ST PETER AND ST JAMES HOSPICE SHOPS LIMITED
LEWES EAST SUSSEX

Hellopages » East Sussex » Lewes » BN8 4ED

Company number 03146736
Status Active
Incorporation Date 16 January 1996
Company Type Private Limited Company
Address ST PETER & ST JAMES, NORTH COMMON ROAD NORTH CHAILEY, LEWES EAST SUSSEX, BN8 4ED
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Amended full accounts made up to 31 March 2016; Confirmation statement made on 16 January 2017 with updates; Termination of appointment of Peter Bernard Boyse as a director on 3 November 2016. The most likely internet sites of ST PETER AND ST JAMES HOSPICE SHOPS LIMITED are www.stpeterandstjameshospiceshops.co.uk, and www.st-peter-and-st-james-hospice-shops.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. St Peter and St James Hospice Shops Limited is a Private Limited Company. The company registration number is 03146736. St Peter and St James Hospice Shops Limited has been working since 16 January 1996. The present status of the company is Active. The registered address of St Peter and St James Hospice Shops Limited is St Peter St James North Common Road North Chailey Lewes East Sussex Bn8 4ed. . BURGESS, Colin Duncan is a Director of the company. CRUDGE, David Charles John is a Director of the company. JULY, Jo is a Director of the company. Secretary DENYER, June has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary JAMES, Timothy Michael has been resigned. Secretary ROSS, Katherine Mary Campbell has been resigned. Secretary THOMPSON, Helen has been resigned. Director BOYSE, Peter Bernard has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GORDON-WILSON, Ruby has been resigned. Director GRAY, Isabel Jane has been resigned. Director HENDERSON, Ian Tudor has been resigned. Director LANE, Kenneth Alexander has been resigned. Director SLATER, Carol Anne has been resigned. Director TAYLOR-THOMPSON, Helen Margaret has been resigned. Director THOMPSON, Helen has been resigned. Director TOMES, Michael John has been resigned. Director WILLIAMS, Lyn Joyce has been resigned. Director WILLIS, Patrick Noel has been resigned. Director WOODWARD, Paul Scott has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Director
BURGESS, Colin Duncan
Appointed Date: 05 September 2007
67 years old

Director
CRUDGE, David Charles John
Appointed Date: 16 October 2013
76 years old

Director
JULY, Jo
Appointed Date: 25 February 2016
62 years old

Resigned Directors

Secretary
DENYER, June
Resigned: 31 October 2006
Appointed Date: 16 September 1998

Nominee Secretary
DWYER, Daniel John
Resigned: 16 January 1996
Appointed Date: 16 January 1996

Secretary
JAMES, Timothy Michael
Resigned: 15 May 2009
Appointed Date: 01 November 2006

Secretary
ROSS, Katherine Mary Campbell
Resigned: 24 August 1998
Appointed Date: 23 July 1997

Secretary
THOMPSON, Helen
Resigned: 18 July 1997
Appointed Date: 16 January 1996

Director
BOYSE, Peter Bernard
Resigned: 03 November 2016
Appointed Date: 24 September 2008
78 years old

Nominee Director
DOYLE, Betty June
Resigned: 16 January 1996
Appointed Date: 16 January 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 16 January 1996
Appointed Date: 16 January 1996
84 years old

Director
GORDON-WILSON, Ruby
Resigned: 03 September 2008
Appointed Date: 16 September 1998
97 years old

Director
GRAY, Isabel Jane
Resigned: 18 September 2014
Appointed Date: 13 April 2005
91 years old

Director
HENDERSON, Ian Tudor
Resigned: 18 September 2002
Appointed Date: 16 January 1996
103 years old

Director
LANE, Kenneth Alexander
Resigned: 12 August 1998
Appointed Date: 16 January 1996
101 years old

Director
SLATER, Carol Anne
Resigned: 24 July 2006
Appointed Date: 04 February 1998
77 years old

Director
TAYLOR-THOMPSON, Helen Margaret
Resigned: 06 January 2005
Appointed Date: 23 July 1997
101 years old

Director
THOMPSON, Helen
Resigned: 22 March 1996
Appointed Date: 16 January 1996
79 years old

Director
TOMES, Michael John
Resigned: 25 October 2012
Appointed Date: 28 October 2009
77 years old

Director
WILLIAMS, Lyn Joyce
Resigned: 29 June 2007
Appointed Date: 06 September 2006
71 years old

Director
WILLIS, Patrick Noel
Resigned: 09 September 2009
Appointed Date: 12 December 2002
86 years old

Director
WOODWARD, Paul Scott
Resigned: 11 March 2014
Appointed Date: 25 October 2012
75 years old

Persons With Significant Control

St Peter And St James Charitable Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST PETER AND ST JAMES HOSPICE SHOPS LIMITED Events

28 Feb 2017
Amended full accounts made up to 31 March 2016
27 Jan 2017
Confirmation statement made on 16 January 2017 with updates
07 Nov 2016
Termination of appointment of Peter Bernard Boyse as a director on 3 November 2016
25 Aug 2016
Full accounts made up to 31 March 2016
29 Feb 2016
Appointment of Mrs Jo July as a director on 25 February 2016
...
... and 89 more events
28 Jan 1996
New director appointed
28 Jan 1996
New director appointed
28 Jan 1996
New secretary appointed;new director appointed
26 Jan 1996
Registered office changed on 26/01/96 from: 50 lincolns inn fields london WC2A 3PF
16 Jan 1996
Incorporation