
Secretary NameBarrie James Clatworthy
NationalityBritish
StatusResigned
Appointed01 August 1993(9 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 24 June 1997)
RoleSecretary
Correspondence Address33 Westbourne Road
Solihull
West Midlands
B92 8AT
Director NameJames Christopher Geoffrey Stocks
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(11 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 29 September 1994)
RoleCompany Director
Correspondence AddressThe Old Rectory West Bagborough
Taunton
Somerset
TA4 3EQ
Director NameSir Rodney Myerscough Walker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(11 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge Home Farm
Woolley Park Woolley
Wakefield
West Yorks
WF4 2JS
Director NameMr Cyril Ernest Ross Tristem
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1996)
RoleCompany Director
Correspondence AddressWatermas Harpsden Way
Henley On Thames
Oxfordshire
RG9 1NX
Director NameJames Owen Hammond
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 07 October 1996)
RoleNHS Trust Chief Executive
Correspondence Address6 Forest Hills
Lower Almondsbury
Bristol
Avon
BS12 4DN
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed06 October 1992(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed06 October 1992(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed06 October 1992(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered Address1 Heathcock Court
415 Strand
London
WC2R 0NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
26 May 1998First Gazette notice for voluntary strike-off (1 page)
15 April 1998Application for striking-off (1 page)
10 March 1998Full accounts made up to 31 March 1997 (11 pages)
6 November 1997Annual return made up to 06/10/97
  • 363(288) ‐ Secretary resigned
(4 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 December 1996Full accounts made up to 31 March 1996 (11 pages)
26 October 1996Director resigned (1 page)
23 October 1996Annual return made up to 06/10/96 (6 pages)
3 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 December 1995Full accounts made up to 31 March 1995 (12 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 October 1995Registered office changed on 02/10/95 from: 3 robert street london WC2 6BH (1 page)
2 October 1995Memorandum and Articles of Association (26 pages)
26 September 1995Director resigned;new director appointed (2 pages)