WILLOWBROOK HOSPICE TRADING COMPANY LIMITED
PRESCOT ST.HELENS & KNOWSLEY HOSPICE TRADING COMPANY LIMITED

Hellopages » Merseyside » St. Helens » L34 2QT

Company number 02852669
Status Active
Incorporation Date 13 September 1993
Company Type Private Limited Company
Address WILLOWBROOK HOSPICE PORTICO LANE, ECCLESTON PARK, PRESCOT, MERSEYSIDE, L34 2QT
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques), 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of WILLOWBROOK HOSPICE TRADING COMPANY LIMITED are www.willowbrookhospicetradingcompany.co.uk, and www.willowbrook-hospice-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Willowbrook Hospice Trading Company Limited is a Private Limited Company. The company registration number is 02852669. Willowbrook Hospice Trading Company Limited has been working since 13 September 1993. The present status of the company is Active. The registered address of Willowbrook Hospice Trading Company Limited is Willowbrook Hospice Portico Lane Eccleston Park Prescot Merseyside L34 2qt. . PILKINGTON, Carol Ann is a Secretary of the company. BEESLEY, Jean Sanderson is a Director of the company. GALLIMORE, Kevin Francis is a Director of the company. REAKES, Joan is a Director of the company. Secretary GARNER, Julie has been resigned. Secretary HALLIWELL, Brian Edward has been resigned. Secretary HAYHURST, Janet Patricia has been resigned. Secretary JOHNSTON, Leslie has been resigned. Director FISHWICK, William Gordon has been resigned. Director GORNALL, Judith Frances has been resigned. Director GORNALL, Lionel John has been resigned. Director HALLIWELL, Brian Edward has been resigned. Director HAYHURST, Janet Patricia has been resigned. Director HEATON, Norman has been resigned. Director JOHNSTON, Leslie has been resigned. Director JONES, Alison Ravenshaw has been resigned. Director LEARY, James Stephen has been resigned. Director LLOYD, Peter Alan has been resigned. Director MCCAUL, Hazel Ann has been resigned. Director PLUNKETT, Margaret Rita has been resigned. Director SCULLY, Denis has been resigned. Director WARD, Joseph has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
PILKINGTON, Carol Ann
Appointed Date: 01 November 2010

Director
BEESLEY, Jean Sanderson
Appointed Date: 21 August 2012
70 years old

Director
GALLIMORE, Kevin Francis
Appointed Date: 15 July 1997
80 years old

Director
REAKES, Joan
Appointed Date: 21 July 1998
81 years old

Resigned Directors

Secretary
GARNER, Julie
Resigned: 25 October 2010
Appointed Date: 31 January 2006

Secretary
HALLIWELL, Brian Edward
Resigned: 24 October 2005
Appointed Date: 16 March 2004

Secretary
HAYHURST, Janet Patricia
Resigned: 09 June 1995
Appointed Date: 13 September 1993

Secretary
JOHNSTON, Leslie
Resigned: 16 March 2004
Appointed Date: 03 July 1995

Director
FISHWICK, William Gordon
Resigned: 18 May 1995
Appointed Date: 13 September 1993
97 years old

Director
GORNALL, Judith Frances
Resigned: 30 October 1995
Appointed Date: 02 August 1994
79 years old

Director
GORNALL, Lionel John
Resigned: 12 November 1996
Appointed Date: 03 July 1995
84 years old

Director
HALLIWELL, Brian Edward
Resigned: 24 October 2005
Appointed Date: 16 March 2004
76 years old

Director
HAYHURST, Janet Patricia
Resigned: 30 June 1995
Appointed Date: 13 September 1993
78 years old

Director
HEATON, Norman
Resigned: 01 August 2002
Appointed Date: 17 October 2000
77 years old

Director
JOHNSTON, Leslie
Resigned: 16 March 2004
Appointed Date: 03 July 1995
87 years old

Director
JONES, Alison Ravenshaw
Resigned: 31 March 1998
Appointed Date: 29 June 1994
68 years old

Director
LEARY, James Stephen
Resigned: 27 January 2015
Appointed Date: 16 September 2003
76 years old

Director
LLOYD, Peter Alan
Resigned: 01 November 2010
Appointed Date: 30 October 1995
64 years old

Director
MCCAUL, Hazel Ann
Resigned: 15 July 2003
Appointed Date: 13 September 1993
87 years old

Director
PLUNKETT, Margaret Rita
Resigned: 01 November 2010
Appointed Date: 15 April 2003
87 years old

Director
SCULLY, Denis
Resigned: 01 December 2007
Appointed Date: 15 April 2003
76 years old

Director
WARD, Joseph
Resigned: 22 May 1998
Appointed Date: 18 September 1995
84 years old

WILLOWBROOK HOSPICE TRADING COMPANY LIMITED Events

20 Oct 2016
Full accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 13 September 2016 with updates
08 Oct 2015
Full accounts made up to 31 March 2015
22 Sep 2015
Appointment of Mrs Jean Sanderson Beesley as a director on 21 August 2012
16 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 6

...
... and 74 more events
20 Oct 1994
Return made up to 13/09/94; full list of members
  • 363(287) ‐ Registered office changed on 20/10/94

17 Aug 1994
New director appointed

25 Jul 1994
New director appointed

17 May 1994
Accounting reference date notified as 30/06

13 Sep 1993
Incorporation