NIGHTINGALE COURT (ISLINGTON) LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG10 4LT

Company number 03347876
Status Active
Incorporation Date 9 April 1997
Company Type Private Limited Company
Address 141 HIGH ROAD, LOUGHTON, ESSEX, IG10 4LT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 32 ; Termination of appointment of Yvonne Bouman as a director on 20 November 2015. The most likely internet sites of NIGHTINGALE COURT (ISLINGTON) LIMITED are www.nightingalecourtislington.co.uk, and www.nightingale-court-islington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.3 miles; to Bethnal Green Rail Station is 9.5 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nightingale Court Islington Limited is a Private Limited Company. The company registration number is 03347876. Nightingale Court Islington Limited has been working since 09 April 1997. The present status of the company is Active. The registered address of Nightingale Court Islington Limited is 141 High Road Loughton Essex Ig10 4lt. . JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED is a Secretary of the company. SIMS, Joanna Louise is a Director of the company. SPEIRS, Christopher James is a Director of the company. Secretary POULTON, Ute Wichelmine Margarite, Ms has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BARTON, Celene Alexis has been resigned. Director BECKETT, Max Miles has been resigned. Director BOUMAN, Yvonne has been resigned. Director MARSDEN, Andrew has been resigned. Director POULTON, Alan John has been resigned. Director POULTON, Ute Wichelmine Margarite, Ms has been resigned. Director TEMPLEMAN, Sharon Rachel has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED
Appointed Date: 01 April 1998

Director
SIMS, Joanna Louise
Appointed Date: 21 September 2010
46 years old

Director
SPEIRS, Christopher James
Appointed Date: 21 September 2010
49 years old

Resigned Directors

Secretary
POULTON, Ute Wichelmine Margarite, Ms
Resigned: 01 April 1998
Appointed Date: 09 April 1997

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 09 April 1997
Appointed Date: 09 April 1997

Director
BARTON, Celene Alexis
Resigned: 01 July 2007
Appointed Date: 09 February 2000
53 years old

Director
BECKETT, Max Miles
Resigned: 23 August 2000
Appointed Date: 10 April 1999
51 years old

Director
BOUMAN, Yvonne
Resigned: 20 November 2015
Appointed Date: 23 March 2006
56 years old

Director
MARSDEN, Andrew
Resigned: 14 November 2005
Appointed Date: 03 June 2003
55 years old

Director
POULTON, Alan John
Resigned: 10 April 1999
Appointed Date: 09 April 1997
92 years old

Director
POULTON, Ute Wichelmine Margarite, Ms
Resigned: 10 April 1999
Appointed Date: 09 April 1997
90 years old

Director
TEMPLEMAN, Sharon Rachel
Resigned: 12 January 2001
Appointed Date: 09 February 2000
51 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 09 April 1997
Appointed Date: 09 April 1997

NIGHTINGALE COURT (ISLINGTON) LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 32

23 Nov 2015
Termination of appointment of Yvonne Bouman as a director on 20 November 2015
15 Nov 2015
Total exemption full accounts made up to 30 April 2015
14 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 32

...
... and 82 more events
24 Apr 1997
Secretary resigned
24 Apr 1997
New director appointed
24 Apr 1997
New secretary appointed;new director appointed
24 Apr 1997
Registered office changed on 24/04/97 from: aspect house 135/137 city road london EC1V 1JB
09 Apr 1997
Incorporation