CRAVEN & NIGHTINGALE LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 04022809
Status Active
Incorporation Date 28 June 2000
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, UNITED KINGDOM, BL1 4QR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Statement of capital following an allotment of shares on 1 December 2016 GBP 102 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Registration of charge 040228090015, created on 1 December 2016. The most likely internet sites of CRAVEN & NIGHTINGALE LIMITED are www.cravennightingale.co.uk, and www.craven-nightingale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Craven Nightingale Limited is a Private Limited Company. The company registration number is 04022809. Craven Nightingale Limited has been working since 28 June 2000. The present status of the company is Active. The registered address of Craven Nightingale Limited is Regency House 45 51 Chorley New Road Bolton United Kingdom Bl1 4qr. . CRAVEN, Paul Dermot is a Secretary of the company. CRAVEN, Paul Dermot is a Director of the company. NIGHTINGALE, Gerrald Joseph is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
CRAVEN, Paul Dermot
Appointed Date: 28 June 2000

Director
CRAVEN, Paul Dermot
Appointed Date: 28 June 2000
64 years old

Director
NIGHTINGALE, Gerrald Joseph
Appointed Date: 28 June 2000
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 2000
Appointed Date: 28 June 2000

CRAVEN & NIGHTINGALE LIMITED Events

05 May 2017
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 102

29 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

02 Dec 2016
Registration of charge 040228090015, created on 1 December 2016
26 Oct 2016
Satisfaction of charge 3 in full
26 Oct 2016
Satisfaction of charge 5 in full
...
... and 55 more events
20 Oct 2000
Registered office changed on 20/10/00 from: 8 britannia road sale cheshire M33 2AA
07 Aug 2000
Particulars of mortgage/charge
05 Aug 2000
Particulars of mortgage/charge
28 Jun 2000
Secretary resigned
28 Jun 2000
Incorporation

CRAVEN & NIGHTINGALE LIMITED Charges

1 December 2016
Charge code 0402 2809 0015
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 harper house, slade lane, manchester M19 2AF (title…
7 December 2006
Legal charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Apartment c sledmoor cottages 16C sledmoor road northern…
7 December 2006
Legal mortgage
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Apartment a sledmoor cottages 16A sledmoor road northern…
8 September 2005
Legal mortgage
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a hesketh house, bridge street abergele…
8 September 2005
Legal mortgage
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 1, 3 + 5 holly road, heaton chapel…
8 September 2005
Legal mortgage
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a B27 ollerton court, 175 manchester road…
8 September 2005
Legal mortgage
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 386 wellington road north and land on the…
8 September 2005
Legal mortgage
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a flat 27 jefferson house, 11 bail street…
8 August 2005
Debenture
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2004
Legal charge
Delivered: 20 February 2004
Status: Satisfied on 26 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat B27 ollerton court 175 manchester road chorlton cum…
3 May 2002
Legal charge
Delivered: 9 May 2002
Status: Satisfied on 26 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 27,jefferson house,11 basil st,kensington london; bgl…
25 March 2002
Legal charge
Delivered: 28 March 2002
Status: Satisfied on 26 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Hesketh house bridge street abergele colwyn clywd t/no:…
10 August 2001
Legal charge
Delivered: 15 August 2001
Status: Satisfied on 26 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 553 barlow moor rd,chorlton-cum-hardey,manchester; la…
31 July 2000
Legal charge
Delivered: 5 August 2000
Status: Satisfied on 26 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property at holly court,386 wellington road…
28 July 2000
Legal charge
Delivered: 7 August 2000
Status: Satisfied on 26 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 1,3 and 5 holly rd,heaton chapel stockport; t/nos ch…