NIGHTINGALE LEGAL SERVICES LTD. - LONDON
Company Profile | Company Filings |
Overview
NIGHTINGALE LEGAL SERVICES LTD. is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
NIGHTINGALE LEGAL SERVICES LTD. was incorporated 22 years ago on 06/11/2001 and has the registered number: 04317828. The accounts status is FULL.
NIGHTINGALE LEGAL SERVICES LTD. was incorporated 22 years ago on 06/11/2001 and has the registered number: 04317828. The accounts status is FULL.
NIGHTINGALE LEGAL SERVICES LTD. - LONDON
This company is listed in the following categories:
82200 - Activities of call centres
82200 - Activities of call centres
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GERALD COX | May 1954 | British | Director | 2017-07-27 | CURRENT |
MRS CATHERINE JANE BROWN | Secretary | 2013-04-01 | CURRENT | ||
MR JAMES CONROY HENDERSON | Oct 1975 | British | Director | 2016-11-21 UNTIL 2018-12-21 | RESIGNED |
IGP CORPORATE NOMINEES LTD | Corporate Nominee Secretary | 2001-11-06 UNTIL 2001-11-06 | RESIGNED | ||
MS CHRISTINE MALKIN | Mar 1961 | British | Secretary | 2003-10-06 UNTIL 2007-01-19 | RESIGNED |
KATHRYN JANE MORTIMER | Secretary | 2008-11-28 UNTIL 2013-03-31 | RESIGNED | ||
DR THOMAS EVANGELOS JANNAKOS | Jan 1966 | German | Director | 2015-11-25 UNTIL 2017-04-30 | RESIGNED |
MR PAUL ROBERT TIMMINS | Aug 1965 | British | Director | 2015-03-19 UNTIL 2015-10-16 | RESIGNED |
MR MARK TRAVERS RHODER | Oct 1965 | British | Director | 2015-03-19 UNTIL 2016-11-09 | RESIGNED |
MRS KATHRYN JANE MORTIMER | Sep 1959 | British | Director | 2007-01-19 UNTIL 2015-03-31 | RESIGNED |
MS CHRISTINE MALKIN | Mar 1961 | British | Director | 2003-10-06 UNTIL 2007-01-19 | RESIGNED |
KRISTINA CARRINGTON | May 1960 | British | Director | 2003-10-06 UNTIL 2007-05-23 | RESIGNED |
MR PAUL NIGEL GIBSON | Feb 1960 | British | Director | 2007-01-19 UNTIL 2013-09-27 | RESIGNED |
SALLY NICOLA GALE | Nov 1955 | Director | 2001-11-06 UNTIL 2003-10-06 | RESIGNED | |
MR PAUL JOHN ASPLIN | Apr 1958 | British | Director | 2007-01-19 UNTIL 2015-03-08 | RESIGNED |
EDWARD DIXON BOX WRIGHT | Feb 1953 | British | Director | 2003-10-06 UNTIL 2007-01-19 | RESIGNED |
MARK STAFFORD GALE | Feb 1954 | British | Secretary | 2001-11-06 UNTIL 2003-10-06 | RESIGNED |
KRISTINA CARRINGTON | May 1960 | British | Secretary | 2003-10-06 UNTIL 2007-01-19 | RESIGNED |
MR DAVID STUART ALLEN | British | Secretary | 2007-01-19 UNTIL 2008-11-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Amicus Legal Limited | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Right to appoint and remove directors |