PASQUE CHARITY (TRADING) LIMITED
LUTON PASQUE HOSPICE (TRADING) LTD LUTON AND SOUTH BEDFORDSHIRE HOSPICE (TRADING) LTD

Hellopages » Bedfordshire » Central Bedfordshire » LU3 3NT

Company number 02362985
Status Active
Incorporation Date 17 March 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address KEECH HOSPICE CARE, BRAMINGHAM LANE, LUTON, LU3 3NT
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of PASQUE CHARITY (TRADING) LIMITED are www.pasquecharitytrading.co.uk, and www.pasque-charity-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Pasque Charity Trading Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02362985. Pasque Charity Trading Limited has been working since 17 March 1989. The present status of the company is Active. The registered address of Pasque Charity Trading Limited is Keech Hospice Care Bramingham Lane Luton Lu3 3nt. . GOULDER, Neil Renshaw is a Director of the company. HARKNESS, Angela Elizabeth is a Director of the company. NASH, Trevor John is a Director of the company. Secretary GRAY, Joan has been resigned. Secretary SCRIVENER, Paul Hubert has been resigned. Secretary SHARP, Roger Graham has been resigned. Secretary SHARP, Roger Graham has been resigned. Secretary WHITE, David John has been resigned. Director ARMITAGE, Paul Nicholas Vaughan has been resigned. Director ASHTON, David Frank has been resigned. Director BANK, Roger has been resigned. Director BARRY, Maria has been resigned. Director BETTRIDGE, Geoffrey has been resigned. Director BUTTERTON, John has been resigned. Director COLLINS, Peter has been resigned. Director EDWARDS, Phyllis has been resigned. Director GRAY, Joan has been resigned. Director GRAY, Joan has been resigned. Director GREEN, Ashley Norman has been resigned. Director JEFFERSON, Patrick Joseph has been resigned. Director JEFFERSON, Patrick Joseph has been resigned. Director JOHNSON, Martin William has been resigned. Director KEEL, Michael has been resigned. Director LEATHER, Kathleen has been resigned. Director OAKLEY, Robert James has been resigned. Director RUSSELL, Douglas William has been resigned. Director SAPSWORTH, Jack has been resigned. Director SCRIVENER, Paul Hubert has been resigned. Director SHARP, Roger Graham has been resigned. Director SHARP, Roger Graham has been resigned. Director SIEGLER, David Ivor Maurice, Dr has been resigned. Director SIMONS, David has been resigned. Director SNOXELL, Michael Peter has been resigned. Director SQUIRES, Eric Geoffrey has been resigned. Director UPTON, Ronald Jamie has been resigned. Director WEBBER, Ann Michelle has been resigned. Director WHITE, David John has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Director
GOULDER, Neil Renshaw
Appointed Date: 18 August 2015
63 years old

Director
HARKNESS, Angela Elizabeth
Appointed Date: 18 August 2015
68 years old

Director
NASH, Trevor John
Appointed Date: 02 March 2010
76 years old

Resigned Directors

Secretary
GRAY, Joan
Resigned: 31 December 1996
Appointed Date: 27 July 1995

Secretary
SCRIVENER, Paul Hubert
Resigned: 20 May 2008
Appointed Date: 06 April 1998

Secretary
SHARP, Roger Graham
Resigned: 06 April 1998
Appointed Date: 18 March 1997

Secretary
SHARP, Roger Graham
Resigned: 01 April 1995

Secretary
WHITE, David John
Resigned: 15 October 2010
Appointed Date: 20 May 2008

Director
ARMITAGE, Paul Nicholas Vaughan
Resigned: 20 May 1998
Appointed Date: 16 October 1996
74 years old

Director
ASHTON, David Frank
Resigned: 10 January 1994
86 years old

Director
BANK, Roger
Resigned: 28 June 2002
Appointed Date: 01 April 2000
82 years old

Director
BARRY, Maria
Resigned: 12 February 2010
Appointed Date: 07 November 2007
60 years old

Director
BETTRIDGE, Geoffrey
Resigned: 09 September 2008
Appointed Date: 05 November 1997
85 years old

Director
BUTTERTON, John
Resigned: 20 June 1997
Appointed Date: 12 January 1994
76 years old

Director
COLLINS, Peter
Resigned: 16 September 2010
Appointed Date: 07 November 2007
78 years old

Director
EDWARDS, Phyllis
Resigned: 02 March 2010
Appointed Date: 18 March 1997
75 years old

Director
GRAY, Joan
Resigned: 30 September 2007
Appointed Date: 01 February 1999
87 years old

Director
GRAY, Joan
Resigned: 30 December 1996
Appointed Date: 14 July 1994
87 years old

Director
GREEN, Ashley Norman
Resigned: 17 June 2014
Appointed Date: 19 September 2012
85 years old

Director
JEFFERSON, Patrick Joseph
Resigned: 30 July 2012
Appointed Date: 23 November 2010
86 years old

Director
JEFFERSON, Patrick Joseph
Resigned: 15 September 2010
Appointed Date: 01 March 2007
86 years old

Director
JOHNSON, Martin William
Resigned: 01 April 1997
Appointed Date: 14 July 1994
77 years old

Director
KEEL, Michael
Resigned: 18 August 2015
Appointed Date: 09 September 2008
66 years old

Director
LEATHER, Kathleen
Resigned: 04 August 1999
Appointed Date: 18 March 1997
67 years old

Director
OAKLEY, Robert James
Resigned: 30 December 1996
Appointed Date: 05 March 1993
90 years old

Director
RUSSELL, Douglas William
Resigned: 02 July 1999
Appointed Date: 01 October 1998
80 years old

Director
SAPSWORTH, Jack
Resigned: 12 September 2007
Appointed Date: 18 March 1997
83 years old

Director
SCRIVENER, Paul Hubert
Resigned: 20 May 2008
Appointed Date: 06 April 1998
87 years old

Director
SHARP, Roger Graham
Resigned: 06 April 1998
Appointed Date: 18 March 1997
81 years old

Director
SHARP, Roger Graham
Resigned: 01 April 1995
81 years old

Director
SIEGLER, David Ivor Maurice, Dr
Resigned: 12 May 1994
83 years old

Director
SIMONS, David
Resigned: 30 September 1999
Appointed Date: 18 March 1997
93 years old

Director
SNOXELL, Michael Peter
Resigned: 20 April 1997
Appointed Date: 10 March 1994
83 years old

Director
SQUIRES, Eric Geoffrey
Resigned: 06 May 1994
101 years old

Director
UPTON, Ronald Jamie
Resigned: 03 October 1993
76 years old

Director
WEBBER, Ann Michelle
Resigned: 19 July 1993
Appointed Date: 14 April 1993
71 years old

Director
WHITE, David John
Resigned: 15 October 2010
Appointed Date: 20 May 2008
67 years old

Persons With Significant Control

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

PASQUE CHARITY (TRADING) LIMITED Events

07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
19 Sep 2016
Full accounts made up to 31 March 2016
04 Dec 2015
Full accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 30 November 2015 no member list
19 Aug 2015
Appointment of Mr Neil Renshaw Goulder as a director on 18 August 2015
...
... and 143 more events
29 Apr 1991
Registered office changed on 29/04/91 from: office 12 whitehill house 6 union street luton. Beds. LU1 3AN

29 Apr 1991
Annual return made up to 17/09/90

11 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Apr 1989
Secretary resigned;director resigned

17 Mar 1989
Incorporation