ST. CATHERINE'S HOSPICE TRADING LIMITED
LOSTOCK HALL

Hellopages » Lancashire » South Ribble » PR5 5XU

Company number 02833331
Status Active
Incorporation Date 6 July 1993
Company Type Private Limited Company
Address ST CATHERINES HOSPICE, LOSTOCK LANE, LOSTOCK HALL, PRESTON, PR5 5XU
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 seven events have happened. The last three records are Termination of appointment of Russell Atkinson as a director on 10 October 2016; Full accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 10,000 . The most likely internet sites of ST. CATHERINE'S HOSPICE TRADING LIMITED are www.stcatherineshospicetrading.co.uk, and www.st-catherine-s-hospice-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. St Catherine S Hospice Trading Limited is a Private Limited Company. The company registration number is 02833331. St Catherine S Hospice Trading Limited has been working since 06 July 1993. The present status of the company is Active. The registered address of St Catherine S Hospice Trading Limited is St Catherines Hospice Lostock Lane Lostock Hall Preston Pr5 5xu. . GREENHALGH, Stephen is a Secretary of the company. BONSER, John Anthony is a Director of the company. CHESWORTH, John George is a Director of the company. DOXSEY, Lesley Anne is a Director of the company. DUNCAN, Fiona Margaret, Dr is a Director of the company. HARRISON, Anthony Ernest is a Director of the company. HOLDEN, Jonathan is a Director of the company. HUGHES, Joseph Clifford is a Director of the company. JONES, Philip Robert is a Director of the company. LOUGH, Michael James is a Director of the company. TAYLOR, Peter David, Reverend is a Director of the company. WARD, Stephen Thomas, Doctor is a Director of the company. Secretary BRINSLEY, Paul has been resigned. Secretary RICHARDSON, Anne has been resigned. Secretary SUTCLIFFE, Selwyn Arthur has been resigned. Secretary THOMSON, Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AHAMED, Marie has been resigned. Director ATKINSON, Russell has been resigned. Director BRINSLEY, Paul has been resigned. Director BROWN, Keith has been resigned. Director FETHERSTONE, William Michael has been resigned. Director GREENHALGH, Stephen has been resigned. Director HUNTER, Jean has been resigned. Director JAMES, Kevin Anthony has been resigned. Director JONES, Kevin has been resigned. Director LEIGH, Norman Fleming, Dr has been resigned. Director MOLLOY, Kevin Peter has been resigned. Director NICKSON, John Alexander has been resigned. Director SUTCLIFFE, Selwyn Arthur has been resigned. Director THOMSON, Andrew has been resigned. Director TURNER, John Gabriel has been resigned. Director WHAITE, Isabelle has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
GREENHALGH, Stephen
Appointed Date: 04 August 2008

Director
BONSER, John Anthony
Appointed Date: 06 November 2013
80 years old

Director
CHESWORTH, John George
Appointed Date: 19 January 2015
54 years old

Director
DOXSEY, Lesley Anne
Appointed Date: 06 November 2013
63 years old

Director
DUNCAN, Fiona Margaret, Dr
Appointed Date: 06 November 2013
69 years old

Director
HARRISON, Anthony Ernest
Appointed Date: 07 March 2011
78 years old

Director
HOLDEN, Jonathan
Appointed Date: 19 January 2015
45 years old

Director
HUGHES, Joseph Clifford
Appointed Date: 10 September 1993
85 years old

Director
JONES, Philip Robert
Appointed Date: 11 February 2009
71 years old

Director
LOUGH, Michael James
Appointed Date: 19 January 2015
49 years old

Director
TAYLOR, Peter David, Reverend
Appointed Date: 19 July 1999
87 years old

Director
WARD, Stephen Thomas, Doctor
Appointed Date: 17 October 2011
71 years old

Resigned Directors

Secretary
BRINSLEY, Paul
Resigned: 18 July 2005
Appointed Date: 02 June 2003

Secretary
RICHARDSON, Anne
Resigned: 04 August 2008
Appointed Date: 18 July 2005

Secretary
SUTCLIFFE, Selwyn Arthur
Resigned: 03 May 1994
Appointed Date: 10 September 1993

Secretary
THOMSON, Andrew
Resigned: 02 June 2003
Appointed Date: 03 May 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 September 1993
Appointed Date: 06 July 1993

Director
AHAMED, Marie
Resigned: 07 March 2011
Appointed Date: 31 October 2008
87 years old

Director
ATKINSON, Russell
Resigned: 10 October 2016
Appointed Date: 19 March 2004
78 years old

Director
BRINSLEY, Paul
Resigned: 18 July 2005
Appointed Date: 02 June 2003
66 years old

Director
BROWN, Keith
Resigned: 13 October 2014
Appointed Date: 19 July 1999
91 years old

Director
FETHERSTONE, William Michael
Resigned: 07 March 2011
Appointed Date: 31 October 2008
91 years old

Director
GREENHALGH, Stephen
Resigned: 15 December 2008
Appointed Date: 05 December 2005
72 years old

Director
HUNTER, Jean
Resigned: 27 September 2010
Appointed Date: 11 February 2009
69 years old

Director
JAMES, Kevin Anthony
Resigned: 22 September 2014
Appointed Date: 11 February 2009
65 years old

Director
JONES, Kevin
Resigned: 14 October 2013
Appointed Date: 19 July 1999
66 years old

Director
LEIGH, Norman Fleming, Dr
Resigned: 19 July 1999
Appointed Date: 12 September 1994
95 years old

Director
MOLLOY, Kevin Peter
Resigned: 07 November 2003
Appointed Date: 19 July 1999
72 years old

Director
NICKSON, John Alexander
Resigned: 15 December 2008
Appointed Date: 10 September 1993
77 years old

Director
SUTCLIFFE, Selwyn Arthur
Resigned: 03 May 1994
Appointed Date: 10 September 1993
96 years old

Director
THOMSON, Andrew
Resigned: 02 June 2003
Appointed Date: 10 September 1993
82 years old

Director
TURNER, John Gabriel
Resigned: 12 October 2015
Appointed Date: 31 October 2008
90 years old

Director
WHAITE, Isabelle
Resigned: 15 October 2012
Appointed Date: 31 October 2008
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 September 1993
Appointed Date: 06 July 1993

ST. CATHERINE'S HOSPICE TRADING LIMITED Events

06 Dec 2016
Termination of appointment of Russell Atkinson as a director on 10 October 2016
06 Nov 2016
Full accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000

10 Jun 2016
Director's details changed for Ms Lesley Anne Fraser on 22 December 2015
16 Feb 2016
Termination of appointment of John Gabriel Turner as a director on 12 October 2015
...
... and 97 more events
17 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1994
Accounting reference date notified as 31/12

09 Mar 1994
Company name changed speed 3663 LIMITED\certificate issued on 10/03/94

24 Sep 1993
Registered office changed on 24/09/93 from: classic house 174-180 old street london EC1V 9BP

06 Jul 1993
Incorporation