EDEN VALLEY HOSPICE (SHOP) LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA2 4SD

Company number 02727939
Status Active
Incorporation Date 1 July 1992
Company Type Private Limited Company
Address EDEN VALLEY HOSPICE, DURDAR ROAD, CARLISLE, CUMBRIA, CA2 4SD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Stephen John Nunwick as a director on 26 September 2016; Accounts for a small company made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of EDEN VALLEY HOSPICE (SHOP) LIMITED are www.edenvalleyhospiceshop.co.uk, and www.eden-valley-hospice-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Eden Valley Hospice Shop Limited is a Private Limited Company. The company registration number is 02727939. Eden Valley Hospice Shop Limited has been working since 01 July 1992. The present status of the company is Active. The registered address of Eden Valley Hospice Shop Limited is Eden Valley Hospice Durdar Road Carlisle Cumbria Ca2 4sd. . MARTIN, Gillian is a Secretary of the company. BREEN, Paula is a Director of the company. LAKER, Gerard Keith is a Director of the company. MAHON, Thomas Michael is a Director of the company. PRIDDLE, William John is a Director of the company. SETTERS, Andrew John is a Director of the company. Secretary COOKSON, Paul has been resigned. Secretary HOLMES, Andrew Hunter Boyd has been resigned. Secretary HUNSTON, John Richard has been resigned. Secretary MAWSON, John Andrew Mirehouse has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BELL, Christopher Robert has been resigned. Director BRIGGS, Michael Andrew, Dr has been resigned. Director EDGAR, Donald Williamson Jardine has been resigned. Director HOLLAND, Peter Harry has been resigned. Director HOLMES, Andrew Hunter Boyd has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAWSON, John Andrew Mirehouse has been resigned. Director NAYLOR, Jacqueline Elizabeth has been resigned. Director NUNWICK, Stephen John has been resigned. Director PECKFORD, Robert William has been resigned. Director WHITLEY, Margaret has been resigned. Director WHITLEY, Peter has been resigned. Director WISE, Richard has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MARTIN, Gillian
Appointed Date: 09 December 2015

Director
BREEN, Paula
Appointed Date: 20 January 2015
56 years old

Director
LAKER, Gerard Keith
Appointed Date: 16 September 2014
62 years old

Director
MAHON, Thomas Michael
Appointed Date: 16 September 2014
60 years old

Director
PRIDDLE, William John
Appointed Date: 16 July 2013
76 years old

Director
SETTERS, Andrew John
Appointed Date: 16 July 2013
67 years old

Resigned Directors

Secretary
COOKSON, Paul
Resigned: 20 May 2014
Appointed Date: 04 September 2001

Secretary
HOLMES, Andrew Hunter Boyd
Resigned: 04 September 2001
Appointed Date: 14 January 1999

Secretary
HUNSTON, John Richard
Resigned: 09 December 2015
Appointed Date: 20 May 2014

Secretary
MAWSON, John Andrew Mirehouse
Resigned: 14 January 1999
Appointed Date: 06 August 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 July 1992
Appointed Date: 01 July 1992

Director
BELL, Christopher Robert
Resigned: 11 July 2006
Appointed Date: 14 January 1999
83 years old

Director
BRIGGS, Michael Andrew, Dr
Resigned: 25 April 1994
Appointed Date: 06 August 1992
79 years old

Director
EDGAR, Donald Williamson Jardine
Resigned: 26 July 2000
Appointed Date: 09 September 1997
90 years old

Director
HOLLAND, Peter Harry
Resigned: 27 November 1998
Appointed Date: 15 August 1992
79 years old

Director
HOLMES, Andrew Hunter Boyd
Resigned: 10 July 2007
Appointed Date: 14 January 1999
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 July 1992
Appointed Date: 01 July 1992

Director
MAWSON, John Andrew Mirehouse
Resigned: 08 November 2000
Appointed Date: 06 August 1992
88 years old

Director
NAYLOR, Jacqueline Elizabeth
Resigned: 16 July 2013
Appointed Date: 11 July 2006
81 years old

Director
NUNWICK, Stephen John
Resigned: 26 September 2016
Appointed Date: 20 January 2015
60 years old

Director
PECKFORD, Robert William
Resigned: 20 January 2015
Appointed Date: 10 July 2007
79 years old

Director
WHITLEY, Margaret
Resigned: 22 June 1995
Appointed Date: 15 August 1992
89 years old

Director
WHITLEY, Peter
Resigned: 22 June 1995
Appointed Date: 15 August 1992
91 years old

Director
WISE, Richard
Resigned: 05 November 2015
Appointed Date: 20 January 2015
62 years old

Persons With Significant Control

Eden Valley Hospice, Carlisle
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

EDEN VALLEY HOSPICE (SHOP) LIMITED Events

07 Oct 2016
Termination of appointment of Stephen John Nunwick as a director on 26 September 2016
26 Aug 2016
Accounts for a small company made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
09 Dec 2015
Appointment of Mrs Gillian Martin as a secretary on 9 December 2015
09 Dec 2015
Termination of appointment of John Richard Hunston as a secretary on 9 December 2015
...
... and 91 more events
09 Sep 1992
New secretary appointed;new director appointed

09 Sep 1992
Registered office changed on 09/09/92 from: 84 temple chambers temple avenue london EC4Y ohp

09 Sep 1992
Secretary resigned;director resigned;new director appointed

05 Aug 1992
Company name changed flatlake LIMITED\certificate issued on 06/08/92

01 Jul 1992
Incorporation