HOSPITAL AND HOMES OF ST.GILES(THE)
BRAINTREE

Hellopages » Essex » Braintree » CM7 3GB

Company number 00216055
Status Active
Incorporation Date 4 September 1926
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3 WARNERS MILL, SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 9 May 2016 no member list; Termination of appointment of Anthony David Arnold William Forbes as a director on 10 May 2016. The most likely internet sites of HOSPITAL AND HOMES OF ST.GILES(THE) are www.hospitalandhomesof.co.uk, and www.hospital-and-homes-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and one months. Hospital and Homes of St Giles The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 00216055. Hospital and Homes of St Giles The has been working since 04 September 1926. The present status of the company is Active. The registered address of Hospital and Homes of St Giles The is 3 Warners Mill Silks Way Braintree Essex Cm7 3gb. . GOODALL, Robert Bernard is a Secretary of the company. GOODALL, Robert Bernard is a Director of the company. SCOTT-BARRETT, Alexander John is a Director of the company. SUTCLIFF, John Robert Harvey, Doctor is a Director of the company. WATERS, Michael Francis Ray, Doctor is a Director of the company. Secretary CLARKE, Peter Alexander has been resigned. Secretary LEWIS, Anthony Meredith has been resigned. Secretary STANFORD-TUCK, Michael David has been resigned. Director FORBES, Anthony David Arnold William has been resigned. Director GRUBB, Richard De Cruce has been resigned. Director HARMAN, Douglas, Dr has been resigned. Director MARTIN, Peter James has been resigned. Director PIRRIE, John Miller, Dr has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GOODALL, Robert Bernard
Appointed Date: 01 November 2000

Director
GOODALL, Robert Bernard
Appointed Date: 28 April 1999
86 years old

Director
SCOTT-BARRETT, Alexander John
Appointed Date: 21 April 1993
70 years old

Director
SUTCLIFF, John Robert Harvey, Doctor
Appointed Date: 09 October 2002
83 years old


Resigned Directors

Secretary
CLARKE, Peter Alexander
Resigned: 28 April 1999
Appointed Date: 03 May 1995

Secretary
LEWIS, Anthony Meredith
Resigned: 03 May 1995

Secretary
STANFORD-TUCK, Michael David
Resigned: 01 November 2000
Appointed Date: 28 April 1999

Director
FORBES, Anthony David Arnold William
Resigned: 10 May 2016
87 years old

Director
GRUBB, Richard De Cruce
Resigned: 21 April 1993
77 years old

Director
HARMAN, Douglas, Dr
Resigned: 03 May 1995
110 years old

Director
MARTIN, Peter James
Resigned: 08 December 1997
Appointed Date: 27 January 1995
81 years old

Director
PIRRIE, John Miller, Dr
Resigned: 27 April 1994
101 years old

HOSPITAL AND HOMES OF ST.GILES(THE) Events

30 Sep 2016
Total exemption full accounts made up to 31 December 2015
17 May 2016
Annual return made up to 9 May 2016 no member list
11 May 2016
Termination of appointment of Anthony David Arnold William Forbes as a director on 10 May 2016
24 Sep 2015
Total exemption full accounts made up to 31 December 2014
11 May 2015
Annual return made up to 9 May 2015 no member list
...
... and 82 more events
22 Jun 1987
Full accounts made up to 31 December 1986

01 Oct 1986
Full accounts made up to 31 December 1985

01 Oct 1986
Annual return made up to 24/07/86

04 Sep 1986
New director appointed

29 Aug 1986
Director resigned