WESTON HOSPICECARE MART, LIMITED
WESTON SUPER MARE

Hellopages » Somerset » North Somerset » BS23 4YQ

Company number 02516643
Status Active
Incorporation Date 28 June 1990
Company Type Private Limited Company
Address JACKSON BARSTOW HOUSE, 28 THORNBURY ROAD UPHILL, WESTON SUPER MARE, NORTH SOMERSET, BS23 4YQ
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 one hundred and six events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mrs Judi Elizabeth Driscoll as a director on 11 October 2016; Termination of appointment of Diane Litten as a director on 27 September 2016. The most likely internet sites of WESTON HOSPICECARE MART, LIMITED are www.westonhospicecaremart.co.uk, and www.weston-hospicecare-mart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Weston Milton Rail Station is 2.5 miles; to Worle Rail Station is 4 miles; to Highbridge & Burnham-on-Sea Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weston Hospicecare Mart Limited is a Private Limited Company. The company registration number is 02516643. Weston Hospicecare Mart Limited has been working since 28 June 1990. The present status of the company is Active. The registered address of Weston Hospicecare Mart Limited is Jackson Barstow House 28 Thornbury Road Uphill Weston Super Mare North Somerset Bs23 4yq. . DAVEY, John is a Secretary of the company. DAVEY, John is a Director of the company. DRISCOLL, Judi Elizabeth is a Director of the company. KILPATRICK, Iain Wilson is a Director of the company. Secretary AUDEN, Gillian has been resigned. Secretary BROWN, Maxim Dale has been resigned. Secretary DAVIES GALLAGHER, Catherine has been resigned. Secretary SILLS, Colin Anthony has been resigned. Secretary SILLS, Colin Anthony has been resigned. Secretary STAINES, Joan Mary has been resigned. Secretary STEVENS, Philip Terence has been resigned. Secretary WATERMAN, Royston Douglas has been resigned. Director AIR, Christopher David Cummings has been resigned. Director AIR, Christopher David Cummings has been resigned. Director BIRD, Jonathan Rex has been resigned. Director COLE, Elizabeth has been resigned. Director FAKE, Leslie George has been resigned. Director GRIFFITHS, Peter Major has been resigned. Director LITTEN, Diane has been resigned. Director LUND, Paul Stephen has been resigned. Director MCNALLY, Doris Olive has been resigned. Director STAINES, Joan Mary has been resigned. Director STEVENS, Philip Terence has been resigned. Director SUNTER, David Colin, Dr has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
DAVEY, John
Appointed Date: 16 June 2015

Director
DAVEY, John
Appointed Date: 24 September 2012
79 years old

Director
DRISCOLL, Judi Elizabeth
Appointed Date: 11 October 2016
76 years old

Director
KILPATRICK, Iain Wilson
Appointed Date: 19 March 2015
57 years old

Resigned Directors

Secretary
AUDEN, Gillian
Resigned: 16 June 2015
Appointed Date: 18 November 2010

Secretary
BROWN, Maxim Dale
Resigned: 19 June 2007
Appointed Date: 12 September 2006

Secretary
DAVIES GALLAGHER, Catherine
Resigned: 15 October 2009
Appointed Date: 10 April 2008

Secretary
SILLS, Colin Anthony
Resigned: 10 April 2008
Appointed Date: 19 June 2007

Secretary
SILLS, Colin Anthony
Resigned: 10 April 2008
Appointed Date: 03 July 1995

Secretary
STAINES, Joan Mary
Resigned: 16 December 1993

Secretary
STEVENS, Philip Terence
Resigned: 21 January 2010
Appointed Date: 15 October 2009

Secretary
WATERMAN, Royston Douglas
Resigned: 31 March 1995
Appointed Date: 15 February 1994

Director
AIR, Christopher David Cummings
Resigned: 20 March 2008
Appointed Date: 01 August 1995
79 years old

Director
AIR, Christopher David Cummings
Resigned: 19 January 1995
Appointed Date: 15 February 1994
79 years old

Director
BIRD, Jonathan Rex
Resigned: 18 January 2007
Appointed Date: 12 September 2006
78 years old

Director
COLE, Elizabeth
Resigned: 16 December 1993
78 years old

Director
FAKE, Leslie George
Resigned: 28 June 2010
95 years old

Director
GRIFFITHS, Peter Major
Resigned: 05 August 2008
Appointed Date: 25 March 1998
85 years old

Director
LITTEN, Diane
Resigned: 27 September 2016
Appointed Date: 23 January 2007
79 years old

Director
LUND, Paul Stephen
Resigned: 16 September 2010
Appointed Date: 01 July 2010
72 years old

Director
MCNALLY, Doris Olive
Resigned: 16 December 1993
102 years old

Director
STAINES, Joan Mary
Resigned: 28 February 1998
99 years old

Director
STEVENS, Philip Terence
Resigned: 21 January 2010
Appointed Date: 22 January 2009
70 years old

Director
SUNTER, David Colin, Dr
Resigned: 17 May 2012
Appointed Date: 23 October 2008
73 years old

WESTON HOSPICECARE MART, LIMITED Events

30 Nov 2016
Full accounts made up to 31 March 2016
11 Oct 2016
Appointment of Mrs Judi Elizabeth Driscoll as a director on 11 October 2016
11 Oct 2016
Termination of appointment of Diane Litten as a director on 27 September 2016
12 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000

30 Nov 2015
Full accounts made up to 31 March 2015
...
... and 96 more events
15 Oct 1990
Secretary resigned;new secretary appointed;new director appointed

15 Oct 1990
New director appointed

13 Aug 1990
Ad 08/08/90--------- £ si 500@1=500 £ ic 2/502

13 Aug 1990
Accounting reference date notified as 31/08

28 Jun 1990
Incorporation

WESTON HOSPICECARE MART, LIMITED Charges

5 October 1999
Mortgage
Delivered: 7 October 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 28 devonshire road weston super mare. Together with all…
30 April 1996
Legal mortgage
Delivered: 21 May 1996
Status: Outstanding
Persons entitled: Weston Hospicecare Limited
Description: F/H property k/a or being 10 locking road weston super mare…
30 April 1996
Legal mortgage
Delivered: 21 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 110 locking road weston super…