TRINITY HOSPICE SHOPS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 0RN

Company number 01946988
Status Active
Incorporation Date 13 September 1985
Company Type Private Limited Company
Address 30 CLAPHAM COMMON NORTH SIDE, LONDON, ENGLAND, SW4 0RN
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Termination of appointment of David John Coggins as a secretary on 14 February 2017; Appointment of Mrs Liesel Payne as a secretary on 1 December 2016; Confirmation statement made on 3 October 2016 with updates. The most likely internet sites of TRINITY HOSPICE SHOPS LIMITED are www.trinityhospiceshops.co.uk, and www.trinity-hospice-shops.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Trinity Hospice Shops Limited is a Private Limited Company. The company registration number is 01946988. Trinity Hospice Shops Limited has been working since 13 September 1985. The present status of the company is Active. The registered address of Trinity Hospice Shops Limited is 30 Clapham Common North Side London England Sw4 0rn. . PAYNE, Liesel is a Secretary of the company. HIBBERT, James Alistair is a Director of the company. POUNDS, Dallas is a Director of the company. RICHARDS, John David Keith is a Director of the company. Secretary COGGINS, David John has been resigned. Secretary FOLKARD, Gordon David has been resigned. Secretary HOOPER, Anne has been resigned. Secretary LOVE, Wendy Anne has been resigned. Secretary MORTON, Helen Frances has been resigned. Secretary WARDLE, Leslie James has been resigned. Secretary WILLS, Arthur Samuel has been resigned. Director ALLEN, Iris has been resigned. Director BENSON, Stephen has been resigned. Director HOLMES, Carol Miriam has been resigned. Director HOOPER, Anne has been resigned. Director HURST, Andrew Patrick has been resigned. Director IRELAND, David, Reverend has been resigned. Director KRAUSE, Sherine has been resigned. Director LENT, Stephen John has been resigned. Director LENT, Stephen John has been resigned. Director LEONARD, Paul Michael has been resigned. Director LEONARD, Paul Michael has been resigned. Director MCGOURTY, Iain Thomas has been resigned. Director NETSCHER, Francis Edward has been resigned. Director SMITH, Juliette has been resigned. Director WILLS, Arthur Samuel has been resigned. Director YOUNG, Peter Adrian Gordon has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
PAYNE, Liesel
Appointed Date: 01 December 2016

Director
HIBBERT, James Alistair
Appointed Date: 24 April 2015
54 years old

Director
POUNDS, Dallas
Appointed Date: 19 September 2013
57 years old

Director
RICHARDS, John David Keith
Appointed Date: 26 July 2006
79 years old

Resigned Directors

Secretary
COGGINS, David John
Resigned: 14 February 2017
Appointed Date: 01 January 2005

Secretary
FOLKARD, Gordon David
Resigned: 18 April 2001
Appointed Date: 08 September 2000

Secretary
HOOPER, Anne
Resigned: 03 July 2002
Appointed Date: 20 May 2002

Secretary
LOVE, Wendy Anne
Resigned: 24 April 2002
Appointed Date: 18 April 2001

Secretary
MORTON, Helen Frances
Resigned: 08 September 2000
Appointed Date: 15 January 1996

Secretary
WARDLE, Leslie James
Resigned: 31 December 2004
Appointed Date: 03 July 2002

Secretary
WILLS, Arthur Samuel
Resigned: 15 January 1996

Director
ALLEN, Iris
Resigned: 17 September 2010
97 years old

Director
BENSON, Stephen
Resigned: 14 July 1997
Appointed Date: 09 February 1993
62 years old

Director
HOLMES, Carol Miriam
Resigned: 03 August 2011
Appointed Date: 28 April 2003
78 years old

Director
HOOPER, Anne
Resigned: 24 July 2013
Appointed Date: 20 September 1999
72 years old

Director
HURST, Andrew Patrick
Resigned: 08 December 2005
Appointed Date: 10 October 2001
76 years old

Director
IRELAND, David, Reverend
Resigned: 21 December 1992
80 years old

Director
KRAUSE, Sherine
Resigned: 14 April 2006
Appointed Date: 09 February 2005
63 years old

Director
LENT, Stephen John
Resigned: 30 April 2002
Appointed Date: 10 October 2001
70 years old

Director
LENT, Stephen John
Resigned: 10 October 2001
Appointed Date: 04 July 1996
70 years old

Director
LEONARD, Paul Michael
Resigned: 30 October 2001
Appointed Date: 10 October 2001
83 years old

Director
LEONARD, Paul Michael
Resigned: 10 October 2001
Appointed Date: 04 July 1996
83 years old

Director
MCGOURTY, Iain Thomas
Resigned: 30 June 2014
Appointed Date: 09 February 2005
78 years old

Director
NETSCHER, Francis Edward
Resigned: 10 October 2001
95 years old

Director
SMITH, Juliette
Resigned: 20 September 1999
Appointed Date: 14 July 1997
61 years old

Director
WILLS, Arthur Samuel
Resigned: 09 February 1993
Appointed Date: 17 November 1992
95 years old

Director
YOUNG, Peter Adrian Gordon
Resigned: 27 February 2006
Appointed Date: 14 July 2004
74 years old

Persons With Significant Control

Royal Trinity Hospice
Notified on: 6 April 2016
Nature of control: Has significant influence or control

TRINITY HOSPICE SHOPS LIMITED Events

21 Feb 2017
Termination of appointment of David John Coggins as a secretary on 14 February 2017
06 Dec 2016
Appointment of Mrs Liesel Payne as a secretary on 1 December 2016
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
20 Sep 2016
Full accounts made up to 31 March 2016
27 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 3

...
... and 118 more events
29 Sep 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Aug 1986
Company name changed business start up consultants li mited\certificate issued on 27/08/86

19 Aug 1986
Gazettable document

04 Jul 1986
Registered office changed on 04/07/86 from: 99 ember lane esher surrey KT10 8EQ

04 Jul 1986
New secretary appointed;new director appointed