ST MICHAEL'S HOSPICE (RETAIL) LIMITED

25 Upper Maze Hill, St. Leonards-On-Sea, TN38 0LB, East Sussex
StatusACTIVE
Company No.02404963
CategoryPrivate Limited Company
Incorporated17 Jul 1989
Age34 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

ST MICHAEL'S HOSPICE (RETAIL) LIMITED is an active private limited company with number 02404963. It was incorporated 34 years, 9 months, 28 days ago, on 17 July 1989. The company address is 25 Upper Maze Hill, St. Leonards-on-sea, TN38 0LB, East Sussex.



People

BOARDMAN, Anthony Martyn

Director

Retired

ACTIVE

Assigned on 31 May 2019

Current time on role 4 years, 11 months, 14 days

CARTER, Sam Ashley

Director

Chartered Certified Accountant

ACTIVE

Assigned on 13 Feb 2020

Current time on role 4 years, 3 months, 1 day

CLAYTON, Susannah

Director

Senior Internal Auditor

ACTIVE

Assigned on 28 Jan 2022

Current time on role 2 years, 3 months, 17 days

CRICK, Ian Michael

Director

Company Director

ACTIVE

Assigned on 28 Jan 2022

Current time on role 2 years, 3 months, 17 days

KING, Stephen John

Director

Self Employed Management Consultant

ACTIVE

Assigned on 08 Jun 2020

Current time on role 3 years, 11 months, 6 days

MUNROE, Susan Caroline

Director

Retired

ACTIVE

Assigned on 24 Sep 2021

Current time on role 2 years, 7 months, 20 days

SNELLGROVE, Helen Michelle

Director

Director

ACTIVE

Assigned on 28 Jan 2022

Current time on role 2 years, 3 months, 17 days

THOMAS, James Matthew

Director

Creative Retail And Hospitality Brand Consultant

ACTIVE

Assigned on 28 Jan 2022

Current time on role 2 years, 3 months, 17 days

TOULSON, Stephen Reginald

Secretary

RESIGNED

Assigned on

Resigned on 06 Dec 2012

Time on role 11 years, 5 months, 8 days

AVERY, Julian Ralph

Director

Director

RESIGNED

Assigned on 10 Feb 2006

Resigned on 06 May 2014

Time on role 8 years, 2 months, 24 days

BARNES, Steve

Director

Company Director

RESIGNED

Assigned on 09 Nov 2017

Resigned on 24 Aug 2021

Time on role 3 years, 9 months, 15 days

COOPER, Steven

Director

Accountant

RESIGNED

Assigned on 10 Feb 2006

Resigned on 03 Jun 2010

Time on role 4 years, 3 months, 21 days

CORELLO, Simon Peter

Director

Company Director

RESIGNED

Assigned on 06 Dec 2012

Resigned on 01 Mar 2018

Time on role 5 years, 2 months, 26 days

DIBBEN, Irene Olive

Director

Retired

RESIGNED

Assigned on 01 Apr 2014

Resigned on 31 Dec 2020

Time on role 6 years, 8 months, 30 days

EVANS, Joyce

Director

Deputy Manager

RESIGNED

Assigned on

Resigned on 15 Aug 1994

Time on role 29 years, 8 months, 29 days

FORMAN, Nicholas Kenneth

Director

Estate Agent

RESIGNED

Assigned on 13 Dec 2007

Resigned on 09 Dec 2016

Time on role 8 years, 11 months, 27 days

FORTY, Jeremy Charles

Director

Management Consultant

RESIGNED

Assigned on 13 Feb 2020

Resigned on 24 Aug 2021

Time on role 1 year, 6 months, 11 days

HAYES, Nicholas

Director

Co Director

RESIGNED

Assigned on 27 Sep 2006

Resigned on 13 Dec 2007

Time on role 1 year, 2 months, 16 days

HODGSON, Robert

Director

Manager

RESIGNED

Assigned on

Resigned on 12 Nov 1992

Time on role 31 years, 6 months, 2 days

HOLGATE, Martin Leon

Director

Chartered Surveyor

RESIGNED

Assigned on 09 Dec 2016

Resigned on 21 Jan 2019

Time on role 2 years, 1 month, 12 days

HOLLANDS, John Raymond

Director

Retired

RESIGNED

Assigned on

Resigned on 18 Jan 2007

Time on role 17 years, 3 months, 26 days

HOLLINGSWORTH, Nicholas

Director

Retired

RESIGNED

Assigned on 13 Dec 2007

Resigned on 02 Jul 2013

Time on role 5 years, 6 months, 20 days

KNIGHT, Andrew Douglas

Director

Retired

RESIGNED

Assigned on 06 Dec 2012

Resigned on 01 Mar 2018

Time on role 5 years, 2 months, 26 days

MITCHELL, Derek George

Director

Retired

RESIGNED

Assigned on 13 Dec 2007

Resigned on 19 Nov 2015

Time on role 7 years, 11 months, 6 days

NORCROSS, Derek

Director

Retired

RESIGNED

Assigned on 27 Jan 1999

Resigned on 10 Feb 2006

Time on role 7 years, 14 days

PLOWDEN, Roger Bryan Chicheley, Brigader

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Jul 1995

Time on role 28 years, 10 months, 13 days

ROSS, Dora Margaret

Director

Retired

RESIGNED

Assigned on 01 Jul 1995

Resigned on 15 Jan 2004

Time on role 8 years, 6 months, 14 days

STARR, Michael

Director

Retail Manager

RESIGNED

Assigned on 09 Dec 2016

Resigned on 17 Aug 2021

Time on role 4 years, 8 months, 8 days

TOULSON, Stephen Reginald

Director

Accountant

RESIGNED

Assigned on 06 Dec 2012

Resigned on 09 Dec 2016

Time on role 4 years, 3 days

WALKER, Guy Richard

Director

Company Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 09 Nov 2017

Time on role 5 years, 8 months, 9 days

WOOLLARD, Cordelia Ann

Director

Account Manager

RESIGNED

Assigned on 19 May 2017

Resigned on 12 Nov 2020

Time on role 3 years, 5 months, 24 days


Some Companies

181 FASHIONS LTD

181 CONSTITUTION STREET,EDINBURGH,EH6 7AA

Number:SC382783
Status:ACTIVE
Category:Private Limited Company

ACMR 104 LIMITED

6 TYGER HOUSE,LONDON,SE18 6NG

Number:09999416
Status:ACTIVE
Category:Private Limited Company

CLAPTON CASH & CARRY LIMITED

LEYTONSTONE HOUSE 3 HANBURY DRIVE,LONDON,E11 1GA

Number:01915663
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL ACADEMY OF TISSUE REGENERATION LTD

ARAMEX HOUSE OLD BATH ROAD COLNBROOK ARAMEX HOUSE OLD BATH ROAD COLNBROOK,SLOUGH / BERKSHIRE,SL3 0NS

Number:11506147
Status:ACTIVE
Category:Private Limited Company

PLAN TRANS LTD

21-23 CLIFTON ROAD,RUGBY,CV21 3PY

Number:09751373
Status:ACTIVE
Category:Private Limited Company

RADIO EXPRESS LIMITED

THE GRANGE KINGSTON HALL,NOTTINGHAM,NG11 0DJ

Number:04515586
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