SAINT FRANCIS HOSPICE (TRADING COMPANY) LIMITED
ROMFORD SAINT FRANCIS HOSPICE (SHOPS) LIMITED THE FRIENDS OF SAINT FRANCIS HOSPICE (SHOPS) LIMITED

Hellopages » Greater London » Havering » RM3 8UF

Company number 02509586
Status Active
Incorporation Date 7 June 1990
Company Type Private Limited Company
Address UNIT 10 ASHTON GATE, ASHTON ROAD, ROMFORD, ENGLAND, RM3 8UF
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Registered office address changed from Unit 12 Essex Court Ashton Gate, Ashton Road Romford Essex RM3 8UF to Unit 10 Ashton Gate Ashton Road Romford RM3 8UF on 16 June 2016. The most likely internet sites of SAINT FRANCIS HOSPICE (TRADING COMPANY) LIMITED are www.saintfrancishospicetradingcompany.co.uk, and www.saint-francis-hospice-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Saint Francis Hospice Trading Company Limited is a Private Limited Company. The company registration number is 02509586. Saint Francis Hospice Trading Company Limited has been working since 07 June 1990. The present status of the company is Active. The registered address of Saint Francis Hospice Trading Company Limited is Unit 10 Ashton Gate Ashton Road Romford England Rm3 8uf. . BATT, Peter John is a Director of the company. BROWN, Neville Anthony is a Director of the company. Secretary GLOVER, Sara Harriet has been resigned. Secretary HOWARD, George Frank has been resigned. Secretary POINTER, Michael Albert has been resigned. Director ADAMS, Peter has been resigned. Director BEAVER, Richard has been resigned. Director BUCKLEY, Christopher John has been resigned. Director CLARK, Anthony Owen has been resigned. Director CLARKE, Arthur Edward has been resigned. Director COE, Ronald Horace Stanley has been resigned. Director DAVIS, Barry Norman Cyril has been resigned. Director EMERY, Janet Yvonne has been resigned. Director FLETCHER, Valerie Eileen has been resigned. Director FLETCHER, Valerie Eileen has been resigned. Director FRAME, Jane Ann has been resigned. Director GLOVER, Sara Harriet has been resigned. Director GOODWIN, Donald Ernest has been resigned. Director LENNON, Patricia Elizabeth has been resigned. Director LEWIS, Brian Rodney has been resigned. Director MAY, Donald George has been resigned. Director MAY, Donald George has been resigned. Director MCCARTHY, Mary has been resigned. Director MCKERNAN, John has been resigned. Director POINTER, Michael Albert has been resigned. Director RAZZELL, Stephen Edward has been resigned. Director ROOME, Stephen John has been resigned. Director SHAFFORD, Adrian Thomas has been resigned. Director SLADE, Michael Patrick has been resigned. Director THATCHER, Richard has been resigned. Director WOOD, Margaret Anne has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
BATT, Peter John
Appointed Date: 23 February 2016
51 years old

Director
BROWN, Neville Anthony
Appointed Date: 01 December 2008
86 years old

Resigned Directors

Secretary
GLOVER, Sara Harriet
Resigned: 09 July 2013
Appointed Date: 01 December 2008

Secretary
HOWARD, George Frank
Resigned: 05 February 1998

Secretary
POINTER, Michael Albert
Resigned: 01 December 2008
Appointed Date: 05 February 1998

Director
ADAMS, Peter
Resigned: 09 July 2013
Appointed Date: 09 February 2010
81 years old

Director
BEAVER, Richard
Resigned: 01 December 2008
93 years old

Director
BUCKLEY, Christopher John
Resigned: 30 September 1998
Appointed Date: 26 February 1998
79 years old

Director
CLARK, Anthony Owen
Resigned: 01 October 2000
Appointed Date: 13 January 2000
77 years old

Director
CLARKE, Arthur Edward
Resigned: 01 December 2008
Appointed Date: 02 March 1998
86 years old

Director
COE, Ronald Horace Stanley
Resigned: 21 November 2005
Appointed Date: 14 February 2002
92 years old

Director
DAVIS, Barry Norman Cyril
Resigned: 31 March 2010
Appointed Date: 27 April 2000
77 years old

Director
EMERY, Janet Yvonne
Resigned: 30 September 1998
69 years old

Director
FLETCHER, Valerie Eileen
Resigned: 31 March 2012
Appointed Date: 01 December 2008
78 years old

Director
FLETCHER, Valerie Eileen
Resigned: 12 May 2008
Appointed Date: 30 October 2000
78 years old

Director
FRAME, Jane Ann
Resigned: 15 July 2011
Appointed Date: 01 December 2008
59 years old

Director
GLOVER, Sara Harriet
Resigned: 09 July 2013
Appointed Date: 01 December 2008
66 years old

Director
GOODWIN, Donald Ernest
Resigned: 16 March 1992
100 years old

Director
LENNON, Patricia Elizabeth
Resigned: 18 December 1997
86 years old

Director
LEWIS, Brian Rodney
Resigned: 27 April 2000
Appointed Date: 28 February 1998
93 years old

Director
MAY, Donald George
Resigned: 31 March 2009
Appointed Date: 14 July 1999
93 years old

Director
MAY, Donald George
Resigned: 01 August 1996
93 years old

Director
MCCARTHY, Mary
Resigned: 18 December 1997
Appointed Date: 16 March 1992
82 years old

Director
MCKERNAN, John
Resigned: 31 March 2012
Appointed Date: 15 July 2003
86 years old

Director
POINTER, Michael Albert
Resigned: 01 December 2008
Appointed Date: 05 February 1998
89 years old

Director
RAZZELL, Stephen Edward
Resigned: 15 May 1995
75 years old

Director
ROOME, Stephen John
Resigned: 23 February 2016
Appointed Date: 12 August 2014
71 years old

Director
SHAFFORD, Adrian Thomas
Resigned: 12 June 2006
Appointed Date: 30 October 2000
78 years old

Director
SLADE, Michael Patrick
Resigned: 20 January 1998
Appointed Date: 15 September 1996
85 years old

Director
THATCHER, Richard
Resigned: 31 March 2012
Appointed Date: 01 December 2008
79 years old

Director
WOOD, Margaret Anne
Resigned: 01 December 2008
Appointed Date: 25 July 2005
92 years old

SAINT FRANCIS HOSPICE (TRADING COMPANY) LIMITED Events

09 Oct 2016
Full accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

16 Jun 2016
Registered office address changed from Unit 12 Essex Court Ashton Gate, Ashton Road Romford Essex RM3 8UF to Unit 10 Ashton Gate Ashton Road Romford RM3 8UF on 16 June 2016
23 Mar 2016
Appointment of Mr Peter John Batt as a director on 23 February 2016
23 Mar 2016
Termination of appointment of Stephen John Roome as a director on 23 February 2016
...
... and 116 more events
26 Nov 1990
Accounting reference date notified as 31/03

04 Jul 1990
New director appointed

04 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jul 1990
Registered office changed on 04/07/90 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

07 Jun 1990
Incorporation