LEEDS HOSPITAL FUND
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 1LQ

Company number 00064929
Status Active
Incorporation Date 1 February 1900
Company Type Private Unlimited Company
Address HAMBLEDEN HOUSE, WATERLOO COURT, ANDOVER, HAMPSHIRE, SP10 1LQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1 ; Full accounts made up to 31 December 2014. The most likely internet sites of LEEDS HOSPITAL FUND are www.leedshospital.co.uk, and www.leeds-hospital.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and eight months. The distance to to Whitchurch (Hants) Rail Station is 6.5 miles; to Grateley Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leeds Hospital Fund is a Private Unlimited Company. The company registration number is 00064929. Leeds Hospital Fund has been working since 01 February 1900. The present status of the company is Active. The registered address of Leeds Hospital Fund is Hambleden House Waterloo Court Andover Hampshire Sp10 1lq. . GLOVER, James Nicholas is a Secretary of the company. ABDIN, Romana is a Director of the company. KENT, Benjamin David Jemphrey is a Director of the company. Secretary ABDIN, Romana has been resigned. Secretary HALEY, Julie Karen has been resigned. Secretary ROMAINE, Margaret Angela has been resigned. Secretary SWIFT, Hollie has been resigned. Director ASQUITH, Colin has been resigned. Director ATKINSON, Terence has been resigned. Director BARKER, Victor has been resigned. Director BELL, Colin Stephen has been resigned. Director BENJAMIN, Desmond has been resigned. Director BROOK, Kenneth has been resigned. Director DOBSON, Pamela June has been resigned. Director DUNK, Tracey Ann has been resigned. Director DURNELL, Barrie has been resigned. Director GEORGE, Trevor has been resigned. Director HARDY, Terence has been resigned. Director HARRISON, Christopher Michael has been resigned. Director HUGHES, Damian has been resigned. Director HUGHES, Thomas has been resigned. Director JONES, Harold has been resigned. Director LEAK, Leslie has been resigned. Director MAUDE, Ian Milton has been resigned. Director MIDDLEBROOK, Philip has been resigned. Director NORTH, Celine has been resigned. Director SKINNER, Charles David has been resigned. Director STRUDWICK, Richard Thomas has been resigned. Director WILSON, James Alexander has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GLOVER, James Nicholas
Appointed Date: 01 September 2014

Director
ABDIN, Romana
Appointed Date: 01 July 2013
61 years old

Director
KENT, Benjamin David Jemphrey
Appointed Date: 12 December 2013
60 years old

Resigned Directors

Secretary
ABDIN, Romana
Resigned: 30 June 2013
Appointed Date: 22 March 2002

Secretary
HALEY, Julie Karen
Resigned: 22 March 2002
Appointed Date: 01 February 1998

Secretary
ROMAINE, Margaret Angela
Resigned: 31 January 1998

Secretary
SWIFT, Hollie
Resigned: 01 August 2014
Appointed Date: 01 July 2013

Director
ASQUITH, Colin
Resigned: 11 July 2005
88 years old

Director
ATKINSON, Terence
Resigned: 11 July 2005
79 years old

Director
BARKER, Victor
Resigned: 01 October 1998
88 years old

Director
BELL, Colin Stephen
Resigned: 11 July 2005
79 years old

Director
BENJAMIN, Desmond
Resigned: 30 June 2013
Appointed Date: 22 March 2002
66 years old

Director
BROOK, Kenneth
Resigned: 13 May 1995
101 years old

Director
DOBSON, Pamela June
Resigned: 23 June 2003
90 years old

Director
DUNK, Tracey Ann
Resigned: 22 March 2002
57 years old

Director
DURNELL, Barrie
Resigned: 22 March 2002
Appointed Date: 15 May 1993
88 years old

Director
GEORGE, Trevor
Resigned: 22 March 2002
Appointed Date: 15 May 1993
74 years old

Director
HARDY, Terence
Resigned: 12 June 2012
73 years old

Director
HARRISON, Christopher Michael
Resigned: 11 July 2005
Appointed Date: 22 March 2002
63 years old

Director
HUGHES, Damian
Resigned: 22 March 2002
Appointed Date: 04 January 1961
64 years old

Director
HUGHES, Thomas
Resigned: 15 May 1993
103 years old

Director
JONES, Harold
Resigned: 17 June 2000
95 years old

Director
LEAK, Leslie
Resigned: 11 May 1996
99 years old

Director
MAUDE, Ian Milton
Resigned: 22 October 2013
Appointed Date: 11 July 2005
70 years old

Director
MIDDLEBROOK, Philip
Resigned: 11 May 1996
99 years old

Director
NORTH, Celine
Resigned: 22 March 2002
86 years old

Director
SKINNER, Charles David
Resigned: 31 January 2005
Appointed Date: 22 March 2002
66 years old

Director
STRUDWICK, Richard Thomas
Resigned: 11 July 2005
84 years old

Director
WILSON, James Alexander
Resigned: 10 March 2015
Appointed Date: 22 November 2013
62 years old

LEEDS HOSPITAL FUND Events

21 Jun 2016
Full accounts made up to 31 December 2015
19 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1

26 Aug 2015
Full accounts made up to 31 December 2014
20 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1

20 May 2015
Register(s) moved to registered inspection location Anton House Chantry Street Andover Hampshire SP10 1DE
...
... and 115 more events
26 May 1987
Full accounts made up to 31 December 1986

26 May 1987
Return made up to 18/05/87; full list of members

18 Jul 1986
Annual return made up to 07/05/86

27 May 1986
Full accounts made up to 31 December 1985

01 Feb 1900
Incorporation