LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED

Hellopages » Greater London » Westminster » WC2N 5EH

Company number 04405475
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address 1-3 STRAND, LONDON, WC2N 5EH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016. The most likely internet sites of LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED are www.lgpsnomineenightingalehouse.co.uk, and www.lgps-nominee-nightingale-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lgps Nominee Nightingale House Limited is a Private Limited Company. The company registration number is 04405475. Lgps Nominee Nightingale House Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of Lgps Nominee Nightingale House Limited is 1 3 Strand London Wc2n 5eh. . MORGAN, Alice is a Secretary of the company. FLYNN, John is a Director of the company. SIMPSON, Donald Uriah is a Director of the company. WHITEHOUSE, Robert John is a Director of the company. Secretary BAKER, Helen Alice has been resigned. Secretary COCKBURN, Emma Suzanne has been resigned. Secretary DURRANT, Andrew Peter has been resigned. Secretary EVES, Richard Anthony has been resigned. Secretary FORWARD, David Charles has been resigned. Secretary HIGGINS, Philip Lyndon has been resigned. Secretary NOBLE, Mark David has been resigned. Secretary POOLE, Andrew Philip has been resigned. Secretary RAYNER, Heather Maria has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOREHAM, Peter John has been resigned. Director BOWERS, David has been resigned. Director COOPER, Malcolm Charles has been resigned. Director DUFFY, Dennis James has been resigned. Director EDWARDS, Stanley Christopher has been resigned. Director FOSTER, Alan Peter has been resigned. Director MATTHEWS, Terence Ronald, Councillor has been resigned. Director MCALISTER, Lewis John Woodburn has been resigned. Director MCGILLICUDDY, Mark Howard has been resigned. Director MUNSEY, Jonathan Ross has been resigned. Director REES, David Rocyn has been resigned. Director SARGENT, John Francis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MORGAN, Alice
Appointed Date: 08 March 2016

Director
FLYNN, John
Appointed Date: 17 October 2011
70 years old

Director
SIMPSON, Donald Uriah
Appointed Date: 01 February 2013
59 years old

Director
WHITEHOUSE, Robert John
Appointed Date: 18 June 2008
81 years old

Resigned Directors

Secretary
BAKER, Helen Alice
Resigned: 23 November 2007
Appointed Date: 01 December 2005

Secretary
COCKBURN, Emma Suzanne
Resigned: 26 September 2008
Appointed Date: 19 October 2007

Secretary
DURRANT, Andrew Peter
Resigned: 19 October 2007
Appointed Date: 01 December 2005

Secretary
EVES, Richard Anthony
Resigned: 01 December 2005
Appointed Date: 27 March 2002

Secretary
FORWARD, David Charles
Resigned: 30 November 2013
Appointed Date: 22 March 2011

Secretary
HIGGINS, Philip Lyndon
Resigned: 25 February 2011
Appointed Date: 26 September 2008

Secretary
NOBLE, Mark David
Resigned: 01 November 2010
Appointed Date: 23 November 2007

Secretary
POOLE, Andrew Philip
Resigned: 31 October 2002
Appointed Date: 27 March 2002

Secretary
RAYNER, Heather Maria
Resigned: 08 March 2016
Appointed Date: 15 December 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Director
BOREHAM, Peter John
Resigned: 31 January 2013
Appointed Date: 22 March 2011
65 years old

Director
BOWERS, David
Resigned: 18 October 2002
Appointed Date: 27 March 2002
74 years old

Director
COOPER, Malcolm Charles
Resigned: 22 September 2004
Appointed Date: 27 March 2002
66 years old

Director
DUFFY, Dennis James
Resigned: 12 September 2011
Appointed Date: 01 November 2003
65 years old

Director
EDWARDS, Stanley Christopher
Resigned: 05 June 2008
Appointed Date: 01 November 2003
93 years old

Director
FOSTER, Alan Peter
Resigned: 21 March 2011
Appointed Date: 17 December 2009
54 years old

Director
MATTHEWS, Terence Ronald, Councillor
Resigned: 31 August 2002
Appointed Date: 27 March 2002
80 years old

Director
MCALISTER, Lewis John Woodburn
Resigned: 18 May 2006
Appointed Date: 31 January 2003
59 years old

Director
MCGILLICUDDY, Mark Howard
Resigned: 30 September 2014
Appointed Date: 16 March 2012
63 years old

Director
MUNSEY, Jonathan Ross
Resigned: 16 March 2012
Appointed Date: 15 June 2006
55 years old

Director
REES, David Rocyn
Resigned: 17 December 2009
Appointed Date: 22 September 2004
66 years old

Director
SARGENT, John Francis
Resigned: 01 November 2003
Appointed Date: 27 March 2002
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Persons With Significant Control

National Grid Uk Pension Scheme Trustee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED Events

06 Jan 2017
Confirmation statement made on 1 January 2017 with updates
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Mar 2016
Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016
17 Mar 2016
Appointment of Alice Morgan as a secretary on 8 March 2016
04 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

...
... and 93 more events
29 Apr 2002
New secretary appointed
29 Apr 2002
New secretary appointed
29 Apr 2002
Director resigned
29 Apr 2002
Secretary resigned
27 Mar 2002
Incorporation