HOSPISCARE (SHOPS) LIMITED

Searle House Searle House, Exeter, EX2 5JJ
StatusACTIVE
Company No.02201730
CategoryPrivate Limited Company
Incorporated03 Dec 1987
Age36 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

HOSPISCARE (SHOPS) LIMITED is an active private limited company with number 02201730. It was incorporated 36 years, 6 months, 15 days ago, on 03 December 1987. The company address is Searle House Searle House, Exeter, EX2 5JJ.



People

CORDY, Martin David

Secretary

ACTIVE

Assigned on 26 Mar 2024

Current time on role 2 months, 23 days

CORDY, Martin

Director

Finance Director

ACTIVE

Assigned on 25 Aug 2022

Current time on role 1 year, 9 months, 24 days

MORGAN, Rhodri

Director

Retail Director

ACTIVE

Assigned on 25 Aug 2022

Current time on role 1 year, 9 months, 24 days

RANDALL, Andrew Coleman

Director

Accountant

ACTIVE

Assigned on 01 Sep 2011

Current time on role 12 years, 9 months, 17 days

BAILEY, Trevor Cyril

Secretary

General Manager

RESIGNED

Assigned on 18 Feb 2000

Resigned on 19 Oct 2004

Time on role 4 years, 8 months, 1 day

HANCOCK, James Roy

Secretary

RESIGNED

Assigned on

Resigned on 18 Feb 2000

Time on role 24 years, 4 months

O'BRIEN, Anthony Edwin

Secretary

Accountant

RESIGNED

Assigned on 19 Oct 2004

Resigned on 08 Sep 2008

Time on role 3 years, 10 months, 20 days

RANDALL, Andrew Coleman

Secretary

RESIGNED

Assigned on 25 Aug 2011

Resigned on 26 Mar 2024

Time on role 12 years, 7 months, 1 day

SIMPSON ACCA FMAAT, Jeremy Andrew

Secretary

Accountant

RESIGNED

Assigned on 13 Mar 2008

Resigned on 25 Aug 2011

Time on role 3 years, 5 months, 12 days

ATHERTON, Glynis Mary

Director

Chief Executive

RESIGNED

Assigned on 14 Mar 2006

Resigned on 07 Sep 2018

Time on role 12 years, 5 months, 24 days

BAILEY, Trevor Cyril

Director

General Manager

RESIGNED

Assigned on 27 Nov 2003

Resigned on 13 Jan 2006

Time on role 2 years, 1 month, 16 days

BAKER, Michael Tweedie

Director

Company Director

RESIGNED

Assigned on 20 Dec 1994

Resigned on 18 Mar 1997

Time on role 2 years, 2 months, 29 days

BARGENT, Brian Gerald

Director

Finance Director

RESIGNED

Assigned on 09 Jun 2020

Resigned on 30 Sep 2021

Time on role 1 year, 3 months, 21 days

BIRD, Simon Harold

Director

Company Director

RESIGNED

Assigned on 24 Jun 2015

Resigned on 03 Jan 2017

Time on role 1 year, 6 months, 9 days

BLACKBURN, Anne

Director

Consultancy To Retail

RESIGNED

Assigned on 05 Mar 2009

Resigned on 12 May 2014

Time on role 5 years, 2 months, 7 days

BRENNAN, Peter Anthony

Director

Director

RESIGNED

Assigned on 27 Mar 2019

Resigned on 29 Jul 2019

Time on role 4 months, 2 days

BURGOYNE, David George

Director

Retired

RESIGNED

Assigned on 09 Nov 2000

Resigned on 08 Sep 2008

Time on role 7 years, 9 months, 29 days

BURROWS, Rose Marie

Director

Retired

RESIGNED

Assigned on

Resigned on 28 Mar 2007

Time on role 17 years, 2 months, 21 days

CAWSE, Roger Bruce

Director

Retired

RESIGNED

Assigned on 30 Sep 2010

Resigned on 25 Sep 2012

Time on role 1 year, 11 months, 25 days

DART, Enid Dorothy

Director

Business Partner

RESIGNED

Assigned on 11 Sep 1998

Resigned on 26 Sep 2002

Time on role 4 years, 15 days

DAVEY, Matthew Lee

Director

Director

RESIGNED

Assigned on 21 Nov 2016

Resigned on 24 Jun 2019

Time on role 2 years, 7 months, 3 days

FEW-SINGH, Katy Jane

Director

Director Of Income Generation

RESIGNED

Assigned on 19 Sep 2012

Resigned on 27 Jun 2019

Time on role 6 years, 9 months, 8 days

GOULD, Andrew Mark

Director

Public Relations

RESIGNED

Assigned on 25 Jan 2000

Resigned on 26 Sep 2002

Time on role 2 years, 8 months, 1 day

GROVES, Kenneth Leonard

Director

Retired

RESIGNED

Assigned on 30 Oct 2019

Resigned on 08 Aug 2023

Time on role 3 years, 9 months, 9 days

HANCOCK, James Roy

Director

Administrative Director

RESIGNED

Assigned on

Resigned on 31 Mar 1996

Time on role 28 years, 2 months, 18 days

HIGGINSON, Philip John

Director

Hospiscare Resource Coordinato

RESIGNED

Assigned on 24 Oct 1995

Resigned on 31 Mar 1996

Time on role 5 months, 7 days

HILL, Annette Louise

Director

Director Of Workforce

RESIGNED

Assigned on 30 Oct 2019

Resigned on 31 Jan 2023

Time on role 3 years, 3 months, 1 day

HODGKISS, Roger

Director

Retail Consultant

RESIGNED

Assigned on 08 Jul 1999

Resigned on 28 Mar 2007

Time on role 7 years, 8 months, 20 days

HOUNSELL, Michael George

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 2 months, 18 days

JACKSON, Peter Croft

Director

Retired Nhs Gen Manager

RESIGNED

Assigned on 24 Oct 1995

Resigned on 21 Mar 2002

Time on role 6 years, 4 months, 28 days

KELLAGHER, George Cecil Bannerman

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 2 months, 18 days

KINGDON, Jean Madeleine

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Oct 1993

Time on role 30 years, 8 months, 6 days

KNEEL, Jack Alexander Charles

Director

Retired

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 2 months, 18 days

LAXTON, Arthur William

Director

University Lecturer

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 2 months, 18 days

LOUGHBOROUGH, Kim Maureen

Director

Shops Area Director

RESIGNED

Assigned on 01 Jul 2003

Resigned on 28 Mar 2007

Time on role 3 years, 8 months, 27 days

NEILL, Elizabeth Ann

Director

None

RESIGNED

Assigned on 10 Apr 2003

Resigned on 21 Jun 2012

Time on role 9 years, 2 months, 11 days

NEX, Jack

Director

Director

RESIGNED

Assigned on 27 Oct 2021

Resigned on 14 Aug 2023

Time on role 1 year, 9 months, 18 days

O'BRIEN, Anthony Edwin

Director

Accountant

RESIGNED

Assigned on 27 Nov 2003

Resigned on 13 Mar 2008

Time on role 4 years, 3 months, 16 days

PALFREY, Alison Martina

Director

Fund Raiser

RESIGNED

Assigned on 25 Oct 2006

Resigned on 31 Dec 2011

Time on role 5 years, 2 months, 6 days

PARKHOUSE, Michael John

Director

Retired Store Manager

RESIGNED

Assigned on 05 Apr 1993

Resigned on 12 Aug 1997

Time on role 4 years, 4 months, 7 days

SCURFIELD, Ann

Director

Retired

RESIGNED

Assigned on 08 Sep 2008

Resigned on 03 Dec 2009

Time on role 1 year, 2 months, 25 days

SERJEANT, Peter George

Director

Chartered Accountant

RESIGNED

Assigned on 31 Aug 2017

Resigned on 01 Apr 2023

Time on role 5 years, 7 months, 1 day

SIMPSON ACCA FMAAT, Jeremy Andrew

Director

Accountant

RESIGNED

Assigned on 13 Mar 2008

Resigned on 09 Jun 2011

Time on role 3 years, 2 months, 27 days

SMITH, Andrew

Director

Director

RESIGNED

Assigned on 19 Sep 2012

Resigned on 30 Sep 2021

Time on role 9 years, 11 days

SNOW, Sarah

Director

Director

RESIGNED

Assigned on 29 Aug 2019

Resigned on 13 Jun 2022

Time on role 2 years, 9 months, 15 days

STURTRIDGE, Pauline

Director

Director

RESIGNED

Assigned on 26 Apr 1993

Resigned on 28 Mar 2007

Time on role 13 years, 11 months, 2 days

TURQUET, Justin

Director

Consultant

RESIGNED

Assigned on 01 Oct 2018

Resigned on 29 Aug 2019

Time on role 10 months, 28 days

WALKER, Michael Paul

Director

Administrator

RESIGNED

Assigned on 21 Mar 2002

Resigned on 28 Mar 2007

Time on role 5 years, 7 days

WILLS, Audrey May

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 24 Oct 1995

Time on role 28 years, 7 months, 25 days

WISEMAN, Anthony Greville

Director

Retired

RESIGNED

Assigned on 05 Mar 2009

Resigned on 21 Jun 2012

Time on role 3 years, 3 months, 16 days

WISEMAN, Anthony Greville

Director

Retired

RESIGNED

Assigned on 09 Jun 2005

Resigned on 28 Mar 2007

Time on role 1 year, 9 months, 19 days


Some Companies

ABRUGO LIMITED

LUCY'S LODGE CEDAR DRIVE,MAIDENHEAD,SL6 9DZ

Number:07851429
Status:ACTIVE
Category:Private Limited Company

BE DENTAL LIMITED

91 GRAHAMS ROAD,FALKIRK,FK2 7DD

Number:SC448894
Status:ACTIVE
Category:Private Limited Company

C T L BUILDERS & CONTRACTORS LIMITED

21 HIGHFIELD ROAD,DARTFORD,DA1 2JS

Number:04745724
Status:LIQUIDATION
Category:Private Limited Company

HM RUVRO LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06029217
Status:ACTIVE
Category:Private Limited Company

MDE ENGINEERING LIMITED

9 CLONTYLEW ROAD,CRAIGAVON,BT62 1RE

Number:NI622140
Status:LIQUIDATION
Category:Private Limited Company

STANHOPE (STATION HILL) LIMITED

2ND FLOOR,LONDON,WC1A 1HB

Number:07453041
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