TAPPING HOUSE HOSPICE
KING'S LYNN NORFOLK HOSPICE CARE TAPPING HOUSE HOSPICE (CARE) WEST NORFOLK HOSPICE (CARE)

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

Company number 03692021
Status Active
Incorporation Date 30 December 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
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 sixty-two events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 December 2015 no member list. The most likely internet sites of TAPPING HOUSE HOSPICE are www.tappinghouse.co.uk, and www.tapping-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Tapping House Hospice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03692021. Tapping House Hospice has been working since 30 December 1998. The present status of the company is Active. The registered address of Tapping House Hospice is The Norfolk Hospice Wheatfields Hillington King S Lynn Norfolk Pe31 6bh. . GARRETT, Michael John is a Director of the company. Secretary BRIGGS, Geoffrey has been resigned. Secretary CARPENTER, Edward Jeffrey has been resigned. Secretary GOODRICH, Anthony Gordon Michael has been resigned. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CARPENTER, Edward Jeffrey has been resigned. Director GOODRICH, Anthony Gordon Michael has been resigned. Director STAPLEY, Victor Arthur has been resigned. Director SYMINGTON, Laurence Duncan has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
GARRETT, Michael John
Appointed Date: 09 December 2011
73 years old

Resigned Directors

Secretary
BRIGGS, Geoffrey
Resigned: 28 May 1999
Appointed Date: 30 December 1998

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

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

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 30 December 1998
Appointed Date: 30 December 1998

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 30 December 1998
Appointed Date: 30 December 1998

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

Director
GOODRICH, Anthony Gordon Michael
Resigned: 13 March 2007
Appointed Date: 30 December 1998
70 years old

Director
STAPLEY, Victor Arthur
Resigned: 03 November 2005
Appointed Date: 30 December 1998
103 years old

Director
SYMINGTON, Laurence Duncan
Resigned: 15 March 2007
Appointed Date: 30 December 1998
94 years old

TAPPING HOUSE HOSPICE Events

17 Jan 2017
Confirmation statement made on 30 December 2016 with updates
18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
18 Feb 2016
Annual return made up to 30 December 2015 no member list
03 Jan 2016
Accounts for a dormant company made up to 31 March 2015
10 Feb 2015
Annual return made up to 30 December 2014 no member list
...
... and 52 more events
18 Apr 1999
New secretary appointed
16 Feb 1999
Director resigned
16 Feb 1999
Secretary resigned
09 Feb 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Dec 1998
Incorporation