KATHARINE HOUSE RETAIL LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST18 0LQ

Company number 03949314
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address UNIT I, PRIESTLY COURT GILLETTE CLOSE, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ST18 0LQ
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 forty-nine events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Appointment of Dr Reginald Stuart Lloyd as a director on 2 June 2016; Full accounts made up to 31 March 2016. The most likely internet sites of KATHARINE HOUSE RETAIL LIMITED are www.katharinehouseretail.co.uk, and www.katharine-house-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Rugeley Town Rail Station is 7.5 miles; to Hednesford Rail Station is 8.1 miles; to Cannock Rail Station is 9.4 miles; to Barlaston Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Katharine House Retail Limited is a Private Limited Company. The company registration number is 03949314. Katharine House Retail Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Katharine House Retail Limited is Unit I Priestly Court Gillette Close Staffordshire Technology Park Stafford St18 0lq. . SOULSBY, Richard Thomas, Dr is a Secretary of the company. BAGGOTT, Barry John is a Director of the company. HARDING, David Malcolm is a Director of the company. LLOYD, Reginald Stuart, Dr is a Director of the company. SANDY, David John is a Director of the company. SOULSBY, Richard Thomas, Dr is a Director of the company. Secretary MORRISON, Karen Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CUTLER, Michael Geoffrey has been resigned. Director GARDINER, Derek William has been resigned. Director GRANT, John Victor has been resigned. Director MELLING, Martin Richard has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
SOULSBY, Richard Thomas, Dr
Appointed Date: 15 July 2002

Director
BAGGOTT, Barry John
Appointed Date: 05 May 2011
78 years old

Director
HARDING, David Malcolm
Appointed Date: 10 March 2009
83 years old

Director
LLOYD, Reginald Stuart, Dr
Appointed Date: 02 June 2016
71 years old

Director
SANDY, David John
Appointed Date: 16 March 2000
83 years old

Director
SOULSBY, Richard Thomas, Dr
Appointed Date: 18 March 2014
61 years old

Resigned Directors

Secretary
MORRISON, Karen Louise
Resigned: 15 July 2002
Appointed Date: 16 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Director
CUTLER, Michael Geoffrey
Resigned: 10 March 2009
Appointed Date: 16 March 2000
83 years old

Director
GARDINER, Derek William
Resigned: 29 March 2003
Appointed Date: 16 March 2000
92 years old

Director
GRANT, John Victor
Resigned: 10 March 2009
Appointed Date: 16 March 2000
87 years old

Director
MELLING, Martin Richard
Resigned: 22 September 2016
Appointed Date: 10 March 2009
79 years old

Persons With Significant Control

Katharine House Hospice Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KATHARINE HOUSE RETAIL LIMITED Events

22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
22 Feb 2017
Appointment of Dr Reginald Stuart Lloyd as a director on 2 June 2016
16 Nov 2016
Full accounts made up to 31 March 2016
25 Oct 2016
Termination of appointment of Martin Richard Melling as a director on 22 September 2016
24 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

...
... and 39 more events
29 Jul 2002
Secretary resigned
29 Aug 2001
Full accounts made up to 31 March 2001
27 Mar 2001
Return made up to 16/03/01; full list of members
21 Mar 2000
Secretary resigned
16 Mar 2000
Incorporation