NIGHTINGALE HOSPICE TRADING LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 0BU

Company number 07098712
Status Active
Incorporation Date 8 December 2009
Company Type Private Limited Company
Address THE LANCASTER CENTRE, 53 LANCASTER ROAD, ENFIELD, EN2 0BU
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 1 . The most likely internet sites of NIGHTINGALE HOSPICE TRADING LIMITED are www.nightingalehospicetrading.co.uk, and www.nightingale-hospice-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Nightingale Hospice Trading Limited is a Private Limited Company. The company registration number is 07098712. Nightingale Hospice Trading Limited has been working since 08 December 2009. The present status of the company is Active. The registered address of Nightingale Hospice Trading Limited is The Lancaster Centre 53 Lancaster Road Enfield En2 0bu. . BONE, Andrew Wells is a Director of the company. KOUSOULOU, Dinos Kostas is a Director of the company. SETH, Samantha Charlotte is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Director KING, John Anthony has been resigned. Director SEXTON, John Patrick has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Director
BONE, Andrew Wells
Appointed Date: 19 March 2010
64 years old

Director
KOUSOULOU, Dinos Kostas
Appointed Date: 19 March 2010
75 years old

Director
SETH, Samantha Charlotte
Appointed Date: 01 May 2013
56 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 25 March 2010
Appointed Date: 08 December 2009

Director
KING, John Anthony
Resigned: 25 March 2010
Appointed Date: 08 December 2009
74 years old

Director
SEXTON, John Patrick
Resigned: 03 April 2013
Appointed Date: 19 March 2010
66 years old

Persons With Significant Control

The Nightingale Cancer Support Centre
Notified on: 28 November 2016
Nature of control: Has significant influence or control

NIGHTINGALE HOSPICE TRADING LIMITED Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1

...
... and 12 more events
11 Jun 2010
Termination of appointment of Aci Secretaries Limited as a secretary
19 Apr 2010
Appointment of John Patrick Sexton as a director
26 Mar 2010
Appointment of Andrew Wells Bonie as a director
25 Mar 2010
Appointment of Mr Dinos Kostas Kousoulou as a director
08 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted