FLORENCE NIGHTINGALE HOSPICE SHOPS LIMITED
AYLESBURY AYLESBURY HOSPICE SHOPS LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP21 7QY

Company number 02849891
Status Active
Incorporation Date 2 September 1993
Company Type Private Limited Company
Address UNIT 2 WALTON LODGE, WALTON STREET, AYLESBURY, BUCKINGHAMSHIRE, HP21 7QY
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of James Henderson as a director on 2 December 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of FLORENCE NIGHTINGALE HOSPICE SHOPS LIMITED are www.florencenightingalehospiceshops.co.uk, and www.florence-nightingale-hospice-shops.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Haddenham & Thame Parkway Rail Station is 6.4 miles; to Princes Risborough Rail Station is 6.7 miles; to Leighton Buzzard Rail Station is 9.1 miles; to Saunderton Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Florence Nightingale Hospice Shops Limited is a Private Limited Company. The company registration number is 02849891. Florence Nightingale Hospice Shops Limited has been working since 02 September 1993. The present status of the company is Active. The registered address of Florence Nightingale Hospice Shops Limited is Unit 2 Walton Lodge Walton Street Aylesbury Buckinghamshire Hp21 7qy. . STUBBERFIELD, Michael John is a Secretary of the company. BENNETT, Michael Ronald is a Director of the company. CAIRNS, Linda Christine is a Director of the company. TOMKINS, Ann is a Director of the company. WILSON, Jane is a Director of the company. Secretary DE VAL, Susan Virginia Leighton has been resigned. Secretary DODGE, Patricia Mary has been resigned. Secretary HENDERSON, James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Judith Anne has been resigned. Director CHAMBERS, Jacqueline Patricia has been resigned. Director FRODSHAM, Thomas Armstrong has been resigned. Director HENDERSON, James has been resigned. Director HIGGINS, Terence William has been resigned. Director KNOPP, Maureen has been resigned. Director LUCAS, Barbara has been resigned. Director MYERS, Alan Sydney has been resigned. Director NAISH, Carolyn Jessica has been resigned. Director NASH, Ann Carol has been resigned. Director SPEIRS, Trudi has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
STUBBERFIELD, Michael John
Appointed Date: 13 April 2015

Director
BENNETT, Michael Ronald
Appointed Date: 01 January 2015
76 years old

Director
CAIRNS, Linda Christine
Appointed Date: 14 April 2005
72 years old

Director
TOMKINS, Ann
Appointed Date: 01 January 2015
64 years old

Director
WILSON, Jane
Appointed Date: 18 January 2012
72 years old

Resigned Directors

Secretary
DE VAL, Susan Virginia Leighton
Resigned: 31 July 2014
Appointed Date: 18 April 2013

Secretary
DODGE, Patricia Mary
Resigned: 26 September 2012
Appointed Date: 01 September 2008

Secretary
HENDERSON, James
Resigned: 01 August 2008
Appointed Date: 02 September 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 1993
Appointed Date: 02 September 1993

Director
BROWN, Judith Anne
Resigned: 19 November 1996
Appointed Date: 31 January 1996
62 years old

Director
CHAMBERS, Jacqueline Patricia
Resigned: 28 September 2011
Appointed Date: 27 January 2006
83 years old

Director
FRODSHAM, Thomas Armstrong
Resigned: 01 April 1998
Appointed Date: 28 June 1995
89 years old

Director
HENDERSON, James
Resigned: 02 December 2016
Appointed Date: 05 March 1997
76 years old

Director
HIGGINS, Terence William
Resigned: 31 July 2001
Appointed Date: 02 September 1993
99 years old

Director
KNOPP, Maureen
Resigned: 05 March 1997
Appointed Date: 23 September 1993
93 years old

Director
LUCAS, Barbara
Resigned: 07 December 1993
94 years old

Director
MYERS, Alan Sydney
Resigned: 02 January 2009
Appointed Date: 11 December 1997
88 years old

Director
NAISH, Carolyn Jessica
Resigned: 05 March 1997
75 years old

Director
NASH, Ann Carol
Resigned: 01 April 1998
Appointed Date: 02 September 1993
76 years old

Director
SPEIRS, Trudi
Resigned: 08 May 2006
Appointed Date: 16 April 2002
51 years old

Persons With Significant Control

Mr Michael Ronald Bennett Cpfa
Notified on: 27 August 2016
76 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

FLORENCE NIGHTINGALE HOSPICE SHOPS LIMITED Events

07 Dec 2016
Termination of appointment of James Henderson as a director on 2 December 2016
13 Oct 2016
Full accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 27 August 2016 with updates
22 Oct 2015
Full accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

...
... and 71 more events
03 Jul 1995
Full accounts made up to 31 March 1994
04 Oct 1994
Return made up to 27/08/94; full list of members
  • 363(288) ‐ Director's particulars changed

25 Apr 1994
Accounting reference date notified as 31/03

08 Sep 1993
Secretary resigned

02 Sep 1993
Incorporation