ST DAVID'S HOSPICE
CONWAY

Hellopages » Conwy » Conwy » LL30 2EN

Company number 02922828
Status Active
Incorporation Date 21 April 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ABBEY ROAD, LLANDUDNO, CONWAY, LL30 2EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Mr David Rhys Williams as a secretary on 19 September 2016; Termination of appointment of Alan Martin Thomas as a director on 19 September 2016; Termination of appointment of Gladys Harrison as a director on 19 September 2016. The most likely internet sites of ST DAVID'S HOSPICE are www.stdavids.co.uk, and www.st-david-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Llandudno Junction Rail Station is 3 miles; to Glan Conwy Rail Station is 4.3 miles; to Tal-y-Cafn Rail Station is 6.6 miles; to Llanfairfechan Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St David S Hospice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02922828. St David S Hospice has been working since 21 April 1994. The present status of the company is Active. The registered address of St David S Hospice is Abbey Road Llandudno Conway Ll30 2en. . WILLIAMS, David Rhys is a Secretary of the company. DAVIES, Christopher John is a Director of the company. DRINKWATER, Roy is a Director of the company. HUGHES, Amanda Jane is a Director of the company. JONES, Eleri is a Director of the company. LESLIE, Judith Anne is a Director of the company. MACDONALD, Victoria Mercier is a Director of the company. MASON, Michael George is a Director of the company. MILES, Lyndon, Dr is a Director of the company. NEVILLE, Anthony Harold is a Director of the company. THOMAS, David Richard Matthew is a Director of the company. WILLIAMS, David Rhys is a Director of the company. Secretary GROWCOTT, Thomas Ernest has been resigned. Secretary JONES, John Owen has been resigned. Secretary SHAUGHNESSY, Arthur has been resigned. Secretary TRAIN, Irene Jeanette has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Director ATKINSON, Doreen has been resigned. Director BRUHIN, Margaret has been resigned. Director COPELAND, Hannelore Auguste has been resigned. Director GALPIN, Oliver Patrick, Dr has been resigned. Director GOLDSMITH, Brian William has been resigned. Director HARRISON, Gladys has been resigned. Director HOMER, Geoffrey has been resigned. Director HOYLE, Marjery Wilson has been resigned. Director JEFFRIES, Michael Godfrey, Dr. has been resigned. Director JONES, Gareth has been resigned. Director JONES, John Owen has been resigned. Director JONES, Keith Edmund, Reverand has been resigned. Director LEWIS, William Edwards, Dr has been resigned. Director LYON, Margaret has been resigned. Director MOFFETT, Jack has been resigned. Director ROGERS, Hilda has been resigned. Director SHAUGHNESSY, Arthur has been resigned. Director THOMAS, Alan Martin has been resigned. Director THOMAS, Huw Christopher has been resigned. Director TRAIN, Irene Jeanette has been resigned. Director WHITE, Anthony Dickenson has been resigned. Director WILLIAMS, Nefyn Howard, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILLIAMS, David Rhys
Appointed Date: 19 September 2016

Director
DAVIES, Christopher John
Appointed Date: 10 July 2006
84 years old

Director
DRINKWATER, Roy
Appointed Date: 29 January 2013
78 years old

Director
HUGHES, Amanda Jane
Appointed Date: 29 January 2013
74 years old

Director
JONES, Eleri
Appointed Date: 29 September 2015
57 years old

Director
LESLIE, Judith Anne
Appointed Date: 15 February 2016
68 years old

Director
MACDONALD, Victoria Mercier
Appointed Date: 30 November 2010
80 years old

Director
MASON, Michael George
Appointed Date: 29 September 2009
76 years old

Director
MILES, Lyndon, Dr
Appointed Date: 23 June 2015
69 years old

Director
NEVILLE, Anthony Harold
Appointed Date: 13 December 2004
83 years old

Director
THOMAS, David Richard Matthew
Appointed Date: 29 April 2014
70 years old

Director
WILLIAMS, David Rhys
Appointed Date: 29 September 2015
61 years old

Resigned Directors

Secretary
GROWCOTT, Thomas Ernest
Resigned: 23 September 1994
Appointed Date: 21 April 1994

Secretary
JONES, John Owen
Resigned: 23 June 2015
Appointed Date: 05 April 2004

Secretary
SHAUGHNESSY, Arthur
Resigned: 14 January 2002
Appointed Date: 23 September 1994

Secretary
TRAIN, Irene Jeanette
Resigned: 12 January 2004
Appointed Date: 08 April 2002

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 10 April 1995
Appointed Date: 21 April 1994

Director
ATKINSON, Doreen
Resigned: 26 July 2011
Appointed Date: 13 October 2003
81 years old

Director
BRUHIN, Margaret
Resigned: 10 September 2001
Appointed Date: 18 August 1997
80 years old

Director
COPELAND, Hannelore Auguste
Resigned: 30 April 2003
Appointed Date: 04 May 1994
90 years old

Director
GALPIN, Oliver Patrick, Dr
Resigned: 28 August 2008
Appointed Date: 23 September 1994
98 years old

Director
GOLDSMITH, Brian William
Resigned: 23 June 2009
Appointed Date: 30 May 1997
89 years old

Director
HARRISON, Gladys
Resigned: 19 September 2016
Appointed Date: 05 April 2004
82 years old

Director
HOMER, Geoffrey
Resigned: 25 October 2011
Appointed Date: 28 July 2009
80 years old

Director
HOYLE, Marjery Wilson
Resigned: 01 November 2002
Appointed Date: 21 April 1994
104 years old

Director
JEFFRIES, Michael Godfrey, Dr.
Resigned: 10 December 2001
Appointed Date: 09 April 2001
82 years old

Director
JONES, Gareth
Resigned: 16 May 2007
Appointed Date: 13 October 2003
86 years old

Director
JONES, John Owen
Resigned: 23 June 2015
Appointed Date: 15 April 2002
90 years old

Director
JONES, Keith Edmund, Reverand
Resigned: 05 August 2007
Appointed Date: 05 May 1994
84 years old

Director
LEWIS, William Edwards, Dr
Resigned: 14 February 2007
Appointed Date: 20 July 1995
98 years old

Director
LYON, Margaret
Resigned: 05 December 2008
Appointed Date: 10 April 1995
95 years old

Director
MOFFETT, Jack
Resigned: 17 December 2013
Appointed Date: 28 July 2009
82 years old

Director
ROGERS, Hilda
Resigned: 27 April 2004
Appointed Date: 09 April 2001
82 years old

Director
SHAUGHNESSY, Arthur
Resigned: 14 January 2002
Appointed Date: 03 May 1994
107 years old

Director
THOMAS, Alan Martin
Resigned: 19 September 2016
Appointed Date: 10 April 1995
78 years old

Director
THOMAS, Huw Christopher
Resigned: 30 April 2010
Appointed Date: 10 July 2006
86 years old

Director
TRAIN, Irene Jeanette
Resigned: 12 January 2004
Appointed Date: 22 March 1999
82 years old

Director
WHITE, Anthony Dickenson
Resigned: 09 January 1995
Appointed Date: 21 April 1994
88 years old

Director
WILLIAMS, Nefyn Howard, Dr
Resigned: 27 March 2012
Appointed Date: 22 January 2008
64 years old

ST DAVID'S HOSPICE Events

19 Sep 2016
Appointment of Mr David Rhys Williams as a secretary on 19 September 2016
19 Sep 2016
Termination of appointment of Alan Martin Thomas as a director on 19 September 2016
19 Sep 2016
Termination of appointment of Gladys Harrison as a director on 19 September 2016
23 Jun 2016
Group of companies' accounts made up to 31 December 2015
04 May 2016
Annual return made up to 21 April 2016 no member list
...
... and 110 more events
24 Nov 1994
Secretary resigned;new secretary appointed

10 May 1994
New director appointed

09 May 1994
New director appointed

09 May 1994
New director appointed

21 Apr 1994
Incorporation