PEACE HOSPICE SHOPS LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 3PH
Company number 02908934
Status Active
Incorporation Date 16 March 1994
Company Type Private Limited Company
Address PEACE HOSPICE CARE, PEACE DRIVE, WATFORD, HERTS, WD17 3PH
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 one hundred and three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Colin Piers as a director on 16 May 2016. The most likely internet sites of PEACE HOSPICE SHOPS LIMITED are www.peacehospiceshops.co.uk, and www.peace-hospice-shops.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to South Kenton Rail Station is 7.4 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles; to South Greenford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peace Hospice Shops Limited is a Private Limited Company. The company registration number is 02908934. Peace Hospice Shops Limited has been working since 16 March 1994. The present status of the company is Active. The registered address of Peace Hospice Shops Limited is Peace Hospice Care Peace Drive Watford Herts Wd17 3ph. . CHADWICK, Belinda Jane Frazier is a Director of the company. HOLLANDER, Gillian is a Director of the company. KESANTO, Jarmo Pentti Ensio is a Director of the company. Secretary KILBANE, Sharon Anne has been resigned. Secretary MUNDY, Nigel Rodney has been resigned. Secretary PLUMMER, Susan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AMIN, Ragen Ramanbhai has been resigned. Director FAINT, Helen has been resigned. Director GATTWARD, Anthony Reginald has been resigned. Director GAUNTLETT, Paul Michael has been resigned. Director GILHAM, Gerald George has been resigned. Director HOLLANDER, Gillian has been resigned. Director HOLLIS, Martin has been resigned. Director JOBANPUTRA, Raj has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MITCHELL, Peter William has been resigned. Director MUNDY, Nigel Rodney has been resigned. Director PANTLING, Shaun William has been resigned. Director PIERS, Colin has been resigned. Director QUINT, Joseph Tony has been resigned. Director REES, Gerald James has been resigned. Director ROSE, Stephen has been resigned. Director SMITH, Richard has been resigned. Director SPRIDDELL, Peter Henry has been resigned. Director STEVENS, Michael has been resigned. Director SWINDELLS, James has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Director
CHADWICK, Belinda Jane Frazier
Appointed Date: 06 October 2011
70 years old

Director
HOLLANDER, Gillian
Appointed Date: 02 March 2000
91 years old

Director
KESANTO, Jarmo Pentti Ensio
Appointed Date: 18 May 2015
70 years old

Resigned Directors

Secretary
KILBANE, Sharon Anne
Resigned: 22 August 2013
Appointed Date: 27 July 2005

Secretary
MUNDY, Nigel Rodney
Resigned: 09 August 2012
Appointed Date: 16 March 1994

Secretary
PLUMMER, Susan
Resigned: 12 June 2015
Appointed Date: 24 December 2013

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 March 1994
Appointed Date: 16 March 1994

Director
AMIN, Ragen Ramanbhai
Resigned: 18 May 2015
Appointed Date: 12 May 2014
62 years old

Director
FAINT, Helen
Resigned: 21 February 2013
Appointed Date: 09 February 2012
59 years old

Director
GATTWARD, Anthony Reginald
Resigned: 20 March 1999
Appointed Date: 13 July 1998
88 years old

Director
GAUNTLETT, Paul Michael
Resigned: 31 March 2013
Appointed Date: 20 April 2009
77 years old

Director
GILHAM, Gerald George
Resigned: 25 April 2011
Appointed Date: 04 June 2001
86 years old

Director
HOLLANDER, Gillian
Resigned: 11 July 1998
Appointed Date: 16 March 1994
91 years old

Director
HOLLIS, Martin
Resigned: 20 November 2000
Appointed Date: 25 March 1997
94 years old

Director
JOBANPUTRA, Raj
Resigned: 11 August 2011
Appointed Date: 27 February 2006
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 March 1994
Appointed Date: 16 March 1994

Director
MITCHELL, Peter William
Resigned: 12 January 2015
Appointed Date: 25 April 2011
51 years old

Director
MUNDY, Nigel Rodney
Resigned: 27 July 2005
Appointed Date: 16 March 1994
88 years old

Director
PANTLING, Shaun William
Resigned: 20 February 2004
Appointed Date: 25 March 1997
73 years old

Director
PIERS, Colin
Resigned: 16 May 2016
Appointed Date: 25 April 2011
77 years old

Director
QUINT, Joseph Tony
Resigned: 30 September 1999
Appointed Date: 13 July 1998
88 years old

Director
REES, Gerald James
Resigned: 03 August 2003
Appointed Date: 02 March 2000
77 years old

Director
ROSE, Stephen
Resigned: 05 May 2005
Appointed Date: 04 June 2001
68 years old

Director
SMITH, Richard
Resigned: 16 June 2011
Appointed Date: 27 February 2006
80 years old

Director
SPRIDDELL, Peter Henry
Resigned: 30 April 1998
Appointed Date: 25 March 1997
97 years old

Director
STEVENS, Michael
Resigned: 13 May 2006
Appointed Date: 22 January 2004
80 years old

Director
SWINDELLS, James
Resigned: 31 January 2009
Appointed Date: 27 February 2006
72 years old

Persons With Significant Control

Peace Hospice Care
Notified on: 6 April 2016
Nature of control: Has significant influence or control

PEACE HOSPICE SHOPS LIMITED Events

22 Mar 2017
Confirmation statement made on 16 March 2017 with updates
21 Dec 2016
Full accounts made up to 31 March 2016
01 Jun 2016
Termination of appointment of Colin Piers as a director on 16 May 2016
17 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

29 Dec 2015
Full accounts made up to 31 March 2015
...
... and 93 more events
23 Sep 1994
Accounting reference date notified as 31/03

30 Mar 1994
New secretary appointed;new director appointed

21 Mar 1994
Registered office changed on 21/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP

21 Mar 1994
Secretary resigned;director resigned;new director appointed

16 Mar 1994
Incorporation