NIGHTINGALE NURSING BUREAU LIMITED

Address:
33 Glasshouse Street, London, W1B 5DG, England

NIGHTINGALE NURSING BUREAU LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02158123. The registration start date is August 27, 1987. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02158123
Company Name NIGHTINGALE NURSING BUREAU LIMITED
Registered Address 33 Glasshouse Street
London
W1B 5DG
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1987-08-27
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 28/01/2017
Returns Last Update 31/12/2015
Confirmation Statement Due Date 14/01/2020
Confirmation Statement Last Update 31/12/2018
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 33 GLASSHOUSE STREET
Post Town LONDON
Post Code W1B 5DG
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALLIED HEALTHCARE GROUP HOLDINGS LIMITED 33 Glasshouse Street, London, W1B 5DG, England
BEDROCK PRIVATE EQUITY LIMITED 33 Glasshouse Street, London, W1B 5DG, United Kingdom
ARDENT HOLDINGS LIMITED 33 Glasshouse Street, 6th Floor, London, W1B 5DG, England
ARDENT WORLDWIDE LIMITED 33 Glasshouse Street, 6th Floor, London, W1B 5DG, England
SINTERWORKS MANAGEMENT LTD 33 Glasshouse Street, 6th Floor, London, W1B 5DG, United Kingdom
NORTHLIGHT LLP 33 Glasshouse Street, London, W1B 5DG, England
NORTHLIGHT INVESTMENT UK LIMITED 33 Glasshouse Street, London, W1B 5DG, England
NORTHLIGHT INVESTMENT SERVICES LIMITED 33 Glasshouse Street, Level 4, London, W1B 5DG, England
LOTUS INVESTMENT MANAGEMENT LTD 33 Glasshouse Street, 6th Floor, London, W1B 5DG, United Kingdom
NORTHLIGHT GROUP LLP 33 Glasshouse Street, London, W1B 5DG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WHITEHEAD, John Henry Director (Active) Beaconsfield House, Beaconsfield Road, Hatfield, Hertfordshire, United Kingdom, AL10 8HU April 1964 /
9 January 2014
British /
United Kingdom
Accountant
BURGESS, Belinda Mary Secretary (Resigned) 59 Tetherdown, London, N10 1NH /
2 December 1994
/
DAVIES, John Secretary (Resigned) 2 Enbrook Park, Sandgate High Street Sandgate, Folkestone, Kent, United Kingdom, CT20 3SE /
31 January 2012
/
HAYNES, Victoria Secretary (Resigned) Enbrook Park, Sandgate, Folkestone, Kent, United Kingdom, CT20 3SE /
23 May 2014
British /
MCCARTHY, Patrick Kneale Secretary (Resigned) 27 Wattendon Road, Kenley, Surrey, CR8 5LW /
24 May 1994
/
MURPHY, Charles Furber Secretary (Resigned) 8 Tidwells Lea, Warfield, Bracknell, Berkshire, RG42 3TP /
6 April 2000
/
NGONDONGA, Taguma Secretary (Resigned) Fanum House, Basing View, Basingstoke, Hampshire, United Kingdom, RG21 4EA /
17 August 2012
/
ROBERTS, Elaine Anne Secretary (Resigned) 5 The Mall, Park St., St. Albans, Hertfordshire, AL2 2HT /
/
WESTWOOD, Philip John Secretary (Resigned) Medicare House, Stone Business Park Brooms Road, Stone, Staffordshire, ST15 0TL /
30 June 2006
/
BATEMAN, Stephen John Director (Resigned) Enbrook Park, Sandgate, Folkestone, Kent, United Kingdom, CT20 3SE October 1967 /
1 October 2008
British /
England
Support Director
BAUM, Janet Director (Resigned) 19 School House Lane, Teddington, Middlesex, TW11 9DP March 1952 /
1 April 2001
British /
Director
BURGESS, Belinda Mary Director (Resigned) 59 Tetherdown, London, N10 1NH October 1969 /
2 December 1994
British /
Director
EAMES, Sarah Ladd Director (Resigned) Flat F 34 Cadogan Square, London, SW1X 0JL May 1958 /
1 April 2001
American /
Director
ELLIS, Martyn Anthony Director (Resigned) Saga Healthcare, Beaconsfield Court, Beaconsfield Road, Hatfield, Hertfordshire, United Kingdom, AL10 8HU May 1956 /
3 January 2012
British /
England
Finance Director
FISHER, Amanda Lucia Director (Resigned) The Rowans, Merretts Orchard, Sumbridge, Gloucestershire, GL2 7DS November 1963 /
28 September 2004
British /
England
Director
FRY, Jeremy Edward Director (Resigned) 10 The Hawthorns, Baughurst, Tadley, Hampshire, RG26 5FJ April 1965 /
1 April 2001
British /
Director
GIBSON, Darryn Stanley Director (Resigned) Enbrook Park, Sandgate, Folkestone, Kent, United Kingdom, CT20 3SE July 1965 /
31 July 2013
New Zealand /
United Kingdom
Company Director
KERNAHAN, Charles Lloyd Director (Resigned) The Old Barn Main Street, Sutton On Trent, Newark, Nottinghamshire, NG23 6PF June 1954 /
6 April 2000
British /
Director
MASSEY, Steven Justin Director (Resigned) 25 Tower Road, Worcester, Worcestershire, WR3 7AF June 1962 /
28 November 2003
British /
Accountant
MOFFATT, David Stewart Director (Resigned) 2 Lawrence Gardens, Mill Hill, London, NW7 4JT December 1951 /
17 November 2006
British /
England
Accountant
MURPHY, Charles Furber Director (Resigned) 8 Tidwells Lea, Warfield, Bracknell, Berkshire, RG42 3TP June 1953 /
6 April 2000
British /
Chartered Accountant
PETHICK, Timothy Mark Director (Resigned) Enbrook Park, Sandgate, Folkestone, Kent, United Kingdom, CT20 3SE June 1962 /
9 September 2015
British /
United Kingdom
Company Director
PREECE, Richard Mark Director (Resigned) Cavendish House, Lakpur Court, Staffordshire Technology Park, Stafford, ST18 0FX November 1964 /
18 January 2016
British /
England
Company Director
TAYLOR, Kevin Lee Director (Resigned) 8 Fairway, Trentham, Stoke On Trent, Staffordshire, ST4 8AS December 1970 /
30 June 2006
British /
England
Director
THOMPSON, David Theodore, Dr Director (Resigned) The Old Rectory, Stapleford, Tawney, Essex, RM4 1TD May 1941 /
British /
Medical Practitioner
THOMPSON, Richard James Director (Resigned) The Old Rectory, Stapleford Tawney, Romford, Essex, RM4 1TD November 1968 /
2 December 1994
British /
Medical Practitioner
THOMPSON, Wendy Anne Director (Resigned) The Old Rectory, Stapleford Tawney, Romford, Essex, RM4 1TD August 1943 /
Australian /
Director
WESTON, Paul Director (Resigned) Medicare House, Stone Business Park Brooms Road, Stone, Staffordshire, ST15 0TL September 1964 /
30 September 2005
British /
England
Finance Director

Competitor

Search similar business entities

Post Town LONDON
Post Code W1B 5DG
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on NIGHTINGALE NURSING BUREAU LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches