HAVENS HOSPICES TRADING COMPANY LIMITED
WESTCLIFF ON SEA FAIR HAVENS TRADING COMPANY LIMITED

Hellopages » Essex » Southend-on-Sea » SS0 8HX
Company number 02582455
Status Active
Incorporation Date 14 February 1991
Company Type Private Limited Company
Address STUART HOUSE, 47 SECOND AVENUE, WESTCLIFF ON SEA, ESSEX, SS0 8HX
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 twenty-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of John William Donald Bobin as a director on 12 May 2016. The most likely internet sites of HAVENS HOSPICES TRADING COMPANY LIMITED are www.havenshospicestradingcompany.co.uk, and www.havens-hospices-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Havens Hospices Trading Company Limited is a Private Limited Company. The company registration number is 02582455. Havens Hospices Trading Company Limited has been working since 14 February 1991. The present status of the company is Active. The registered address of Havens Hospices Trading Company Limited is Stuart House 47 Second Avenue Westcliff On Sea Essex Ss0 8hx. . SMITH, Andrew John is a Secretary of the company. MORRIS, Ruth Lynette is a Director of the company. RAMM, Reginald is a Director of the company. RAVEN, Neil Roy is a Director of the company. Secretary COOPER, Donald Albert has been resigned. Secretary HEANEY, Timothy Daniel has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary WOOD, David Mark has been resigned. Director ARMSTRONG, Brian Richard has been resigned. Director ARMSTRONG, Brian Richard has been resigned. Director BEAR, Dennis Rupert Bensen has been resigned. Director BEAR, Dennis Rupert Bensen has been resigned. Director BOBIN, John William Donald has been resigned. Director BOYCE, Michael John has been resigned. Director CANTLE, Lawrence Victor has been resigned. Director CHADWICK, David Merrill has been resigned. Director COOPER, Donald Albert has been resigned. Director DAVIES, Alan Francis, Reverend has been resigned. Director FANSHAWE, Robin John Henry has been resigned. Director FITCHEW, Roy Anthony has been resigned. Director GILLARD, Brian John has been resigned. Director HARDINGHAM, Andrew Keith has been resigned. Director HARDINGHAM, Andrew Keith has been resigned. Director HAYDEN, Joe has been resigned. Director HEANEY, Timothy Daniel has been resigned. Director HEDGES, Timothy Simon Guy has been resigned. Director HOAR, David Gerard has been resigned. Director HOOPER, Alan George has been resigned. Director MAIN, Peter Robert has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director PAYNTER, Alan Guy Hadley has been resigned. Director PORCHER, John Edward has been resigned. Director POWELL, John has been resigned. Director SINCLAIR, John has been resigned. Director SULLIVAN, David Dimitri has been resigned. Director TOSH, Grahame Cameron has been resigned. Director WOOD, David Mark has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
SMITH, Andrew John
Appointed Date: 01 September 2002

Director
MORRIS, Ruth Lynette
Appointed Date: 04 March 2015
70 years old

Director
RAMM, Reginald
Appointed Date: 24 July 2001
83 years old

Director
RAVEN, Neil Roy
Appointed Date: 24 October 2005
69 years old

Resigned Directors

Secretary
COOPER, Donald Albert
Resigned: 31 August 1995
Appointed Date: 14 February 1991

Secretary
HEANEY, Timothy Daniel
Resigned: 31 August 2002
Appointed Date: 08 January 1996

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 14 February 1991
Appointed Date: 14 February 1991

Secretary
WOOD, David Mark
Resigned: 08 January 1996
Appointed Date: 31 August 1995

Director
ARMSTRONG, Brian Richard
Resigned: 24 May 2011
Appointed Date: 18 November 2010
80 years old

Director
ARMSTRONG, Brian Richard
Resigned: 06 May 2010
Appointed Date: 10 March 2008
80 years old

Director
BEAR, Dennis Rupert Bensen
Resigned: 25 November 2010
Appointed Date: 19 November 1997
92 years old

Director
BEAR, Dennis Rupert Bensen
Resigned: 08 January 1996
Appointed Date: 05 July 1995
92 years old

Director
BOBIN, John William Donald
Resigned: 12 May 2016
Appointed Date: 04 March 2015
77 years old

Director
BOYCE, Michael John
Resigned: 14 November 1995
Appointed Date: 05 July 1995
81 years old

Director
CANTLE, Lawrence Victor
Resigned: 05 February 1997
Appointed Date: 14 February 1991
79 years old

Director
CHADWICK, David Merrill
Resigned: 25 April 1995
Appointed Date: 14 February 1991
69 years old

Director
COOPER, Donald Albert
Resigned: 31 August 1995
Appointed Date: 14 February 1991
88 years old

Director
DAVIES, Alan Francis, Reverend
Resigned: 28 November 1997
Appointed Date: 03 September 1996
92 years old

Director
FANSHAWE, Robin John Henry
Resigned: 01 May 1998
Appointed Date: 03 September 1996
80 years old

Director
FITCHEW, Roy Anthony
Resigned: 22 November 2007
Appointed Date: 24 July 2001
82 years old

Director
GILLARD, Brian John
Resigned: 31 October 2014
Appointed Date: 24 May 2011
85 years old

Director
HARDINGHAM, Andrew Keith
Resigned: 08 February 1992
Appointed Date: 14 February 1991
67 years old

Director
HARDINGHAM, Andrew Keith
Resigned: 27 January 1992
67 years old

Director
HAYDEN, Joe
Resigned: 15 November 1996
Appointed Date: 03 September 1991
85 years old

Director
HEANEY, Timothy Daniel
Resigned: 31 August 2002
Appointed Date: 08 January 1996
66 years old

Director
HEDGES, Timothy Simon Guy
Resigned: 25 November 2010
Appointed Date: 22 November 2007
67 years old

Director
HOAR, David Gerard
Resigned: 28 February 2005
Appointed Date: 24 July 2001
92 years old

Director
HOOPER, Alan George
Resigned: 20 April 1995
Appointed Date: 13 May 1993
82 years old

Director
MAIN, Peter Robert
Resigned: 24 October 1996
Appointed Date: 14 February 1991
93 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 14 February 1991
Appointed Date: 14 February 1991

Director
PAYNTER, Alan Guy Hadley
Resigned: 20 November 2015
Appointed Date: 18 November 2010
84 years old

Director
PORCHER, John Edward
Resigned: 26 April 2001
Appointed Date: 05 April 1995
89 years old

Director
POWELL, John
Resigned: 24 May 1993
Appointed Date: 14 February 1991
87 years old

Director
SINCLAIR, John
Resigned: 22 November 2007
Appointed Date: 22 November 2005
78 years old

Director
SULLIVAN, David Dimitri
Resigned: 25 November 2010
Appointed Date: 10 June 2003
82 years old

Director
TOSH, Grahame Cameron
Resigned: 01 August 1996
Appointed Date: 07 August 1995
64 years old

Director
WOOD, David Mark
Resigned: 24 July 2001
Appointed Date: 03 September 1996
60 years old

Persons With Significant Control

Havens Christian Hospices
Notified on: 6 April 2016
Nature of control: Has significant influence or control

HAVENS HOSPICES TRADING COMPANY LIMITED Events

07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
21 Aug 2016
Full accounts made up to 31 March 2016
13 May 2016
Termination of appointment of John William Donald Bobin as a director on 12 May 2016
08 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 75,100

01 Dec 2015
Termination of appointment of Alan Guy Hadley Paynter as a director on 20 November 2015
...
... and 111 more events
27 Apr 1992
Return made up to 14/02/92; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/04/92

26 Mar 1992
Accounting reference date shortened from 05/04 to 31/03

26 Sep 1991
Accounting reference date notified as 05/04

09 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Feb 1991
Incorporation