35 & 37 NIGHTINGALE LANE MAINTENANCE LIMITED
WOODFORD

Hellopages » Greater London » Redbridge » IG8 8LY

Company number 02776410
Status Active
Incorporation Date 24 December 1992
Company Type Private Limited Company
Address 1 SALIX LANE, RODING LANE NORTH, WOODFORD, ESSEX, IG8 8LY
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 eighty-two events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 8 . The most likely internet sites of 35 & 37 NIGHTINGALE LANE MAINTENANCE LIMITED are www.3537nightingalelanemaintenance.co.uk, and www.35-37-nightingale-lane-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. 35 37 Nightingale Lane Maintenance Limited is a Private Limited Company. The company registration number is 02776410. 35 37 Nightingale Lane Maintenance Limited has been working since 24 December 1992. The present status of the company is Active. The registered address of 35 37 Nightingale Lane Maintenance Limited is 1 Salix Lane Roding Lane North Woodford Essex Ig8 8ly. . PEARCE, David is a Secretary of the company. BULLOCK, Gordon Scott is a Director of the company. Secretary COOPER, Gavin has been resigned. Secretary LIDDY, Catherine has been resigned. Secretary ROBERTS, Helen has been resigned. Secretary CLARKE HILLYER has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEAUMONT, Anthony Richard has been resigned. Director BONE, Nigel Robert has been resigned. Director FOSTER, Charlotte has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PEARCE, David
Appointed Date: 16 August 2003

Director
BULLOCK, Gordon Scott
Appointed Date: 01 November 2000
72 years old

Resigned Directors

Secretary
COOPER, Gavin
Resigned: 31 July 1995
Appointed Date: 24 December 1992

Secretary
LIDDY, Catherine
Resigned: 27 September 1996
Appointed Date: 10 November 1995

Secretary
ROBERTS, Helen
Resigned: 21 May 2002
Appointed Date: 01 November 2000

Secretary
CLARKE HILLYER
Resigned: 01 June 1999
Appointed Date: 16 January 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 December 1992
Appointed Date: 24 December 1992

Director
BEAUMONT, Anthony Richard
Resigned: 25 August 1995
Appointed Date: 24 December 1992
58 years old

Director
BONE, Nigel Robert
Resigned: 20 May 1997
Appointed Date: 23 August 1995
76 years old

Director
FOSTER, Charlotte
Resigned: 18 August 2000
Appointed Date: 10 September 1997
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 December 1992
Appointed Date: 24 December 1992

Persons With Significant Control

Mr Gordon Bullock
Notified on: 1 May 2016
72 years old
Nature of control: Has significant influence or control

35 & 37 NIGHTINGALE LANE MAINTENANCE LIMITED Events

28 Oct 2016
Confirmation statement made on 6 October 2016 with updates
18 Sep 2016
Micro company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 8

14 Sep 2015
Micro company accounts made up to 31 December 2014
25 Feb 2015
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 8

...
... and 72 more events
15 Jun 1993
Secretary resigned;new secretary appointed

15 Jun 1993
Director resigned;new director appointed

17 Jan 1993
Director resigned;new director appointed

17 Jan 1993
Secretary resigned;new secretary appointed

24 Dec 1992
Incorporation