NIGHTINGALE RESIDENTS COMPANY LIMITED
HAMPSHIRE

Hellopages » Hampshire » Rushmoor » GU14 8RT

Company number 01825600
Status Active
Incorporation Date 18 June 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 22 LYNN WAY, FARNBOROUGH, HAMPSHIRE, GU14 8RT
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of Amy Louise Liddington as a director on 14 March 2017; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of NIGHTINGALE RESIDENTS COMPANY LIMITED are www.nightingaleresidentscompany.co.uk, and www.nightingale-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Ash Vale Rail Station is 3.3 miles; to Ash Rail Station is 4.8 miles; to Bagshot Rail Station is 5.3 miles; to Bentley (Hants) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nightingale Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01825600. Nightingale Residents Company Limited has been working since 18 June 1984. The present status of the company is Active. The registered address of Nightingale Residents Company Limited is 22 Lynn Way Farnborough Hampshire Gu14 8rt. The company`s financial liabilities are £17.5k. It is £4.17k against last year. And the total assets are £17.86k, which is £4.17k against last year. COLEMAN, Jeffrey Paul Anthony is a Secretary of the company. BASSETT, Mark is a Director of the company. HALL, Michael George is a Director of the company. ROCKS, Julia is a Director of the company. Secretary DAVIES, Cheryl has been resigned. Secretary DAVIES, Paul Nicholas has been resigned. Secretary WILLIAMS, Caroline has been resigned. Director BACON, Robert Andrew has been resigned. Director BEAN, Amanda has been resigned. Director CARTER, Lee Francis has been resigned. Director CHIVERS, Kerry has been resigned. Director COLEMAN, Jeffrey Paul Anthony has been resigned. Director DYMOND, Natasha Kathryn has been resigned. Director EBSWORTH, Alisa Jane has been resigned. Director FULBROOK, Keith Edward has been resigned. Director HARRIS, Michael Herbert has been resigned. Director KNIGHT WATSON, Jeremy Francis has been resigned. Director LIDDINGTON, Amy Louise has been resigned. Director MITCHELL, Stephen Richard has been resigned. Director NAILOR, Doris has been resigned. Director PAGE, Michael Ian has been resigned. Director PITHER, Hayley has been resigned. Director SHERIDAN, Irene has been resigned. Director SUMMERTON, Adele Jane has been resigned. Director TALBOT, Andrew has been resigned. Director WHITE, Diane Patricia has been resigned. Director WORT has been resigned. The company operates in "Combined facilities support activities".


nightingale residents company Key Finiance

LIABILITIES £17.5k
+31%
CASH n/a
TOTAL ASSETS £17.86k
+30%
All Financial Figures

Current Directors

Secretary
COLEMAN, Jeffrey Paul Anthony
Appointed Date: 01 August 1999

Director
BASSETT, Mark
Appointed Date: 04 December 2009
55 years old

Director
HALL, Michael George
Appointed Date: 20 June 2012
88 years old

Director
ROCKS, Julia
Appointed Date: 06 November 2003
46 years old

Resigned Directors

Secretary
DAVIES, Cheryl
Resigned: 19 May 1996
Appointed Date: 01 April 1993

Secretary
DAVIES, Paul Nicholas
Resigned: 31 July 1999
Appointed Date: 19 May 1996

Secretary
WILLIAMS, Caroline
Resigned: 01 April 1993

Director
BACON, Robert Andrew
Resigned: 24 November 2009
Appointed Date: 18 August 2005
49 years old

Director
BEAN, Amanda
Resigned: 21 June 2006
Appointed Date: 18 August 2005
52 years old

Director
CARTER, Lee Francis
Resigned: 26 October 1992
57 years old

Director
CHIVERS, Kerry
Resigned: 06 November 2003
Appointed Date: 19 June 2001
50 years old

Director
COLEMAN, Jeffrey Paul Anthony
Resigned: 12 May 2001
73 years old

Director
DYMOND, Natasha Kathryn
Resigned: 21 May 2003
Appointed Date: 19 June 2001
51 years old

Director
EBSWORTH, Alisa Jane
Resigned: 19 June 2001
Appointed Date: 01 August 1997
58 years old

Director
FULBROOK, Keith Edward
Resigned: 11 August 2005
Appointed Date: 01 July 2001
48 years old

Director
HARRIS, Michael Herbert
Resigned: 01 August 1997
Appointed Date: 27 August 1994
57 years old

Director
KNIGHT WATSON, Jeremy Francis
Resigned: 03 June 2014
Appointed Date: 01 June 2011
77 years old

Director
LIDDINGTON, Amy Louise
Resigned: 14 March 2017
Appointed Date: 03 June 2014
37 years old

Director
MITCHELL, Stephen Richard
Resigned: 31 December 2003
Appointed Date: 19 June 2001
50 years old

Director
NAILOR, Doris
Resigned: 01 August 1997
Appointed Date: 04 December 1994
97 years old

Director
PAGE, Michael Ian
Resigned: 24 July 2001
Appointed Date: 22 May 2000
53 years old

Director
PITHER, Hayley
Resigned: 21 June 2006
Appointed Date: 18 August 2005
43 years old

Director
SHERIDAN, Irene
Resigned: 11 August 2005
Appointed Date: 06 November 2003
102 years old

Director
SUMMERTON, Adele Jane
Resigned: 27 March 1994
Appointed Date: 26 October 1992
59 years old

Director
TALBOT, Andrew
Resigned: 25 June 2001
62 years old

Director
WHITE, Diane Patricia
Resigned: 22 May 2000
Appointed Date: 01 August 1997

Director
WORT
Resigned: 26 October 1992
62 years old

Persons With Significant Control

Mr Jeffrey Paul Anthony Coleman
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

NIGHTINGALE RESIDENTS COMPANY LIMITED Events

23 Mar 2017
Termination of appointment of Amy Louise Liddington as a director on 14 March 2017
13 Sep 2016
Confirmation statement made on 9 August 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2015
Annual return made up to 9 August 2015 no member list
30 Apr 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 123 more events
30 Jul 1987
Registered office changed on 30/07/87 from: 37 kingfisher close, oakdene, cove farnborough, hampshire GU14 9QX

03 Dec 1986
Full accounts made up to 31 March 1986

03 Dec 1986
Director resigned

13 Nov 1986
Annual return made up to 23/10/86

16 Jan 1985
Memorandum and Articles of Association