EDEN VALLEY HOSPICE (SHOP) LIMITED

Eden Valley Hospice Eden Valley Hospice, Carlisle, CA2 4SD, Cumbria
StatusACTIVE
Company No.02727939
CategoryPrivate Limited Company
Incorporated01 Jul 1992
Age31 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

EDEN VALLEY HOSPICE (SHOP) LIMITED is an active private limited company with number 02727939. It was incorporated 31 years, 10 months, 17 days ago, on 01 July 1992. The company address is Eden Valley Hospice Eden Valley Hospice, Carlisle, CA2 4SD, Cumbria.



People

STEPHENSON, Rachael

Secretary

ACTIVE

Assigned on 30 Apr 2021

Current time on role 3 years, 18 days

CLAYTON, Julie

Director

Director

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 17 days

JACKSON, David Anthony

Director

Retired

ACTIVE

Assigned on 30 Apr 2021

Current time on role 3 years, 18 days

WADE, Hilary Ann

Director

Retired

ACTIVE

Assigned on 12 Aug 2020

Current time on role 3 years, 9 months, 6 days

WEAVING, Christine Margaret

Director

Retired

ACTIVE

Assigned on 30 Apr 2021

Current time on role 3 years, 18 days

COOKSON, Paul

Secretary

Director Of Administration & F

RESIGNED

Assigned on 04 Sep 2001

Resigned on 20 May 2014

Time on role 12 years, 8 months, 16 days

HOLMES, Andrew Hunter Boyd

Secretary

Solicitor

RESIGNED

Assigned on 14 Jan 1999

Resigned on 04 Sep 2001

Time on role 2 years, 7 months, 21 days

HUNSTON, John Richard

Secretary

RESIGNED

Assigned on 20 May 2014

Resigned on 09 Dec 2015

Time on role 1 year, 6 months, 20 days

MARTIN, Gillian

Secretary

RESIGNED

Assigned on 09 Dec 2015

Resigned on 30 Apr 2021

Time on role 5 years, 4 months, 21 days

MAWSON, John Andrew Mirehouse

Secretary

Solicitor

RESIGNED

Assigned on 06 Aug 1992

Resigned on 14 Jan 1999

Time on role 6 years, 5 months, 8 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Jul 1992

Resigned on 30 Jul 1992

Time on role 29 days

BELL, Christopher Robert

Director

Retired

RESIGNED

Assigned on 14 Jan 1999

Resigned on 11 Jul 2006

Time on role 7 years, 5 months, 28 days

BREEN, Paula

Director

Director

RESIGNED

Assigned on 20 Jan 2015

Resigned on 31 Oct 2017

Time on role 2 years, 9 months, 11 days

BRIGGS, Michael Andrew, Dr

Director

Medical Practitioner

RESIGNED

Assigned on 06 Aug 1992

Resigned on 25 Apr 1994

Time on role 1 year, 8 months, 19 days

CLOSE, Elaine Margaret

Director

Fundraiser (Pt)

RESIGNED

Assigned on 12 Aug 2020

Resigned on 28 Feb 2021

Time on role 6 months, 16 days

EDGAR, Donald Williamson Jardine

Director

Retired

RESIGNED

Assigned on 09 Sep 1997

Resigned on 26 Jul 2000

Time on role 2 years, 10 months, 17 days

HOLLAND, Peter Harry

Director

Corporate Banking Manager

RESIGNED

Assigned on 15 Aug 1992

Resigned on 27 Nov 1998

Time on role 6 years, 3 months, 12 days

HOLMES, Andrew Hunter Boyd

Director

Solicitor

RESIGNED

Assigned on 14 Jan 1999

Resigned on 10 Jul 2007

Time on role 8 years, 5 months, 27 days

IREDALE, Malcolm Scott

Director

Retired

RESIGNED

Assigned on 12 Aug 2020

Resigned on 06 Jan 2021

Time on role 4 months, 25 days

LAKER, Gerard Keith

Director

Director

RESIGNED

Assigned on 16 Sep 2014

Resigned on 12 Aug 2020

Time on role 5 years, 10 months, 26 days

LIVSEY, Patricia, Professor

Director

Chief Executive

RESIGNED

Assigned on 30 Apr 2021

Resigned on 30 Jun 2022

Time on role 1 year, 2 months

MAHON, Thomas Michael

Director

Director

RESIGNED

Assigned on 16 Sep 2014

Resigned on 27 Mar 2018

Time on role 3 years, 6 months, 11 days

MAWSON, John Andrew Mirehouse

Director

Solicitor

RESIGNED

Assigned on 06 Aug 1992

Resigned on 08 Nov 2000

Time on role 8 years, 3 months, 2 days

NAYLOR, Jacqueline Elizabeth

Director

Accountant

RESIGNED

Assigned on 11 Jul 2006

Resigned on 16 Jul 2013

Time on role 7 years, 5 days

NUNWICK, Stephen John

Director

Estates Director

RESIGNED

Assigned on 20 Jan 2015

Resigned on 26 Sep 2016

Time on role 1 year, 8 months, 6 days

PECKFORD, Robert William

Director

Retired

RESIGNED

Assigned on 10 Jul 2007

Resigned on 20 Jan 2015

Time on role 7 years, 6 months, 10 days

PRIDDLE, William John

Director

Retired Solicitor

RESIGNED

Assigned on 16 Jul 2013

Resigned on 21 May 2019

Time on role 5 years, 10 months, 5 days

SETTERS, Andrew John

Director

H R Consultants

RESIGNED

Assigned on 16 Jul 2013

Resigned on 16 Dec 2019

Time on role 6 years, 5 months

WHITLEY, Margaret

Director

Housewife

RESIGNED

Assigned on 15 Aug 1992

Resigned on 22 Jun 1995

Time on role 2 years, 10 months, 7 days

WHITLEY, Peter

Director

Cumberland Building Sor Director

RESIGNED

Assigned on 15 Aug 1992

Resigned on 22 Jun 1995

Time on role 2 years, 10 months, 7 days

WISE, Richard

Director

Director

RESIGNED

Assigned on 20 Jan 2015

Resigned on 05 Nov 2015

Time on role 9 months, 16 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Jul 1992

Resigned on 30 Jul 1992

Time on role 29 days


Some Companies

4M FLOORS UK LIMITED

UNIT 9 DECADE CLOSE,NEWCASTLE UNDER LYME,ST5 7UG

Number:07188488
Status:ACTIVE
Category:Private Limited Company

ANGUS MACRAE LIMITED

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:11857833
Status:ACTIVE
Category:Private Limited Company

GORDON MCKINNON & PARTNERS LIMITED

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC608711
Status:ACTIVE
Category:Private Limited Company

GS HYDRO LIMITED

UNIT A CAMBERWELL WAY,SUNDERLAND,SR3 3XN

Number:03253343
Status:ACTIVE
Category:Private Limited Company

LIQUICO BBS LIMITED

15 CANADA SQUARE,LONDON,E14 5GL

Number:03658750
Status:LIQUIDATION
Category:Private Limited Company

OLSTHORNE LIMITED

52 HIGH STREET,MIDDLESEX,HA5 5PW

Number:01606272
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