NORFOLK HOSPICE (TRADING) LIMITED
KING'S LYNN THE NORFOLK HOSPICE LIMITED HOSPICE TRADING (WEST NORFOLK) LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE31 6BH

Company number 02921830
Status Active
Incorporation Date 22 April 1994
Company Type Private Limited Company
Address THE NORFOLK HOSPICE WHEATFIELDS, HILLINGTON, KING'S LYNN, NORFOLK, PE31 6BH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of NORFOLK HOSPICE (TRADING) LIMITED are www.norfolkhospicetrading.co.uk, and www.norfolk-hospice-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Norfolk Hospice Trading Limited is a Private Limited Company. The company registration number is 02921830. Norfolk Hospice Trading Limited has been working since 22 April 1994. The present status of the company is Active. The registered address of Norfolk Hospice Trading Limited is The Norfolk Hospice Wheatfields Hillington King S Lynn Norfolk Pe31 6bh. . GARRETT, Michael John is a Director of the company. Secretary BRIGGS, Malcolm Geoffrey has been resigned. Secretary CARPENTER, Edward Jeffrey has been resigned. Secretary GLENDINING, Alan, Canon has been resigned. Secretary GOODRICH, Anthony Gordon Michael has been resigned. Secretary MACKIRDY, Calliss James has been resigned. Secretary STAVELEY, Elizabeth Ann Carthew has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAGGE, John Jeremy Picton has been resigned. Director BLAND, Christine Ann has been resigned. Director BOWLES, Peter Anthony has been resigned. Director CARPENTER, Edward Jeffrey has been resigned. Director COATES, Peter, Dr has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FORD, Hugh Kelson has been resigned. Director GOODRICH, Anthony Gordon Michael has been resigned. Director HARGREAVES, Gillian Mary has been resigned. Director LAIDLAW, Evelyn Myra Edwina, Doctor has been resigned. Director LINDLEY, Anne Christine has been resigned. Director MACKIRDY, Calliss James has been resigned. Director MACKIRDY, Calliss James has been resigned. Director MOSCROP, Margaret Ann has been resigned. Director SCOTT, Theresa Mary has been resigned. Director SPINNEY, Michael has been resigned. Director STAPLEY, Victor Arthur has been resigned. Director STAVELEY, Elizabeth Ann Carthew has been resigned. Director SUTHERLAND, Roger Charles has been resigned. Director SYMINGTON, Laurence Duncan has been resigned. Director WARBURTON, Richard has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
GARRETT, Michael John
Appointed Date: 21 July 2011
73 years old

Resigned Directors

Secretary
BRIGGS, Malcolm Geoffrey
Resigned: 28 May 1999
Appointed Date: 18 June 1997

Secretary
CARPENTER, Edward Jeffrey
Resigned: 09 December 2011
Appointed Date: 15 March 2007

Secretary
GLENDINING, Alan, Canon
Resigned: 01 March 1996
Appointed Date: 22 April 1994

Secretary
GOODRICH, Anthony Gordon Michael
Resigned: 15 March 2007
Appointed Date: 14 June 1999

Secretary
MACKIRDY, Calliss James
Resigned: 18 June 1997
Appointed Date: 21 October 1996

Secretary
STAVELEY, Elizabeth Ann Carthew
Resigned: 21 April 1998
Appointed Date: 22 April 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 April 1994
Appointed Date: 22 April 1994

Director
BAGGE, John Jeremy Picton
Resigned: 09 December 2010
Appointed Date: 23 June 1998
80 years old

Director
BLAND, Christine Ann
Resigned: 31 October 2002
Appointed Date: 21 October 1996
78 years old

Director
BOWLES, Peter Anthony
Resigned: 31 October 1995
Appointed Date: 22 April 1994
80 years old

Director
CARPENTER, Edward Jeffrey
Resigned: 09 December 2011
Appointed Date: 22 June 2006
77 years old

Director
COATES, Peter, Dr
Resigned: 31 October 2002
Appointed Date: 26 July 1999
75 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 April 1994
Appointed Date: 22 April 1994
35 years old

Director
FORD, Hugh Kelson
Resigned: 01 March 1998
Appointed Date: 21 October 1996
96 years old

Director
GOODRICH, Anthony Gordon Michael
Resigned: 20 March 2007
Appointed Date: 09 February 1998
70 years old

Director
HARGREAVES, Gillian Mary
Resigned: 01 March 1996
Appointed Date: 01 June 1994
87 years old

Director
LAIDLAW, Evelyn Myra Edwina, Doctor
Resigned: 26 July 1999
Appointed Date: 21 October 1996
90 years old

Director
LINDLEY, Anne Christine
Resigned: 18 January 2005
Appointed Date: 21 October 1996
93 years old

Director
MACKIRDY, Calliss James
Resigned: 18 June 1997
Appointed Date: 01 June 1994
100 years old

Director
MACKIRDY, Calliss James
Resigned: 20 April 1995
Appointed Date: 01 June 1994
100 years old

Director
MOSCROP, Margaret Ann
Resigned: 20 January 1997
Appointed Date: 21 October 1996
78 years old

Director
SCOTT, Theresa Mary
Resigned: 09 December 2011
Appointed Date: 28 June 1998
83 years old

Director
SPINNEY, Michael
Resigned: 30 July 1999
Appointed Date: 02 June 1998
71 years old

Director
STAPLEY, Victor Arthur
Resigned: 03 November 2005
Appointed Date: 21 October 1996
103 years old

Director
STAVELEY, Elizabeth Ann Carthew
Resigned: 21 April 1998
Appointed Date: 22 April 1994
82 years old

Director
SUTHERLAND, Roger Charles
Resigned: 01 June 1994
Appointed Date: 22 March 1994
77 years old

Director
SYMINGTON, Laurence Duncan
Resigned: 15 March 2007
Appointed Date: 21 October 1996
94 years old

Director
WARBURTON, Richard
Resigned: 01 June 1994
Appointed Date: 22 April 1994
97 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 April 1994
Appointed Date: 22 April 1994

NORFOLK HOSPICE (TRADING) LIMITED Events

18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
26 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

03 Jan 2016
Accounts for a dormant company made up to 31 March 2015
08 Jun 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2

15 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 84 more events
29 Apr 1994
Director resigned;new director appointed

29 Apr 1994
Director resigned;new director appointed

29 Apr 1994
Director resigned;new director appointed

29 Apr 1994
Registered office changed on 29/04/94 from: 33 crwys road cardiff CF2 4YF

22 Apr 1994
Incorporation