Check the

NIGHTINGALE CONTRACT SERVICES GROUP LIMITED

Company
NIGHTINGALE CONTRACT SERVICES GROUP LIMITED (05296160)

NIGHTINGALE CONTRACT SERVICES GROUP

Phone: 01279 466 982
E rating

ABOUT NIGHTINGALE CONTRACT SERVICES GROUP LIMITED

and fully trained Officers and Business Support teams to a diverse range of businesses for many years. We are proud to be able to supply security operatives that will undertake multi-faceted roles to service our client’s needs and add real value to their business

From identifying and preventing minor issues before they become major maintenance problems to ensuring your sites remain clear of waste and are pest free, we can provide all the services you need from one single reliable source

KEY FINANCES

Year
2016
Assets
£10.76k ▼ £-2.56k (-19.23 %)
Cash
£0k ▼ £-1.29k (-100.00 %)
Liabilities
£138.2k ▼ £-7.17k (-4.93 %)
Net Worth
£-127.45k ▼ £4.61k (-3.49 %)

REGISTRATION INFO

Company name
NIGHTINGALE CONTRACT SERVICES GROUP LIMITED
Company number
05296160
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Nov 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.nightingalecsg.com
Phones
01279 466 982
01223 832 922
01908 440 037
Registered Address
9 SOUTHMILL TRADING CENTRE,
SOUTHMILL ROAD,
BISHOPS STORTFORD,
HERTS,
CM23 3DY

ECONOMIC ACTIVITIES

64209
Activities of other holding companies n.e.c.

LAST EVENTS

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Dec 2016
Confirmation statement made on 24 November 2016 with updates
06 Dec 2016
Director's details changed for Mr Martin Tritton on 1 November 2016

CHARGES

28 November 2008
Status
Outstanding
Delivered
3 December 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

27 June 2008
Status
Outstanding
Delivered
15 July 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

2 February 2005
Status
Satisfied on 11 December 2008
Delivered
5 February 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

NIGHTINGALE CONTRACT SERVICES GROUP LIMITED DIRECTORS

Catherine Felstead

  Acting
Appointed
24 November 2004
Role
Secretary
Address
The Nuthatch, Berden, Bishops Stortford, Hertfordshire, CM23 1AE
Name
FELSTEAD, Catherine

Rosalyn Mary Dack

  Acting
Appointed
01 January 2008
Occupation
Regional Director
Role
Director
Age
62
Nationality
British
Address
15 Narrow Lane, Histon, Cambridge, Cambridgeshire, CB24 9HD
Country Of Residence
England
Name
DACK, Rosalyn Mary

Stuart James Felstead

  Acting PSC
Appointed
24 November 2004
Occupation
Chief Executive Officer
Role
Director
Age
54
Nationality
British
Address
The Nuthatch, Berden, Bishops Stortford, Hertfordshire, CM23 1AE
Country Of Residence
United Kingdom
Name
FELSTEAD, Stuart James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Darren John Tritton

  Acting
Appointed
01 May 2009
Occupation
Sales Director
Role
Director
Age
55
Nationality
British
Address
69 Woodpecker Way, Great Cambourne, Cambridge, Cambridgeshire, CB23 6GZ
Country Of Residence
England
Name
TRITTON, Darren John

Martin Tritton

  Acting
Appointed
01 January 2008
Occupation
Regional Director
Role
Director
Age
51
Nationality
British
Address
21 Ploughmans Close, Bishops Stortford, Hertfordshire, CM23 4FS
Country Of Residence
England
Name
TRITTON, Martin

THEYDON SECRETARIES LIMITED

  Resigned
Appointed
24 November 2004
Resigned
24 November 2004
Role
Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED

David Anthony James Daw

  Resigned
Appointed
01 February 2005
Resigned
16 September 2008
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
The Lodge, Hallingbury Road, Sawbridgeworth, Hertfordshire, CM21 9HR
Country Of Residence
United Kingdom
Name
DAW, David Anthony James

THEYDON NOMINEES LIMITED

  Resigned
Appointed
24 November 2004
Resigned
24 November 2004
Role
Nominee Director
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON NOMINEES LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.