THE MARY STEVENS HOSPICE TRADING COMPANY LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 2JR

Company number 02648133
Status Active
Incorporation Date 24 September 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 221 HAGLEY ROAD, OLDSWINFORD, STOURBRIDGE, WEST MIDLANDS, DY8 2JR
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 fourteen events have happened. The last three records are Termination of appointment of Cedric James Harry Smith as a director on 22 November 2016; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of THE MARY STEVENS HOSPICE TRADING COMPANY LIMITED are www.themarystevenshospicetradingcompany.co.uk, and www.the-mary-stevens-hospice-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The Mary Stevens Hospice Trading Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02648133. The Mary Stevens Hospice Trading Company Limited has been working since 24 September 1991. The present status of the company is Active. The registered address of The Mary Stevens Hospice Trading Company Limited is 221 Hagley Road Oldswinford Stourbridge West Midlands Dy8 2jr. . HENWOOD, Simon is a Secretary of the company. BLAKEMORE, Brian John is a Director of the company. HENWOOD, Simon is a Director of the company. JACKSON, Stevan is a Director of the company. PIKE, Dorothy Josephine is a Director of the company. SANDERS, Angela Mary is a Director of the company. WAKEMAN, Geoffrey is a Director of the company. Secretary BILL, John has been resigned. Secretary HENWOOD, Simon has been resigned. Secretary SILCOX, John Arthur has been resigned. Director BAKER, Michael Charles has been resigned. Director CASHMORE, James Alfred has been resigned. Director GARBETT, Trevor has been resigned. Director GRAHAM, John has been resigned. Director HENWOOD, Simon has been resigned. Director HIGGS, James Joseph has been resigned. Director HILL, Geoffrey has been resigned. Director HILL, Susan Mary has been resigned. Director HOLBEACH, Ann has been resigned. Director HOLLIDAY, Peter Leslie has been resigned. Director JEPHCOTT, Jeff has been resigned. Director JULIAN, Barbara has been resigned. Director KIRKHAM, Patricia has been resigned. Director MATTHEWS, Roy has been resigned. Director ROCK, Keith has been resigned. Director SILCOX, John Arthur has been resigned. Director SMITH, Cedric James Harry has been resigned. Director WAKEMAN, Geoffrey has been resigned. Director WOOD, Gerald Thomas has been resigned. Director WOOD, Janice Clarissa has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
HENWOOD, Simon
Appointed Date: 03 February 2003

Director
BLAKEMORE, Brian John
Appointed Date: 14 August 2013
73 years old

Director
HENWOOD, Simon
Appointed Date: 01 April 2012
57 years old

Director
JACKSON, Stevan
Appointed Date: 06 November 2013
71 years old

Director
PIKE, Dorothy Josephine
Appointed Date: 12 August 2002
83 years old

Director
SANDERS, Angela Mary
Appointed Date: 15 November 2012
64 years old

Director
WAKEMAN, Geoffrey
Appointed Date: 12 August 2002
95 years old

Resigned Directors

Secretary
BILL, John
Resigned: 14 February 2003
Appointed Date: 12 January 1998

Secretary
HENWOOD, Simon
Resigned: 29 April 2007
Appointed Date: 14 February 2003

Secretary
SILCOX, John Arthur
Resigned: 12 January 1998

Director
BAKER, Michael Charles
Resigned: 25 October 2007
Appointed Date: 12 March 2007
86 years old

Director
CASHMORE, James Alfred
Resigned: 01 November 1997
Appointed Date: 01 January 1993
99 years old

Director
GARBETT, Trevor
Resigned: 07 August 2014
Appointed Date: 21 August 2002
79 years old

Director
GRAHAM, John
Resigned: 26 September 2011
Appointed Date: 14 January 2003
93 years old

Director
HENWOOD, Simon
Resigned: 31 August 2008
Appointed Date: 30 April 2007
57 years old

Director
HIGGS, James Joseph
Resigned: 30 March 1994
98 years old

Director
HILL, Geoffrey
Resigned: 31 August 2002
98 years old

Director
HILL, Susan Mary
Resigned: 31 August 2002
77 years old

Director
HOLBEACH, Ann
Resigned: 31 March 2013
Appointed Date: 14 July 2008
71 years old

Director
HOLLIDAY, Peter Leslie
Resigned: 06 November 2013
Appointed Date: 01 April 2012
77 years old

Director
JEPHCOTT, Jeff
Resigned: 31 October 2009
Appointed Date: 26 June 2006
78 years old

Director
JULIAN, Barbara
Resigned: 26 October 2006
Appointed Date: 10 February 2003
91 years old

Director
KIRKHAM, Patricia
Resigned: 12 August 2002
Appointed Date: 01 January 2001
94 years old

Director
MATTHEWS, Roy
Resigned: 07 August 2014
Appointed Date: 16 August 2004
76 years old

Director
ROCK, Keith
Resigned: 31 October 2010
Appointed Date: 08 January 2004
84 years old

Director
SILCOX, John Arthur
Resigned: 12 January 1998
90 years old

Director
SMITH, Cedric James Harry
Resigned: 22 November 2016
Appointed Date: 30 November 2010
90 years old

Director
WAKEMAN, Geoffrey
Resigned: 01 January 2001
Appointed Date: 05 October 1997
95 years old

Director
WOOD, Gerald Thomas
Resigned: 30 March 2012
Appointed Date: 30 March 1994
87 years old

Director
WOOD, Janice Clarissa
Resigned: 30 March 2012
Appointed Date: 01 January 2001
85 years old

THE MARY STEVENS HOSPICE TRADING COMPANY LIMITED Events

26 Jan 2017
Termination of appointment of Cedric James Harry Smith as a director on 22 November 2016
22 Sep 2016
Accounts for a small company made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
19 Dec 2015
Accounts for a small company made up to 31 March 2015
16 Oct 2015
Annual return made up to 13 September 2015 no member list
...
... and 104 more events
26 Mar 1992
New director appointed

06 Feb 1992
Director resigned;new director appointed

06 Feb 1992
Secretary resigned;new secretary appointed;director resigned

06 Feb 1992
Registered office changed on 06/02/92 from: 2 baches street london N1 6UB

24 Sep 1991
Incorporation