ST. ROCCO'S SHOPS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 0BW

Company number 02484944
Status Active
Incorporation Date 26 March 1990
Company Type Private Limited Company
Address ST ROCCO'S HOSPICE, LOCKTON LANE, WARRINGTON, CHESHIRE, WA5 0BW
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Accounts for a small company made up to 5 April 2016; Termination of appointment of Madeleine Alethea Bromley as a director on 19 July 2016. The most likely internet sites of ST. ROCCO'S SHOPS LIMITED are www.stroccosshops.co.uk, and www.st-rocco-s-shops.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. St Rocco S Shops Limited is a Private Limited Company. The company registration number is 02484944. St Rocco S Shops Limited has been working since 26 March 1990. The present status of the company is Active. The registered address of St Rocco S Shops Limited is St Rocco S Hospice Lockton Lane Warrington Cheshire Wa5 0bw. . FARQUHARSON, John Alan is a Secretary of the company. HOUGHTON, Claire Melanie is a Director of the company. PLAYER, Geoffrey Clifford is a Director of the company. VANNEREM-MARTIN, Catherine Danielle is a Director of the company. Secretary BALDWIN, James Roger has been resigned. Secretary SUTTON, Kathleen Mary has been resigned. Secretary WRIGHT, Margaret Patricia has been resigned. Director ACKERLEY, Gillian Denise has been resigned. Director ALLEN-FROST, Raymond Malcolm has been resigned. Director BALDWIN, James Roger has been resigned. Director BALDWIN, John Anthony has been resigned. Director BROMLEY, Madeleine Alethea has been resigned. Director COATES, Angela has been resigned. Director CROSS, Valerie has been resigned. Director HUGHES, Mavis Alma has been resigned. Director JORDAN MBE, Celia Elizabeth, Councillor has been resigned. Director LATHAM, Gerald Thomas has been resigned. Director MITCHELL, Charles Basil has been resigned. Director RATTIGAN, Joanne has been resigned. Director SNODGRASS, Jennifer Mary has been resigned. Director TAIT, Nicholas Robin Stenhouse has been resigned. Director TAYLOR, Alwyn has been resigned. Director TAYLOR, Emily Anita has been resigned. Director TAYLOR, Emily Anita has been resigned. Director VOISEY, Raymond Dennis has been resigned. Director WILLIAMS, Anthony Albert has been resigned. Director WOOD, Anne Shirley has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
FARQUHARSON, John Alan
Appointed Date: 03 July 2001

Director
HOUGHTON, Claire Melanie
Appointed Date: 10 February 2005
64 years old

Director
PLAYER, Geoffrey Clifford
Appointed Date: 17 July 2012
60 years old

Director
VANNEREM-MARTIN, Catherine Danielle
Appointed Date: 01 March 2012
62 years old

Resigned Directors

Secretary
BALDWIN, James Roger
Resigned: 26 August 1992

Secretary
SUTTON, Kathleen Mary
Resigned: 14 January 1998
Appointed Date: 03 August 1993

Secretary
WRIGHT, Margaret Patricia
Resigned: 03 July 2001
Appointed Date: 11 May 1998

Director
ACKERLEY, Gillian Denise
Resigned: 17 October 1994
Appointed Date: 03 August 1993
83 years old

Director
ALLEN-FROST, Raymond Malcolm
Resigned: 31 March 1999
Appointed Date: 31 March 1998
91 years old

Director
BALDWIN, James Roger
Resigned: 26 August 1992
94 years old

Director
BALDWIN, John Anthony
Resigned: 17 July 2012
Appointed Date: 12 July 2001
88 years old

Director
BROMLEY, Madeleine Alethea
Resigned: 19 July 2016
Appointed Date: 27 August 2008
87 years old

Director
COATES, Angela
Resigned: 31 March 1998
86 years old

Director
CROSS, Valerie
Resigned: 31 March 1998
Appointed Date: 09 April 1997
85 years old

Director
HUGHES, Mavis Alma
Resigned: 31 March 1998
Appointed Date: 03 August 1993
95 years old

Director
JORDAN MBE, Celia Elizabeth, Councillor
Resigned: 11 October 2007
Appointed Date: 16 November 1999
91 years old

Director
LATHAM, Gerald Thomas
Resigned: 11 October 2007
Appointed Date: 31 March 1998
91 years old

Director
MITCHELL, Charles Basil
Resigned: 04 August 1993
86 years old

Director
RATTIGAN, Joanne
Resigned: 28 February 2012
Appointed Date: 12 March 2008
57 years old

Director
SNODGRASS, Jennifer Mary
Resigned: 31 March 1998
Appointed Date: 09 April 1997
74 years old

Director
TAIT, Nicholas Robin Stenhouse
Resigned: 16 November 2000
Appointed Date: 06 November 1995
90 years old

Director
TAYLOR, Alwyn
Resigned: 21 January 1998
Appointed Date: 03 August 1993
95 years old

Director
TAYLOR, Emily Anita
Resigned: 19 July 2016
Appointed Date: 27 August 2008
81 years old

Director
TAYLOR, Emily Anita
Resigned: 31 March 1998
Appointed Date: 03 August 1993
81 years old

Director
VOISEY, Raymond Dennis
Resigned: 18 January 1995
Appointed Date: 03 August 1993
86 years old

Director
WILLIAMS, Anthony Albert
Resigned: 27 August 2008
Appointed Date: 22 June 2005
85 years old

Director
WOOD, Anne Shirley
Resigned: 14 October 1999
92 years old

Persons With Significant Control

St Rocco's Hospice
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST. ROCCO'S SHOPS LIMITED Events

06 Apr 2017
Confirmation statement made on 26 March 2017 with updates
20 Oct 2016
Accounts for a small company made up to 5 April 2016
27 Jul 2016
Termination of appointment of Madeleine Alethea Bromley as a director on 19 July 2016
27 Jul 2016
Termination of appointment of Emily Anita Taylor as a director on 19 July 2016
05 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3,000

...
... and 103 more events
08 May 1990
Registered office changed on 08/05/90 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

08 May 1990
New director appointed

08 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Mar 1990
Incorporation