NIGHTINGALE CONTRACTORS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3EB

Company number 04410399
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address 4 SPUR ROAD, COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3EB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NIGHTINGALE CONTRACTORS LIMITED are www.nightingalecontractors.co.uk, and www.nightingale-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Nightingale Contractors Limited is a Private Limited Company. The company registration number is 04410399. Nightingale Contractors Limited has been working since 05 April 2002. The present status of the company is Active. The registered address of Nightingale Contractors Limited is 4 Spur Road Cosham Portsmouth Hampshire Po6 3eb. . SEABROOK, Matthew Victor is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HOPKINS, Penelope has been resigned. Secretary ROWSELL, Andrew Mark has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SEABROOK, Derek William has been resigned. Director SEABROOK, Matthew Victor has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
SEABROOK, Matthew Victor
Appointed Date: 01 August 2006
55 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 April 2002
Appointed Date: 05 April 2002

Secretary
HOPKINS, Penelope
Resigned: 31 December 2009
Appointed Date: 22 April 2002

Secretary
ROWSELL, Andrew Mark
Resigned: 05 April 2010
Appointed Date: 23 March 2010

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 April 2002
Appointed Date: 05 April 2002
71 years old

Director
SEABROOK, Derek William
Resigned: 31 July 2006
Appointed Date: 01 July 2004
94 years old

Director
SEABROOK, Matthew Victor
Resigned: 01 July 2004
Appointed Date: 22 April 2002
55 years old

NIGHTINGALE CONTRACTORS LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

06 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1

19 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 34 more events
29 Apr 2002
Director resigned
29 Apr 2002
New secretary appointed
29 Apr 2002
New director appointed
29 Apr 2002
Registered office changed on 29/04/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
05 Apr 2002
Incorporation