Nightingales Guildford Limited SURREY


Founded in 1996, Nightingales Guildford, classified under reg no. 03235444 is an active company. Currently registered at 34 Nightingale Road GU1 1ER, Surrey the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely Di V., Nicholas C. and Alison S. and others. In addition one secretary - Reita F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ann R. who worked with the the company until 14 September 1998.

Nightingales Guildford Limited Address / Contact

Office Address 34 Nightingale Road
Office Address2 Guildford
Town Surrey
Post code GU1 1ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03235444
Date of Incorporation Thu, 8th Aug 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Di V.

Position: Director

Appointed: 08 June 2018

Nicholas C.

Position: Director

Appointed: 07 January 2016

Alison S.

Position: Director

Appointed: 08 November 2013

Clive L.

Position: Director

Appointed: 29 July 2011

Patricia R.

Position: Director

Appointed: 23 April 1999

Roger C.

Position: Director

Appointed: 08 August 1996

Reita F.

Position: Secretary

Appointed: 08 August 1996

Susan W.

Position: Director

Appointed: 09 January 2009

Resigned: 07 January 2016

Howard S.

Position: Director

Appointed: 06 July 2007

Resigned: 08 November 2013

Juliet G.

Position: Director

Appointed: 23 October 2003

Resigned: 05 July 2007

Pilar M.

Position: Director

Appointed: 01 March 2003

Resigned: 09 January 2009

John M.

Position: Director

Appointed: 22 June 2002

Resigned: 22 October 2003

Darren S.

Position: Director

Appointed: 25 September 1998

Resigned: 21 June 2002

Ann R.

Position: Secretary

Appointed: 02 May 1997

Resigned: 14 September 1998

Ann R.

Position: Director

Appointed: 02 May 1997

Resigned: 29 July 2011

Anthony P.

Position: Director

Appointed: 14 February 1997

Resigned: 28 February 2003

Reita F.

Position: Director

Appointed: 08 August 1996

Resigned: 08 June 2018

Seymour Macintyre Limited

Position: Corporate Secretary

Appointed: 08 August 1996

Resigned: 08 August 1996

Helen K.

Position: Director

Appointed: 08 August 1996

Resigned: 02 May 1997

Philip S.

Position: Director

Appointed: 08 August 1996

Resigned: 25 September 1998

Rona S.

Position: Director

Appointed: 08 August 1996

Resigned: 23 April 1999

Richard D.

Position: Director

Appointed: 08 August 1996

Resigned: 14 February 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (5 pages)

Company search

Advertisements