J.H. NIGHTINGALE LIMITED
WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 3JH

Company number 00334366
Status Active
Incorporation Date 4 December 1937
Company Type Private Limited Company
Address FERRY NAB COTTAGE,, FERRY NAB, WINDERMERE, CUMBRIA, LA23 3JH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 10,200 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of J.H. NIGHTINGALE LIMITED are www.jhnightingale.co.uk, and www.j-h-nightingale.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and ten months. The distance to to Staveley Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J H Nightingale Limited is a Private Limited Company. The company registration number is 00334366. J H Nightingale Limited has been working since 04 December 1937. The present status of the company is Active. The registered address of J H Nightingale Limited is Ferry Nab Cottage Ferry Nab Windermere Cumbria La23 3jh. . FARTHING, Helen is a Secretary of the company. FARTHING, Helen is a Director of the company. Secretary SAVAGE, Stuart has been resigned. Director DUCKWORTH, Raymond has been resigned. Director FARTHING, Gordon Hadfield has been resigned. Director SHARROCK, David Henry has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FARTHING, Helen
Appointed Date: 14 January 1997

Director
FARTHING, Helen
Appointed Date: 31 January 2000
67 years old

Resigned Directors

Secretary
SAVAGE, Stuart
Resigned: 14 January 1997

Director
DUCKWORTH, Raymond
Resigned: 09 November 1995
Appointed Date: 01 January 1993
74 years old

Director
FARTHING, Gordon Hadfield
Resigned: 31 January 2000
79 years old

Director
SHARROCK, David Henry
Resigned: 27 May 2015
Appointed Date: 31 January 2000
84 years old

J.H. NIGHTINGALE LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,200

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
27 May 2015
Termination of appointment of David Henry Sharrock as a director on 27 May 2015
06 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,200

...
... and 101 more events
09 Sep 1987
Return made up to 09/07/87; full list of members

23 Jan 1987
New director appointed

15 Nov 1986
Accounts for a small company made up to 31 December 1985

15 Nov 1986
Return made up to 08/10/86; full list of members

25 Jun 1986
Accounts for a small company made up to 31 December 1984

J.H. NIGHTINGALE LIMITED Charges

30 June 1997
Debenture
Delivered: 4 July 1997
Status: Satisfied on 2 October 1999
Persons entitled: Gordon Hadfield Farthing(Being the Trustees of the Farthing Pension Fund) The Santhouse Pensioneer Trustee Company Limited David Henry Sharrock
Description: All the undertaking and property present and future of the…
29 November 1996
Legal charge
Delivered: 5 December 1996
Status: Satisfied on 2 October 1999
Persons entitled: Shell U.K. Limited
Description: Part of victoria mill queen street great harwood…
29 November 1996
Legal charge
Delivered: 5 December 1996
Status: Satisfied on 2 October 1999
Persons entitled: Shell U.K. Limited
Description: Part of queen street garage queen street great harwood…
7 June 1995
Floating charge
Delivered: 9 June 1995
Status: Satisfied on 3 December 1997
Persons entitled: Rfs Limited
Description: All the motor vehicle stock owned by the company, all sums…
6 February 1995
Floating charge on vehicle stocks
Delivered: 8 February 1995
Status: Satisfied on 4 July 1997
Persons entitled: Nws Trust Limited
Description: All stock in trade of motor vehicles the deposits from time…
24 November 1994
Legal charge
Delivered: 26 November 1994
Status: Satisfied on 4 July 1997
Persons entitled: Shell U.K. Limited
Description: Harwood bar garage harwood bar great harwood blackburn.
19 October 1993
Legal charge
Delivered: 9 November 1993
Status: Satisfied on 26 March 1994
Persons entitled: Elf Oil U.K. Limited
Description: L/H property queen street garage, queen street, great…
26 June 1992
Legal mortgage
Delivered: 3 July 1992
Status: Satisfied on 4 July 1997
Persons entitled: National Westminster Bank PLC
Description: F/H car showroom and petrol filling station harwood bar…
17 December 1991
Debenture
Delivered: 19 December 1991
Status: Satisfied on 11 September 1996
Persons entitled: I. B. Dearing D.H. Sharrock J.a Wild G. Hadfield Farthing
Description: F/H queen street garage great harwood. Undertaking and all…
27 June 1988
Floating charge
Delivered: 7 July 1988
Status: Satisfied on 18 October 1994
Persons entitled: Nws Trust Limited
Description: All stock in trade of motor vehicles boths present and…
8 June 1988
Further legal charge
Delivered: 16 June 1988
Status: Satisfied on 23 July 1994
Persons entitled: Mobil Oil Company Limited
Description: Premises known as harwood bar garage great harwood…
25 June 1984
Further legal charge
Delivered: 28 June 1984
Status: Satisfied on 23 July 1994
Persons entitled: Mobil Oil Company Limited
Description: Harwood bar garage, great harwood, blackburn lancashire &…
2 August 1983
Legal charge
Delivered: 4 August 1983
Status: Satisfied on 23 July 1994
Persons entitled: Mobil Oil Company Limited
Description: Harwood bar garage great harwood black-burn, lancs. The…
31 August 1976
Deed of assignment
Delivered: 3 September 1976
Status: Satisfied on 18 October 1994
Persons entitled: Industrial Bank of Scotland LTD
Description: Charge over all monies due & to become due from renault LTD…
19 December 1975
Floating charge
Delivered: 23 December 1975
Status: Satisfied on 18 October 1994
Persons entitled: Industrial Bank of Scotland LTD
Description: All the company's motor vehicles held by way of stock…