HELP THE HOSPICES (TRADING) LIMITED

34-44 Britannia Street 34-44 Britannia Street, WC1X 9JG
StatusACTIVE
Company No.02000660
CategoryPrivate Limited Company
Incorporated17 Mar 1986
Age38 years, 3 months
JurisdictionEngland Wales

SUMMARY

HELP THE HOSPICES (TRADING) LIMITED is an active private limited company with number 02000660. It was incorporated 38 years, 3 months ago, on 17 March 1986. The company address is 34-44 Britannia Street 34-44 Britannia Street, WC1X 9JG.



People

DUNCAN, Craig

Director

Finance Director

ACTIVE

Assigned on 03 Sep 2012

Current time on role 11 years, 9 months, 14 days

LOVELL, Rowena

Director

Manager

ACTIVE

Assigned on 12 Aug 2015

Current time on role 8 years, 10 months, 5 days

GLYNN, Jacqueline Anne

Secretary

RESIGNED

Assigned on 23 Jul 1996

Resigned on 07 Jan 1997

Time on role 5 months, 15 days

HALLETT, Claire-Louise

Secretary

Accountant

RESIGNED

Assigned on 01 May 2001

Resigned on 05 Jun 2002

Time on role 1 year, 1 month, 4 days

HOLLINGSWORTH, Carol Ann

Secretary

RESIGNED

Assigned on

Resigned on 19 Apr 1993

Time on role 31 years, 1 month, 29 days

JACK, Maxwell Brendan

Secretary

Business Manager

RESIGNED

Assigned on 09 Apr 2003

Resigned on 10 Nov 2006

Time on role 3 years, 7 months, 1 day

PRAILL, David William

Secretary

Ceo

RESIGNED

Assigned on 10 Nov 2006

Resigned on 12 Aug 2015

Time on role 8 years, 9 months, 2 days

PRAILL, David William

Secretary

RESIGNED

Assigned on 05 Jun 2002

Resigned on 09 Apr 2003

Time on role 10 months, 4 days

PRAILL, David William

Secretary

RESIGNED

Assigned on 07 Oct 1996

Resigned on 01 May 2001

Time on role 4 years, 6 months, 24 days

TAYLOR, Terence Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 10 months, 17 days

ANNE MARY THERESA, Norfolk, The Duchess Of Norfolk

Director

Director

RESIGNED

Assigned on

Resigned on 09 Apr 2003

Time on role 21 years, 2 months, 8 days

BARKER, Lee

Director

Chief Executive

RESIGNED

Assigned on 11 Mar 2013

Resigned on 20 Oct 2014

Time on role 1 year, 7 months, 9 days

BAYLEY, Michael Stewart, Brigadier

Director

Conservator

RESIGNED

Assigned on

Resigned on 11 Oct 2011

Time on role 12 years, 8 months, 6 days

BENSON, Stephen

Director

Fundraiser

RESIGNED

Assigned on 26 Mar 1997

Resigned on 05 Jun 2002

Time on role 5 years, 2 months, 10 days

BURLAND, David John Boscawen

Director

Charity Fundrasier

RESIGNED

Assigned on 14 Jan 2004

Resigned on 30 Jan 2013

Time on role 9 years, 16 days

DELANEY, Julia Catherine

Director

Chartered Accountant

RESIGNED

Assigned on 12 Aug 2015

Resigned on 06 Jul 2018

Time on role 2 years, 10 months, 25 days

ELLIS, Peter Daniel

Director

Ceo Hospice

RESIGNED

Assigned on 22 Jul 2008

Resigned on 04 Aug 2008

Time on role 13 days

GIFFIN, Ronald Mervyn

Director

Mgt Consultant

RESIGNED

Assigned on 07 Jan 1997

Resigned on 04 Dec 2002

Time on role 5 years, 10 months, 28 days

JACK, Maxwell Brendan

Director

Business Manager

RESIGNED

Assigned on 09 Apr 2003

Resigned on 10 Nov 2006

Time on role 3 years, 7 months, 1 day

MCGILL, Hazel

Director

Charity Fundraiser

RESIGNED

Assigned on 26 Mar 1997

Resigned on 21 Sep 1999

Time on role 2 years, 5 months, 26 days

MIALL, George

Director

Retired

RESIGNED

Assigned on 14 Jul 2004

Resigned on 02 Jul 2007

Time on role 2 years, 11 months, 19 days

MIALL, George

Director

Hospice Chief Exec

RESIGNED

Assigned on 18 May 1999

Resigned on 09 Apr 2003

Time on role 3 years, 10 months, 22 days

OLEARY, Michael Shaun

Director

Hospice Cheif Executive

RESIGNED

Assigned on 22 Jul 2008

Resigned on 04 Aug 2008

Time on role 13 days

PRAILL, David William

Director

Chief Executive

RESIGNED

Assigned on 09 Apr 2003

Resigned on 12 Aug 2015

Time on role 12 years, 4 months, 3 days

QUILLIAM, Juan Peter, Professor

Director

Physician

RESIGNED

Assigned on

Resigned on 09 Nov 1999

Time on role 24 years, 7 months, 8 days

SCURFIELD, Hugh Hedley

Director

Actuary

RESIGNED

Assigned on 07 Jan 2002

Resigned on 09 Apr 2003

Time on role 1 year, 3 months, 2 days

TROTTER, Maxine

Director

Director Of Fundraising

RESIGNED

Assigned on 11 Oct 2011

Resigned on 12 Dec 2014

Time on role 3 years, 2 months, 1 day

WILKES, Eric, Professor

Director

Physician

RESIGNED

Assigned on

Resigned on 30 Nov 1995

Time on role 28 years, 6 months, 18 days


Some Companies

CNIM LAGAN (SUFFOLK) LIMITED

21-23 SYDENHAM ROAD,BELFAST,BT3 9HA

Number:NI604602
Status:ACTIVE
Category:Private Limited Company

DIMTREEKS LTD

14 CLIFTON CLOSE,OLDHAM,OL4 1QT

Number:11942312
Status:ACTIVE
Category:Private Limited Company

GVS CONSULTING LTD

18 CORFE CLOSE,BOREHAMWOOD,WD6 1LZ

Number:10836590
Status:ACTIVE
Category:Private Limited Company

JBG FLAT ROOFING LIMITED

1 CHARTER HOUSE,DAWLISH,EX7 0NH

Number:08777374
Status:ACTIVE
Category:Private Limited Company

MCGREGOR FORK LIFT SERVICES LTD.

2 MELVILLE STREET,,FK1 1HZ

Number:SC285378
Status:ACTIVE
Category:Private Limited Company

PALESTINIANTRAVEL LIMITED

269 BLACKBIRD ROAD,LEICESTER,LE4 0AN

Number:11525512
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source