ST PETER'S HOSPICE ENTERPRISES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS10 6NL

Company number 02595158
Status Active
Incorporation Date 25 March 1991
Company Type Private Limited Company
Address CHARLTON ROAD, BRENTRY, BRISTOL, BS10 6NL
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Miss Frances Mccloskey as a secretary on 26 July 2016. The most likely internet sites of ST PETER'S HOSPICE ENTERPRISES LIMITED are www.stpetershospiceenterprises.co.uk, and www.st-peter-s-hospice-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Bristol Parkway Rail Station is 2.9 miles; to Avonmouth Rail Station is 3.9 miles; to Bristol Temple Meads Rail Station is 4.1 miles; to Chepstow Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Peter S Hospice Enterprises Limited is a Private Limited Company. The company registration number is 02595158. St Peter S Hospice Enterprises Limited has been working since 25 March 1991. The present status of the company is Active. The registered address of St Peter S Hospice Enterprises Limited is Charlton Road Brentry Bristol Bs10 6nl. . MCCLOSKEY, Frances is a Secretary of the company. CARAFFI, Simon is a Director of the company. ISAACS, Roger Anthony Stanford is a Director of the company. MCCLOSKEY, Frances is a Director of the company. Secretary COE, Maurice Howard has been resigned. Secretary ELSON, Alan Richard has been resigned. Secretary MELLING, Stephen James has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director ABRAHAM, John Ernest Frederick has been resigned. Director ADAMS, Alastair Ralph has been resigned. Director COE, Maurice Howard has been resigned. Director DAVIS, Patricia Noreen has been resigned. Director FELLOWES-FREEMAN, Malcolm Stanley John has been resigned. Director FLANAGAN, John Anthony has been resigned. Director FOXALL SMITH, Sandra Teresa has been resigned. Director HAINES, John Philip has been resigned. Director HASSALLS, Jennifer Ann has been resigned. Director HIDER, David James has been resigned. Director HUFFORD, Andrew Peter has been resigned. Director LENNON, John William has been resigned. Director MACGREGOR, Victor Graham has been resigned. Director MANNING, Richard Denley John has been resigned. Director MCGREGOR, Keith Wallace has been resigned. Director MELLING, Stephen James has been resigned. Director STOKES, Catherine Anne has been resigned. Director THOMAS, Brenda has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
MCCLOSKEY, Frances
Appointed Date: 26 July 2016

Director
CARAFFI, Simon
Appointed Date: 01 July 2013
67 years old

Director
ISAACS, Roger Anthony Stanford
Appointed Date: 01 July 2013
57 years old

Director
MCCLOSKEY, Frances
Appointed Date: 26 July 2016
52 years old

Resigned Directors

Secretary
COE, Maurice Howard
Resigned: 23 April 1993
Appointed Date: 28 June 1991

Secretary
ELSON, Alan Richard
Resigned: 14 October 2008
Appointed Date: 23 April 1993

Secretary
MELLING, Stephen James
Resigned: 26 July 2016
Appointed Date: 14 October 2008

Nominee Secretary
OVALSEC LIMITED
Resigned: 28 June 1991
Appointed Date: 25 March 1991

Director
ABRAHAM, John Ernest Frederick
Resigned: 17 December 1993
Appointed Date: 28 June 1991
95 years old

Director
ADAMS, Alastair Ralph
Resigned: 12 December 1995
Appointed Date: 23 April 1993
85 years old

Director
COE, Maurice Howard
Resigned: 11 October 2007
Appointed Date: 28 June 1991
96 years old

Director
DAVIS, Patricia Noreen
Resigned: 19 November 2002
Appointed Date: 28 June 1991
83 years old

Director
FELLOWES-FREEMAN, Malcolm Stanley John
Resigned: 30 June 2008
Appointed Date: 12 December 1995
76 years old

Director
FLANAGAN, John Anthony
Resigned: 15 June 2010
Appointed Date: 18 November 2002
66 years old

Director
FOXALL SMITH, Sandra Teresa
Resigned: 06 April 2012
Appointed Date: 08 July 2008
68 years old

Director
HAINES, John Philip
Resigned: 31 March 2001
Appointed Date: 10 February 1994
93 years old

Director
HASSALLS, Jennifer Ann
Resigned: 15 June 2010
Appointed Date: 28 January 2003
72 years old

Director
HIDER, David James
Resigned: 15 June 2010
Appointed Date: 27 January 2000
90 years old

Director
HUFFORD, Andrew Peter
Resigned: 28 January 2003
Appointed Date: 12 December 1996
60 years old

Director
LENNON, John William
Resigned: 05 July 2012
Appointed Date: 16 March 2010
84 years old

Director
MACGREGOR, Victor Graham
Resigned: 06 December 1994
Appointed Date: 28 June 1991
100 years old

Director
MANNING, Richard Denley John
Resigned: 02 July 2013
Appointed Date: 04 July 2012
60 years old

Director
MCGREGOR, Keith Wallace
Resigned: 31 March 2001
Appointed Date: 17 December 1993
102 years old

Director
MELLING, Stephen James
Resigned: 26 July 2016
Appointed Date: 15 October 2003
60 years old

Director
STOKES, Catherine Anne
Resigned: 05 August 1992
Appointed Date: 28 June 1991
66 years old

Director
THOMAS, Brenda
Resigned: 31 March 2001
Appointed Date: 12 December 1996
90 years old

Nominee Director
OVALSEC LIMITED
Resigned: 28 June 1991
Appointed Date: 25 March 1991

Persons With Significant Control

St Peters Hospice
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST PETER'S HOSPICE ENTERPRISES LIMITED Events

16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
10 Nov 2016
Full accounts made up to 31 March 2016
13 Oct 2016
Appointment of Miss Frances Mccloskey as a secretary on 26 July 2016
13 Oct 2016
Appointment of Miss Frances Mccloskey as a director on 26 July 2016
13 Oct 2016
Termination of appointment of Stephen James Melling as a director on 26 July 2016
...
... and 101 more events
28 Jul 1991
New director appointed

28 Jul 1991
New secretary appointed;director resigned;new director appointed

17 May 1991
Company name changed oval (705) LIMITED\certificate issued on 20/05/91

17 May 1991
Company name changed\certificate issued on 17/05/91
25 Mar 1991
Incorporation