THE SHAFTESBURY HOMES AND ARETHUSA TRADING COMPANY LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1EA
Company number 02774533
Status Active
Incorporation Date 17 December 1992
Company Type Private Limited Company
Address SHAFTESBURY YOUNG PEOPLE, 34 HIGH STREET, BROMLEY, KENT, ENGLAND, BR1 1EA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Termination of appointment of Robert Howard Goldfield as a secretary on 18 April 2017; Appointment of Dr Robert Howard Goldfield as a director on 18 April 2017; Registered office address changed from Arethusa Venture Centre Lower Upnor Upnor Rochester Kent ME2 4XB to Shaftesbury Young People 34 High Street Bromley Kent BR1 1EA on 7 October 2016. The most likely internet sites of THE SHAFTESBURY HOMES AND ARETHUSA TRADING COMPANY LIMITED are www.theshaftesburyhomesandarethusatradingcompany.co.uk, and www.the-shaftesbury-homes-and-arethusa-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The Shaftesbury Homes and Arethusa Trading Company Limited is a Private Limited Company. The company registration number is 02774533. The Shaftesbury Homes and Arethusa Trading Company Limited has been working since 17 December 1992. The present status of the company is Active. The registered address of The Shaftesbury Homes and Arethusa Trading Company Limited is Shaftesbury Young People 34 High Street Bromley Kent England Br1 1ea. . CARLILE, Anna is a Director of the company. GOLDFIELD, Robert Howard, Dr is a Director of the company. SCRIVEN, Ottoline is a Director of the company. THEWLIS, Jennifer Margaret is a Director of the company. WILKINS, Michael Peter John is a Director of the company. Secretary BOLAS RN, Paul, Commander has been resigned. Secretary BROWN, Peter Donald Richardson has been resigned. Secretary CHESNEY, Alison has been resigned. Secretary DAWSON, Thomas Hilton has been resigned. Secretary GOLDFIELD, Robert Howard, Dr has been resigned. Secretary HAINES, Andrew Francis has been resigned. Secretary MINETT, James Gowing has been resigned. Secretary POLLARD, Gordon John has been resigned. Secretary WRIGHT, Karen has been resigned. Director ALEXANDER, Lucy Katherine has been resigned. Director ATKINSON, William Samuel, Sir has been resigned. Director BAIRD MURRAY, Neil Christopher, Captain Royal Navy has been resigned. Director BARON, Robin Michael has been resigned. Director BROAD, Bob, Professor has been resigned. Director CALDER, Martyn Roger has been resigned. Director CHESNEY, Alison has been resigned. Director DENT, Renuka Priyadharshini Jeyarajah has been resigned. Director ELSTUB LEGGATT, Carol Gillian has been resigned. Director FIELD, Patrick David Lainson has been resigned. Director FOREMAN, Carolyn Margaret has been resigned. Director FOSTER, Margaret Maud has been resigned. Director HALL, Richard Martin has been resigned. Director KALTZ, Michael Jonathan has been resigned. Director MCANDREW, Geraldine has been resigned. Director MINETT, James Gowing has been resigned. Director MULCAHY, David has been resigned. Director RENWICK, Colin John has been resigned. Director STAVELEY-HILL, Henry Dudley Darcy has been resigned. Director STEWART, Malcolm De Mowbray Adam has been resigned. Director SULLIVAN, Tanice has been resigned. Director WALMSLEY, Roger William has been resigned. Director WRIGHT, Karen has been resigned. Director WRIGLEY, Maxine has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
CARLILE, Anna
Appointed Date: 01 June 2014
52 years old

Director
GOLDFIELD, Robert Howard, Dr
Appointed Date: 18 April 2017
78 years old

Director
SCRIVEN, Ottoline
Appointed Date: 01 September 2014
39 years old

Director
THEWLIS, Jennifer Margaret
Appointed Date: 01 July 2014
80 years old

Director
WILKINS, Michael Peter John
Appointed Date: 26 February 2015
73 years old

Resigned Directors

Secretary
BOLAS RN, Paul, Commander
Resigned: 25 November 1999

Secretary
BROWN, Peter Donald Richardson
Resigned: 21 January 1993
Appointed Date: 17 December 1992

Secretary
CHESNEY, Alison
Resigned: 26 November 2003
Appointed Date: 25 November 1999

Secretary
DAWSON, Thomas Hilton
Resigned: 31 March 2008
Appointed Date: 26 September 2005

Secretary
GOLDFIELD, Robert Howard, Dr
Resigned: 18 April 2017
Appointed Date: 01 October 2013

Secretary
HAINES, Andrew Francis
Resigned: 24 June 2010
Appointed Date: 01 April 2008

Secretary
MINETT, James Gowing
Resigned: 26 September 2005
Appointed Date: 26 November 2003

Secretary
POLLARD, Gordon John
Resigned: 17 December 1993
Appointed Date: 21 January 1993

Secretary
WRIGHT, Karen
Resigned: 28 March 2013
Appointed Date: 24 June 2010

Director
ALEXANDER, Lucy Katherine
Resigned: 18 August 2008
Appointed Date: 05 January 2007
55 years old

Director
ATKINSON, William Samuel, Sir
Resigned: 25 October 2006
Appointed Date: 22 May 2003
75 years old

Director
BAIRD MURRAY, Neil Christopher, Captain Royal Navy
Resigned: 16 September 1998
Appointed Date: 21 January 1993
88 years old

Director
BARON, Robin Michael
Resigned: 21 January 1993
Appointed Date: 17 December 1992
77 years old

Director
BROAD, Bob, Professor
Resigned: 16 April 2008
Appointed Date: 05 January 2007
77 years old

Director
CALDER, Martyn Roger
Resigned: 14 January 2009
Appointed Date: 05 January 2007
75 years old

Director
CHESNEY, Alison
Resigned: 26 November 2003
Appointed Date: 16 September 1998
68 years old

Director
DENT, Renuka Priyadharshini Jeyarajah
Resigned: 28 June 2007
Appointed Date: 26 November 2003
67 years old

Director
ELSTUB LEGGATT, Carol Gillian
Resigned: 27 April 2009
Appointed Date: 22 May 2003
81 years old

Director
FIELD, Patrick David Lainson
Resigned: 30 June 2004
Appointed Date: 14 October 1994
83 years old

Director
FOREMAN, Carolyn Margaret
Resigned: 07 February 2007
Appointed Date: 22 May 2003
78 years old

Director
FOSTER, Margaret Maud
Resigned: 31 January 2007
Appointed Date: 22 May 2003
83 years old

Director
HALL, Richard Martin
Resigned: 29 March 2010
Appointed Date: 16 September 1998
81 years old

Director
KALTZ, Michael Jonathan
Resigned: 26 February 2015
Appointed Date: 10 June 2013
69 years old

Director
MCANDREW, Geraldine
Resigned: 27 April 2009
Appointed Date: 18 November 2004
74 years old

Director
MINETT, James Gowing
Resigned: 16 July 2015
Appointed Date: 25 November 1999
68 years old

Director
MULCAHY, David
Resigned: 07 January 2008
Appointed Date: 16 May 2007
39 years old

Director
RENWICK, Colin John
Resigned: 13 June 2013
Appointed Date: 14 October 1994
80 years old

Director
STAVELEY-HILL, Henry Dudley Darcy
Resigned: 16 September 1998
Appointed Date: 21 January 1993
83 years old

Director
STEWART, Malcolm De Mowbray Adam
Resigned: 16 November 2005
Appointed Date: 22 May 2003
93 years old

Director
SULLIVAN, Tanice
Resigned: 10 December 2008
Appointed Date: 16 May 2007
39 years old

Director
WALMSLEY, Roger William
Resigned: 25 November 1999
Appointed Date: 14 October 1994
85 years old

Director
WRIGHT, Karen
Resigned: 28 March 2013
Appointed Date: 14 July 2011
71 years old

Director
WRIGLEY, Maxine
Resigned: 27 April 2009
Appointed Date: 05 January 2007
57 years old

Persons With Significant Control

Shaftesbury Homes And Arethusa
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

THE SHAFTESBURY HOMES AND ARETHUSA TRADING COMPANY LIMITED Events

18 Apr 2017
Termination of appointment of Robert Howard Goldfield as a secretary on 18 April 2017
18 Apr 2017
Appointment of Dr Robert Howard Goldfield as a director on 18 April 2017
07 Oct 2016
Registered office address changed from Arethusa Venture Centre Lower Upnor Upnor Rochester Kent ME2 4XB to Shaftesbury Young People 34 High Street Bromley Kent BR1 1EA on 7 October 2016
05 Oct 2016
Confirmation statement made on 22 September 2016 with updates
13 Jul 2016
Full accounts made up to 31 March 2016
...
... and 112 more events
09 Feb 1993
Director resigned;new director appointed

09 Feb 1993
Secretary resigned;new secretary appointed

08 Jan 1993
Accounting reference date notified as 31/12

08 Jan 1993
Ad 17/12/92--------- £ si [email protected] £ ic 2/2

17 Dec 1992
Incorporation