ST CLARE HOSPICE TRADING COMPANY LIMITED
HARLOW

Hellopages » Essex » Epping Forest » CM17 9JX

Company number 02951374
Status Active
Incorporation Date 22 July 1994
Company Type Private Limited Company
Address ST CLARE HOSPICE HASTINGWOOD ROAD, HASTINGWOOD, HARLOW, ESSEX, CM17 9JX
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 22 July 2016 with updates; Appointment of Mr David Fraser Thomson as a director on 22 July 2016. The most likely internet sites of ST CLARE HOSPICE TRADING COMPANY LIMITED are www.stclarehospicetradingcompany.co.uk, and www.st-clare-hospice-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Harlow Town Rail Station is 3.3 miles; to Bishops Stortford Rail Station is 8.5 miles; to Chingford Rail Station is 9.6 miles; to Stansted Airport Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Clare Hospice Trading Company Limited is a Private Limited Company. The company registration number is 02951374. St Clare Hospice Trading Company Limited has been working since 22 July 1994. The present status of the company is Active. The registered address of St Clare Hospice Trading Company Limited is St Clare Hospice Hastingwood Road Hastingwood Harlow Essex Cm17 9jx. . QUINCEY, Philip Antony is a Secretary of the company. CATTELL, Russell Edwin is a Director of the company. DUNKLEY, David John is a Director of the company. ISLAM, Riyad is a Director of the company. MOORE, Brian George is a Director of the company. QUINCEY, Philip Antony is a Director of the company. THOMSON, David Fraser is a Director of the company. Secretary BELL, Gerald Brian has been resigned. Secretary BERRY, Letitia Frances has been resigned. Secretary BRENNAN, Josephine Ann has been resigned. Secretary GAMMON, Anthony has been resigned. Secretary ISLAM, Riyad has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BELL, Gerald Brian has been resigned. Director BELL, Gerald Brian has been resigned. Director BERRY, Letitia Frances has been resigned. Director BRENNAN, Josephine Ann has been resigned. Director CARR, John Mclean has been resigned. Director CHAPMAN, Michael Robert has been resigned. Director COWIE, Richard Gerrie has been resigned. Director CURRY, Tanya has been resigned. Director FRAZER, John Sydney has been resigned. Director GAMMON, Anthony has been resigned. Director HILTON, Brian Edwin has been resigned. Director JAMES, Emma Caroline has been resigned. Director JONES, George Thomas has been resigned. Director MORGAN, John Henry has been resigned. Director RICHARDSON, Alastair Michael Graham has been resigned. Director WHEELER, Humphrey Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
QUINCEY, Philip Antony
Appointed Date: 30 July 2012

Director
CATTELL, Russell Edwin
Appointed Date: 26 May 2015
68 years old

Director
DUNKLEY, David John
Appointed Date: 31 July 2013
71 years old

Director
ISLAM, Riyad
Appointed Date: 22 October 2009
49 years old

Director
MOORE, Brian George
Appointed Date: 02 May 2011
79 years old

Director
QUINCEY, Philip Antony
Appointed Date: 31 July 2013
70 years old

Director
THOMSON, David Fraser
Appointed Date: 22 July 2016
65 years old

Resigned Directors

Secretary
BELL, Gerald Brian
Resigned: 22 October 2009
Appointed Date: 15 August 2007

Secretary
BERRY, Letitia Frances
Resigned: 15 August 2007
Appointed Date: 11 February 2000

Secretary
BRENNAN, Josephine Ann
Resigned: 31 January 2000
Appointed Date: 31 March 1996

Secretary
GAMMON, Anthony
Resigned: 31 March 1996
Appointed Date: 04 August 1994

Secretary
ISLAM, Riyad
Resigned: 30 July 2012
Appointed Date: 22 October 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 August 1994
Appointed Date: 22 July 1994

Director
BELL, Gerald Brian
Resigned: 22 October 2009
Appointed Date: 15 August 2007
84 years old

Director
BELL, Gerald Brian
Resigned: 31 March 2005
Appointed Date: 01 April 1997
84 years old

Director
BERRY, Letitia Frances
Resigned: 16 September 2008
Appointed Date: 11 July 1996
90 years old

Director
BRENNAN, Josephine Ann
Resigned: 31 January 2000
Appointed Date: 04 August 1994
85 years old

Director
CARR, John Mclean
Resigned: 12 September 2008
Appointed Date: 12 December 1994
87 years old

Director
CHAPMAN, Michael Robert
Resigned: 31 July 2013
Appointed Date: 16 September 2008
80 years old

Director
COWIE, Richard Gerrie
Resigned: 28 February 2011
Appointed Date: 21 July 2006
67 years old

Director
CURRY, Tanya
Resigned: 31 July 2013
Appointed Date: 24 January 2012
50 years old

Director
FRAZER, John Sydney
Resigned: 07 December 2015
Appointed Date: 31 July 2013
81 years old

Director
GAMMON, Anthony
Resigned: 31 March 1996
Appointed Date: 04 August 1994
94 years old

Director
HILTON, Brian Edwin
Resigned: 31 October 2005
Appointed Date: 14 January 2000
78 years old

Director
JAMES, Emma Caroline
Resigned: 12 July 1999
Appointed Date: 04 August 1994
60 years old

Director
JONES, George Thomas
Resigned: 21 June 2000
Appointed Date: 14 January 2000
74 years old

Director
MORGAN, John Henry
Resigned: 31 May 2006
Appointed Date: 01 August 1999
87 years old

Director
RICHARDSON, Alastair Michael Graham
Resigned: 30 September 2011
Appointed Date: 19 October 2006
85 years old

Director
WHEELER, Humphrey Edward
Resigned: 16 September 2008
Appointed Date: 15 May 2001
86 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 August 1994
Appointed Date: 22 July 1994

Persons With Significant Control

St Clare West Essex Hospice Care Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST CLARE HOSPICE TRADING COMPANY LIMITED Events

02 Aug 2016
Full accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 22 July 2016 with updates
27 Jul 2016
Appointment of Mr David Fraser Thomson as a director on 22 July 2016
26 Jul 2016
Satisfaction of charge 1 in full
26 Jul 2016
Satisfaction of charge 2 in full
...
... and 92 more events
25 Jan 1995
Company name changed billbridge LIMITED\certificate issued on 26/01/95

25 Jan 1995
Company name changed\certificate issued on 25/01/95
12 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Aug 1994
Registered office changed on 11/08/94 from: classic house 174-180 old street london EC1V 9BP

22 Jul 1994
Incorporation

ST CLARE HOSPICE TRADING COMPANY LIMITED Charges

27 September 1999
Debenture
Delivered: 30 September 1999
Status: Satisfied on 26 July 2016
Persons entitled: Saint Clare West Essex Hospice Care Trust
Description: Undertaking and all property and assets present and future…
20 July 1998
Debenture
Delivered: 6 August 1998
Status: Satisfied on 26 July 2016
Persons entitled: Saint Clare West Essex Hospice Care Trust
Description: First floating charge of all. Undertaking and all property…
3 June 1997
Debenture
Delivered: 7 June 1997
Status: Satisfied on 26 July 2016
Persons entitled: St. Clare West Essex Hospice Care Trust
Description: All undertaking property present and future including…
25 March 1996
Debenture
Delivered: 28 March 1996
Status: Satisfied on 26 July 2016
Persons entitled: Saint Clare West Essex Hospice Care Trust
Description: By way of first floating charge all the undertaking and…