NIGHTINGALE HOUSE LOTTERY LIMITED
WREXHAM NIGHTINGALE HOUSE PROMOTIONS LIMITED

Hellopages » Wrexham » Wrexham » LL11 2SJ

Company number 03139714
Status Active
Incorporation Date 20 December 1995
Company Type Private Limited Company
Address NIGHTINGALE HOUSE HOSPICE, CHESTER ROAD, WREXHAM, LL11 2SJ
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Appointment of His Honour Philip Hughes as a director on 5 January 2016; Appointment of Mrs Caroline Victoria Varley as a director on 5 January 2016. The most likely internet sites of NIGHTINGALE HOUSE LOTTERY LIMITED are www.nightingalehouselottery.co.uk, and www.nightingale-house-lottery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Cefn-y-Bedd Rail Station is 3.7 miles; to Caergwrle Rail Station is 4.3 miles; to Ruabon Rail Station is 4.9 miles; to Chester Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nightingale House Lottery Limited is a Private Limited Company. The company registration number is 03139714. Nightingale House Lottery Limited has been working since 20 December 1995. The present status of the company is Active. The registered address of Nightingale House Lottery Limited is Nightingale House Hospice Chester Road Wrexham Ll11 2sj. . MORSE, Andrew is a Secretary of the company. BRAID, Neil William, Dr is a Director of the company. BURGOYNE, Christopher is a Director of the company. GRIFFITHS, Eluned is a Director of the company. HUGHES, Philip, His Honour is a Director of the company. LOWE, Joan is a Director of the company. MADDOCKS, Paul is a Director of the company. VARLEY, Caroline Victoria is a Director of the company. Secretary VALENTINE, Pamela Ruth has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ARTHURS, Graham John, Doctor has been resigned. Director BURGOYNE, Christopher has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CROFT, Nicholas Adrian has been resigned. Director DARLINGTON, Derek has been resigned. Director DAVIES, Thomas Neil has been resigned. Director JONES, Margretta has been resigned. Director LAND, Norman has been resigned. Director MARTIN, Raymond Joseph has been resigned. Director PARRY, Stephen Victor has been resigned. Director PHILLIPS, Mervyn Hugh has been resigned. Director WALKER, Eileen has been resigned. Director WOOD, Anne Shirley has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
MORSE, Andrew
Appointed Date: 01 September 2015

Director
BRAID, Neil William, Dr
Appointed Date: 21 March 2012
69 years old

Director
BURGOYNE, Christopher
Appointed Date: 21 March 2012
66 years old

Director
GRIFFITHS, Eluned
Appointed Date: 07 February 2001
80 years old

Director
HUGHES, Philip, His Honour
Appointed Date: 05 January 2016
78 years old

Director
LOWE, Joan
Appointed Date: 10 March 2010
81 years old

Director
MADDOCKS, Paul
Appointed Date: 21 January 2015
56 years old

Director
VARLEY, Caroline Victoria
Appointed Date: 05 January 2016
59 years old

Resigned Directors

Secretary
VALENTINE, Pamela Ruth
Resigned: 31 March 2015
Appointed Date: 20 December 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 December 1995
Appointed Date: 20 December 1995

Director
ARTHURS, Graham John, Doctor
Resigned: 14 June 2006
Appointed Date: 20 December 1995
80 years old

Director
BURGOYNE, Christopher
Resigned: 16 March 2008
Appointed Date: 15 January 2007
66 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 December 1995
Appointed Date: 20 December 1995
35 years old

Director
CROFT, Nicholas Adrian
Resigned: 31 March 2005
Appointed Date: 03 October 2002
78 years old

Director
DARLINGTON, Derek
Resigned: 12 July 2002
Appointed Date: 20 December 1995
82 years old

Director
DAVIES, Thomas Neil
Resigned: 10 April 2014
Appointed Date: 03 October 2002
88 years old

Director
JONES, Margretta
Resigned: 06 August 2003
Appointed Date: 20 December 1995
92 years old

Director
LAND, Norman
Resigned: 12 April 2011
Appointed Date: 03 October 2002
78 years old

Director
MARTIN, Raymond Joseph
Resigned: 12 March 2002
Appointed Date: 20 December 1995
74 years old

Director
PARRY, Stephen Victor
Resigned: 06 April 2016
Appointed Date: 21 January 2015
68 years old

Director
PHILLIPS, Mervyn Hugh
Resigned: 07 February 2001
Appointed Date: 20 December 1995
94 years old

Director
WALKER, Eileen
Resigned: 31 March 2015
Appointed Date: 10 March 2010
80 years old

Director
WOOD, Anne Shirley
Resigned: 17 April 2013
Appointed Date: 07 February 2001
92 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 December 1995
Appointed Date: 20 December 1995

NIGHTINGALE HOUSE LOTTERY LIMITED Events

30 Nov 2016
Confirmation statement made on 20 November 2016 with updates
30 Nov 2016
Appointment of His Honour Philip Hughes as a director on 5 January 2016
29 Nov 2016
Appointment of Mrs Caroline Victoria Varley as a director on 5 January 2016
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Termination of appointment of Stephen Victor Parry as a director on 6 April 2016
...
... and 75 more events
09 Jan 1996
Director resigned;new director appointed
09 Jan 1996
New director appointed
09 Jan 1996
New director appointed
09 Jan 1996
Director resigned;new director appointed
20 Dec 1995
Incorporation