DERIAN HOUSE CHILDREN'S HOSPICE SHOPS LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 1DH

Company number 02914583
Status Active
Incorporation Date 30 March 1994
Company Type Private Limited Company
Address DERIAN HOUSE CHANCERY ROAD, ASTLEY VILLAGE, CHORLEY, LANCASHIRE, PR7 1DH
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 seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,000 . The most likely internet sites of DERIAN HOUSE CHILDREN'S HOSPICE SHOPS LIMITED are www.derianhousechildrenshospiceshops.co.uk, and www.derian-house-children-s-hospice-shops.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Derian House Children S Hospice Shops Limited is a Private Limited Company. The company registration number is 02914583. Derian House Children S Hospice Shops Limited has been working since 30 March 1994. The present status of the company is Active. The registered address of Derian House Children S Hospice Shops Limited is Derian House Chancery Road Astley Village Chorley Lancashire Pr7 1dh. . MCNALLY, Diane Heather is a Secretary of the company. COX, Georgina Maeve is a Director of the company. ROBINSON, David Paul is a Director of the company. Secretary WARD, John James has been resigned. Director COX, Georgina Maeve has been resigned. Director DUFFY, Joseph Leo has been resigned. Director DUNN, Anne has been resigned. Director KILLEN, Frank Gerard has been resigned. Director PAUL, Leslie has been resigned. Director PAUL, Leslie has been resigned. Director VINTEN, Margaret Rose has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
MCNALLY, Diane Heather
Appointed Date: 08 September 2014

Director
COX, Georgina Maeve
Appointed Date: 20 August 2014
64 years old

Director
ROBINSON, David Paul
Appointed Date: 08 December 2014
60 years old

Resigned Directors

Secretary
WARD, John James
Resigned: 08 September 2014
Appointed Date: 30 March 1994

Director
COX, Georgina Maeve
Resigned: 03 March 2014
Appointed Date: 01 January 2012
64 years old

Director
DUFFY, Joseph Leo
Resigned: 01 January 2009
Appointed Date: 30 March 1994
90 years old

Director
DUNN, Anne
Resigned: 30 April 2015
Appointed Date: 06 April 2009
84 years old

Director
KILLEN, Frank Gerard
Resigned: 08 June 2015
Appointed Date: 03 December 2012
76 years old

Director
PAUL, Leslie
Resigned: 30 December 2014
Appointed Date: 20 August 2014
79 years old

Director
PAUL, Leslie
Resigned: 03 December 2012
Appointed Date: 06 April 2009
79 years old

Director
VINTEN, Margaret Rose
Resigned: 11 April 2011
Appointed Date: 30 March 1994
87 years old

Persons With Significant Control

Derian House Children's Hospice
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DERIAN HOUSE CHILDREN'S HOSPICE SHOPS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jul 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

03 Sep 2015
Full accounts made up to 31 December 2014
16 Jun 2015
Termination of appointment of Frank Gerard Killen as a director on 8 June 2015
...
... and 64 more events
06 Mar 1995
Resolutions
  • ELRES ‐ Elective resolution

06 Mar 1995
Resolutions
  • ELRES ‐ Elective resolution

06 Mar 1995
Resolutions
  • ELRES ‐ Elective resolution

23 Nov 1994
Accounting reference date notified as 31/12

30 Mar 1994
Incorporation