ST NICHOLAS HOSPICE TRADING LIMITED
BURY ST EDMUNDS ST. NICHOLAS HOSPICE SHOPS LIMITED

Hellopages » Suffolk » St Edmundsbury » IP33 2QY

Company number 02176804
Status Active
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address MACMILLAN WAY, HARDWICK LANE, BURY ST EDMUNDS, SUFFOLK, IP33 2QY
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Charles Haddon Mcbratney Simpson as a director on 13 December 2016; Full accounts made up to 31 March 2016; Termination of appointment of David William Barclay as a director on 29 September 2016. The most likely internet sites of ST NICHOLAS HOSPICE TRADING LIMITED are www.stnicholashospicetrading.co.uk, and www.st-nicholas-hospice-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Thurston Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Nicholas Hospice Trading Limited is a Private Limited Company. The company registration number is 02176804. St Nicholas Hospice Trading Limited has been working since 13 October 1987. The present status of the company is Active. The registered address of St Nicholas Hospice Trading Limited is Macmillan Way Hardwick Lane Bury St Edmunds Suffolk Ip33 2qy. . SPENCER, Rachel Louisa is a Secretary of the company. GALE, Barbara is a Director of the company. MARCHANT, Paul Charles Sturt is a Director of the company. SIMPSON, Charles Haddon Mcbratney is a Director of the company. Secretary EMERY, Robert George has been resigned. Secretary KIRK, Graeme Donald has been resigned. Secretary MELLENEY, John Robert has been resigned. Secretary ROY, Julie Ann has been resigned. Secretary WALLINGTON, Barbara Julie has been resigned. Director ABBOT, Douglas Walter Cecil has been resigned. Director ABBOTT, Paul Gerard William has been resigned. Director ATKINSON, Anne has been resigned. Director BARCLAY, David William has been resigned. Director CROSS, John Stanley has been resigned. Director CURTIS, Roger William George has been resigned. Director JONES, Robert Howard has been resigned. Director LETTEN, Stuart Lawrence has been resigned. Director MANSFIELD, George David has been resigned. Director WREN, Hazel Barbara has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
SPENCER, Rachel Louisa
Appointed Date: 28 January 2016

Director
GALE, Barbara
Appointed Date: 13 August 2007
67 years old

Director
MARCHANT, Paul Charles Sturt
Appointed Date: 01 October 2010
63 years old

Director
SIMPSON, Charles Haddon Mcbratney
Appointed Date: 13 December 2016
65 years old

Resigned Directors

Secretary
EMERY, Robert George
Resigned: 30 June 2004
Appointed Date: 24 July 1997

Secretary
KIRK, Graeme Donald
Resigned: 24 July 1997

Secretary
MELLENEY, John Robert
Resigned: 09 May 2008
Appointed Date: 24 June 2005

Secretary
ROY, Julie Ann
Resigned: 28 January 2016
Appointed Date: 09 July 2008

Secretary
WALLINGTON, Barbara Julie
Resigned: 24 June 2005
Appointed Date: 01 July 2004

Director
ABBOT, Douglas Walter Cecil
Resigned: 12 November 1992
100 years old

Director
ABBOTT, Paul Gerard William
Resigned: 10 October 2011
Appointed Date: 21 July 2007
62 years old

Director
ATKINSON, Anne
Resigned: 12 November 1992
64 years old

Director
BARCLAY, David William
Resigned: 29 September 2016
Appointed Date: 01 November 2010
82 years old

Director
CROSS, John Stanley
Resigned: 08 September 1994
100 years old

Director
CURTIS, Roger William George
Resigned: 28 October 2005
Appointed Date: 12 November 1992
74 years old

Director
JONES, Robert Howard
Resigned: 31 March 2005
Appointed Date: 01 January 1995
78 years old

Director
LETTEN, Stuart Lawrence
Resigned: 23 September 2004
82 years old

Director
MANSFIELD, George David
Resigned: 31 March 2004
Appointed Date: 01 January 1995
77 years old

Director
WREN, Hazel Barbara
Resigned: 31 March 2004
Appointed Date: 25 July 1996
77 years old

Persons With Significant Control

Mr Paul Charles Sturt Marchant
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Barbara Gale
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr David Barclay
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

ST NICHOLAS HOSPICE TRADING LIMITED Events

19 Dec 2016
Appointment of Mr Charles Haddon Mcbratney Simpson as a director on 13 December 2016
17 Dec 2016
Full accounts made up to 31 March 2016
07 Oct 2016
Termination of appointment of David William Barclay as a director on 29 September 2016
16 Sep 2016
Confirmation statement made on 4 September 2016 with updates
15 Sep 2016
Termination of appointment of Julie Ann Roy as a secretary on 28 January 2016
...
... and 86 more events
22 Jan 1990
Return made up to 11/10/89; full list of members

05 Apr 1989
Accounting reference date shortened from 30/06 to 31/03

18 May 1988
Director resigned;new director appointed

04 May 1988
Accounting reference date notified as 30/06

13 Oct 1987
Incorporation

ST NICHOLAS HOSPICE TRADING LIMITED Charges

6 January 2014
Charge code 0217 6804 0002
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: St Nicholas Hospice (Suffolk)
Description: Notification of addition to or amendment of charge…
16 November 2010
Debenture
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: St Nicholas Hospice
Description: Goodwill and assets of the company.