IAIN RENNIE HOSPICE SERVICES LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 5QX

Company number 03068254
Status Active
Incorporation Date 14 June 1995
Company Type Private Limited Company
Address GROVE HOUSE, WAVERLEY ROAD, ST. ALBANS, HERTFORDSHIRE, AL3 5QX
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 ; Full accounts made up to 31 March 2015. The most likely internet sites of IAIN RENNIE HOSPICE SERVICES LIMITED are www.iainrenniehospiceservices.co.uk, and www.iain-rennie-hospice-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Iain Rennie Hospice Services Limited is a Private Limited Company. The company registration number is 03068254. Iain Rennie Hospice Services Limited has been working since 14 June 1995. The present status of the company is Active. The registered address of Iain Rennie Hospice Services Limited is Grove House Waverley Road St Albans Hertfordshire Al3 5qx. . KING, Lesley Melissa Colquhoun is a Director of the company. LANGFORD, Christopher John is a Director of the company. PROVIN, Jennifer Mary is a Director of the company. SPIRO, Stephen George, Professor is a Director of the company. Secretary GABBUTT, Hester has been resigned. Secretary GRANGER, Stephen Neil has been resigned. Secretary LANGFORD, Christopher John has been resigned. Secretary LANGFORD, Christopher John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLACKBURN, Madeleine Clare has been resigned. Director BREAKWELL, Robert John has been resigned. Director CUTHBERT, Stephen Colin has been resigned. Director DEAN, Rowena Mary has been resigned. Director GABBUTT, Hester has been resigned. Director GELL, Peter Donald Marriott has been resigned. Director GRANGER, Stephen Neil has been resigned. Director GUNN, Valerie Anne has been resigned. Director JAMES, Deborah Jane has been resigned. Director LANGFORD, Christopher John has been resigned. Director LISTER, Mark William has been resigned. Director NEWMAN, Bruce Trevor has been resigned. Director PARKINS, David John has been resigned. Director ROBSON, Eric William has been resigned. Director VARVEL, Susan Moira has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
KING, Lesley Melissa Colquhoun
Appointed Date: 01 April 2011
78 years old

Director
LANGFORD, Christopher John
Appointed Date: 26 May 2004
80 years old

Director
PROVIN, Jennifer Mary
Appointed Date: 31 January 2013
67 years old

Director
SPIRO, Stephen George, Professor
Appointed Date: 28 March 2013
83 years old

Resigned Directors

Secretary
GABBUTT, Hester
Resigned: 31 May 2013
Appointed Date: 01 April 2011

Secretary
GRANGER, Stephen Neil
Resigned: 26 November 2003
Appointed Date: 13 September 2000

Secretary
LANGFORD, Christopher John
Resigned: 31 March 2011
Appointed Date: 26 May 2004

Secretary
LANGFORD, Christopher John
Resigned: 26 July 2000
Appointed Date: 14 June 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 June 1995
Appointed Date: 14 June 1995

Director
BLACKBURN, Madeleine Clare
Resigned: 27 May 2009
Appointed Date: 18 April 2008
73 years old

Director
BREAKWELL, Robert John
Resigned: 15 May 2012
Appointed Date: 27 May 2009
67 years old

Director
CUTHBERT, Stephen Colin
Resigned: 28 March 2013
Appointed Date: 13 June 2006
82 years old

Director
DEAN, Rowena Mary
Resigned: 31 March 2008
Appointed Date: 14 June 2005
77 years old

Director
GABBUTT, Hester
Resigned: 31 May 2013
Appointed Date: 01 April 2011
72 years old

Director
GELL, Peter Donald Marriott
Resigned: 04 July 2001
Appointed Date: 04 June 1996
96 years old

Director
GRANGER, Stephen Neil
Resigned: 26 November 2003
Appointed Date: 13 September 2000
73 years old

Director
GUNN, Valerie Anne
Resigned: 12 July 2006
Appointed Date: 25 July 2001
80 years old

Director
JAMES, Deborah Jane
Resigned: 25 May 2005
Appointed Date: 14 June 1995
81 years old

Director
LANGFORD, Christopher John
Resigned: 26 July 2000
Appointed Date: 14 June 1995
80 years old

Director
LISTER, Mark William
Resigned: 28 September 2012
Appointed Date: 15 May 2012
64 years old

Director
NEWMAN, Bruce Trevor
Resigned: 13 March 2008
Appointed Date: 26 July 2006
75 years old

Director
PARKINS, David John
Resigned: 16 December 2014
Appointed Date: 18 April 2008
78 years old

Director
ROBSON, Eric William
Resigned: 04 June 1996
Appointed Date: 14 June 1995
90 years old

Director
VARVEL, Susan Moira
Resigned: 31 January 2013
Appointed Date: 28 September 2012
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 June 1995
Appointed Date: 14 June 1995

IAIN RENNIE HOSPICE SERVICES LIMITED Events

25 Oct 2016
Full accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

15 Nov 2015
Full accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

09 Jul 2015
Director's details changed for Mr Christopher John Langford on 9 July 2015
...
... and 84 more events
05 Dec 1995
Registered office changed on 05/12/95 from: 71 marsworth road pitstone leighton buzzard bedfordshire LU7 9AX
28 Jul 1995
Ad 14/06/95--------- £ si 2@1=2 £ ic 2/4
18 Jul 1995
Accounting reference date notified as 31/03
12 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Jun 1995
Incorporation