NIGHTINGALE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 5WF

Company number 01793850
Status Active
Incorporation Date 22 February 1984
Company Type Private Limited Company
Address GREYPOINT, PARC TY GLAS, CARDIFF, CF14 5WF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of NIGHTINGALE LIMITED are www.nightingale.co.uk, and www.nightingale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cardiff Central Rail Station is 3.4 miles; to Barry Docks Rail Station is 8.9 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nightingale Limited is a Private Limited Company. The company registration number is 01793850. Nightingale Limited has been working since 22 February 1984. The present status of the company is Active. The registered address of Nightingale Limited is Greypoint Parc Ty Glas Cardiff Cf14 5wf. . EAKIN, Jeremy David is a Director of the company. EAKIN, Paul Andrew is a Director of the company. Secretary JONES, Nigel Russell has been resigned. Secretary THOMAS, Beryl has been resigned. Director CLARK, Howard Keith has been resigned. Director DAVIS, Sarah Ann has been resigned. Director HALE, Nicholas Ifor John has been resigned. Director HALE, Paul has been resigned. Director JONES, Nigel Russell has been resigned. Director THOMAS, Beryl has been resigned. Director THOMAS, David George has been resigned. The company operates in "Dormant Company".


Current Directors

Director
EAKIN, Jeremy David
Appointed Date: 02 March 2007
58 years old

Director
EAKIN, Paul Andrew
Appointed Date: 02 March 2007
62 years old

Resigned Directors

Secretary
JONES, Nigel Russell
Resigned: 20 February 2009
Appointed Date: 31 July 1995

Secretary
THOMAS, Beryl
Resigned: 31 July 1995

Director
CLARK, Howard Keith
Resigned: 13 February 2010
Appointed Date: 01 May 2005
67 years old

Director
DAVIS, Sarah Ann
Resigned: 13 January 2006
Appointed Date: 01 September 1997
70 years old

Director
HALE, Nicholas Ifor John
Resigned: 02 March 2007
Appointed Date: 31 July 1995
73 years old

Director
HALE, Paul
Resigned: 02 March 2007
Appointed Date: 31 July 1995
79 years old

Director
JONES, Nigel Russell
Resigned: 13 February 2010
Appointed Date: 31 July 1995
73 years old

Director
THOMAS, Beryl
Resigned: 31 December 1998
87 years old

Director
THOMAS, David George
Resigned: 31 July 1995
89 years old

Persons With Significant Control

Pelican Healthcare Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NIGHTINGALE LIMITED Events

31 Jan 2017
Confirmation statement made on 30 November 2016 with updates
22 Sep 2016
Full accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

03 Dec 2015
Full accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100

...
... and 94 more events
09 Feb 1988
Return made up to 31/12/87; full list of members

28 Oct 1987
Registered office changed on 28/10/87 from: 18 cory crescent peterston-super-ely cardiff CF5 6LS

18 Mar 1987
Full accounts made up to 30 April 1986

18 Mar 1987
Return made up to 31/12/86; full list of members
22 Feb 1984
Incorporation

NIGHTINGALE LIMITED Charges

11 September 1991
Debenture
Delivered: 23 September 1991
Status: Satisfied on 6 October 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1991
Fixed and floating charge
Delivered: 2 July 1991
Status: Satisfied on 10 October 1991
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts floating…