NIGHTINGALES PROFESSIONAL NURSING AND HOMECARE LIMITED

Cavendish House Lakpur Court Cavendish House Lakpur Court, Stafford, ST18 0FX
StatusDISSOLVED
Company No.02212473
CategoryPrivate Limited Company
Incorporated21 Jan 1988
Age36 years, 4 months
JurisdictionEngland Wales
Dissolution26 Sep 2017
Years6 years, 7 months, 25 days

SUMMARY

NIGHTINGALES PROFESSIONAL NURSING AND HOMECARE LIMITED is an dissolved private limited company with number 02212473. It was incorporated 36 years, 4 months ago, on 21 January 1988 and it was dissolved 6 years, 7 months, 25 days ago, on 26 September 2017. The company address is Cavendish House Lakpur Court Cavendish House Lakpur Court, Stafford, ST18 0FX.



People

BROWN, Carl Michael

Director

Accountant

ACTIVE

Assigned on 05 Jun 2017

Current time on role 6 years, 11 months, 16 days

COLLISON, David

Secretary

RESIGNED

Assigned on 11 Mar 2005

Resigned on 01 Feb 2011

Time on role 5 years, 10 months, 21 days

DAVIES, John

Secretary

RESIGNED

Assigned on 01 Feb 2011

Resigned on 17 Aug 2012

Time on role 1 year, 6 months, 16 days

DOBBIE, Peter Rhodes

Secretary

RESIGNED

Assigned on

Resigned on 16 Sep 1998

Time on role 25 years, 8 months, 5 days

HAYNES, Victoria

Secretary

RESIGNED

Assigned on 23 May 2014

Resigned on 01 Dec 2015

Time on role 1 year, 6 months, 9 days

NGONDONGA, Taguma

Secretary

RESIGNED

Assigned on 17 Aug 2012

Resigned on 23 May 2014

Time on role 1 year, 9 months, 6 days

ROBERTS THOMAS, Caroline Emma

Secretary

RESIGNED

Assigned on 16 Sep 1998

Resigned on 11 Mar 2005

Time on role 6 years, 5 months, 25 days

BOOTY, Stephen Martin

Director

Director

RESIGNED

Assigned on 01 Aug 2002

Resigned on 30 Apr 2008

Time on role 5 years, 8 months, 29 days

DOBBIE, Elaine Kathleen

Director

Housewife

RESIGNED

Assigned on

Resigned on 16 Sep 1998

Time on role 25 years, 8 months, 5 days

DOBBIE, Peter Rhodes

Director

Marketing Director

RESIGNED

Assigned on

Resigned on 16 Sep 1998

Time on role 25 years, 8 months, 5 days

ELLIS, Martyn Anthony

Director

Group Finance Director

RESIGNED

Assigned on 01 May 2003

Resigned on 31 Jul 2013

Time on role 10 years, 3 months

GIBSON, Darryn Stanley

Director

Company Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 09 Sep 2015

Time on role 2 years, 1 month, 9 days

GRAY, Susan Annette

Director

Operations Director

RESIGNED

Assigned on 16 Sep 1998

Resigned on 06 Nov 2000

Time on role 2 years, 1 month, 20 days

HORGAN, Michael David

Director

Managing Director

RESIGNED

Assigned on 16 Sep 1998

Resigned on 04 Mar 2002

Time on role 3 years, 5 months, 18 days

HOWARD, Stuart Michael

Director

Company Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 14 Jan 2014

Time on role 2 years, 11 months, 13 days

IVERS, John Joseph

Director

Company Director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 26 Jul 2012

Time on role 2 years, 25 days

JEWITT, Justin Allan Spaven, Professor

Director

Chief Executive

RESIGNED

Assigned on 16 Sep 1998

Resigned on 27 May 2004

Time on role 5 years, 8 months, 11 days

LEFEVRE, Garry Ernest

Director

Director

RESIGNED

Assigned on 05 Feb 1991

Resigned on 16 Sep 1998

Time on role 7 years, 7 months, 11 days

LYON, David Oliver

Director

Company Director

RESIGNED

Assigned on 16 Sep 1998

Resigned on 01 May 2003

Time on role 4 years, 7 months, 15 days

PETHICK, Timothy Mark

Director

Company Director

RESIGNED

Assigned on 09 Sep 2015

Resigned on 01 Jan 2016

Time on role 3 months, 22 days

PREECE, Richard Mark

Director

Company Director

RESIGNED

Assigned on 14 Jan 2016

Resigned on 16 Feb 2016

Time on role 1 month, 2 days

WHITEHEAD, John Henry

Director

Accountant

RESIGNED

Assigned on 14 Jan 2014

Resigned on 05 Jun 2017

Time on role 3 years, 4 months, 22 days


Some Companies

BABY BRIGHT EYES LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08240510
Status:ACTIVE
Category:Private Limited Company

GIFTS OF SOL LIMITED

STANLEY HALLS,LONDON,SE25 6AB

Number:11555205
Status:ACTIVE
Category:Private Limited Company

NORRIE TOCH STUDIOS LIMITED

83 PRINCES STREET,EDINBURGH,EH2 2ER

Number:SC152140
Status:ACTIVE
Category:Private Limited Company

R.H. IRVING CONSTRUCTION LIMITED

HYLTON HOUSE, BORDERS BUSINESS,CARLISLE,CA6 5TD

Number:02903530
Status:ACTIVE
Category:Private Limited Company

RAILWAY CONTRACTORS LTD

29 BRODEG,ABERDARE,CF44 0HA

Number:11553186
Status:ACTIVE
Category:Private Limited Company

THE NEW BAWA'S LTD

54 ALLERTON ROAD,BIRMINGHAM,B25 8NX

Number:11488203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source