NIGHTINGALES 24/7 LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4SJ

Company number 07537909
Status Liquidation
Incorporation Date 22 February 2011
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 2 October 2016; Liquidators statement of receipts and payments to 2 October 2015; Administrator's progress report to 3 October 2014. The most likely internet sites of NIGHTINGALES 24/7 LIMITED are www.nightingales247.co.uk, and www.nightingales-24-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Nightingales 24 7 Limited is a Private Limited Company. The company registration number is 07537909. Nightingales 24 7 Limited has been working since 22 February 2011. The present status of the company is Liquidation. The registered address of Nightingales 24 7 Limited is 92 London Street Reading Berkshire Rg1 4sj. . PROSSER, Dean is a Director of the company. PROSSER, Lilibeth Beth is a Director of the company. PROSSER, Samuel is a Director of the company. Director PROSSER, Samuel has been resigned. Director SMITH, Paul Vincent, Dr has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
PROSSER, Dean
Appointed Date: 12 September 2012
59 years old

Director
PROSSER, Lilibeth Beth
Appointed Date: 13 March 2011
51 years old

Director
PROSSER, Samuel
Appointed Date: 23 February 2011
35 years old

Resigned Directors

Director
PROSSER, Samuel
Resigned: 22 February 2011
Appointed Date: 22 February 2011
45 years old

Director
SMITH, Paul Vincent, Dr
Resigned: 16 November 2012
Appointed Date: 25 February 2011
60 years old

NIGHTINGALES 24/7 LIMITED Events

16 Dec 2016
Liquidators statement of receipts and payments to 2 October 2016
23 Oct 2015
Liquidators statement of receipts and payments to 2 October 2015
23 Oct 2014
Administrator's progress report to 3 October 2014
03 Oct 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
08 May 2014
Notice of extension of period of Administration
...
... and 17 more events
23 Mar 2011
Appointment of Lilibeth Prosser as a director
08 Mar 2011
Appointment of Samuel Prosser as a director
08 Mar 2011
Appointment of Dr Paul Smith as a director
08 Mar 2011
Termination of appointment of Samuel Prosser as a director
22 Feb 2011
Incorporation

NIGHTINGALES 24/7 LIMITED Charges

30 March 2011
All assets debenture
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…