ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED

St Catherines Hospice St Catherines Hospice, Lostock Hall, PR5 5XU, Preston
StatusACTIVE
Company No.02767558
CategoryPrivate Limited Company
Incorporated25 Nov 1992
Age31 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED is an active private limited company with number 02767558. It was incorporated 31 years, 5 months, 3 days ago, on 25 November 1992. The company address is St Catherines Hospice St Catherines Hospice, Lostock Hall, PR5 5XU, Preston.



People

KELLY, Lynn Alison

Secretary

ACTIVE

Assigned on 05 Sep 2020

Current time on role 3 years, 7 months, 23 days

ADAMSON, Rachel Jane

Director

Company Director

ACTIVE

Assigned on 07 Feb 2024

Current time on role 2 months, 21 days

AHMED, Yaseer Gulam Vali

Director

Director

ACTIVE

Assigned on 16 Jun 2023

Current time on role 10 months, 12 days

BURGESS, Catherine Mary

Director

Social Care And Pivo Development Manager

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 2 months, 27 days

CHESWORTH, John George

Director

Solicitor

ACTIVE

Assigned on 19 Jan 2015

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

COX, Michelle Louise

Director

Nhs Manager

ACTIVE

Assigned on 24 Jun 2019

Current time on role 4 years, 10 months, 4 days

CULLEN, Sarah

Director

Director

ACTIVE

Assigned on 10 Oct 2022

Current time on role 1 year, 6 months, 18 days

FRANKS, Peter Austin

Director

Retired

ACTIVE

Assigned on 08 Oct 2018

Current time on role 5 years, 6 months, 20 days

FRIER, Timothy Roger

Director

Marketing Director

ACTIVE

Assigned on 09 Oct 2017

Current time on role 6 years, 6 months, 19 days

HODSON, Bonnie Jane

Director

Director

ACTIVE

Assigned on 28 Apr 2023

Current time on role 1 year

LOUGH, Michael James

Director

Company Director

ACTIVE

Assigned on 19 Jan 2015

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

NORRIS, Lorraine

Director

Retired

ACTIVE

Assigned on 08 Oct 2018

Current time on role 5 years, 6 months, 20 days

SHAKESPEARE, David Timothy, Dr

Director

Consultant In Neurological Rehabilitation Medicine

ACTIVE

Assigned on 31 Jul 2020

Current time on role 3 years, 8 months, 28 days

VAN DUYVENVOORDE, Amanda Kathrina

Director

It Director

ACTIVE

Assigned on 10 Dec 2020

Current time on role 3 years, 4 months, 18 days

BRINSLEY, Paul

Secretary

Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 18 Jul 2005

Time on role 2 years, 1 month, 16 days

GREENHALGH, Stephen

Secretary

Chief Executive

RESIGNED

Assigned on 04 Aug 2008

Resigned on 04 Sep 2020

Time on role 12 years, 1 month

RICHARDSON, Anne

Secretary

Finance Manager

RESIGNED

Assigned on 18 Jul 2005

Resigned on 04 Aug 2008

Time on role 3 years, 17 days

SUTCLIFFE, Selwyn Arthur

Secretary

Hospice Administrator

RESIGNED

Assigned on 25 Nov 1992

Resigned on 03 May 1994

Time on role 1 year, 5 months, 8 days

THOMSON, Andrew

Secretary

RESIGNED

Assigned on 03 May 1994

Resigned on 02 Jun 2003

Time on role 9 years, 30 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Nov 1992

Resigned on 25 Nov 1992

Time on role

AHAMED, Marie

Director

Retired

RESIGNED

Assigned on 31 Oct 2008

Resigned on 07 Mar 2011

Time on role 2 years, 4 months, 7 days

ATKINSON, Russell

Director

Retired

RESIGNED

Assigned on 20 Mar 2004

Resigned on 10 Oct 2016

Time on role 12 years, 6 months, 21 days

BONSER, John Anthony

Director

Retired

RESIGNED

Assigned on 06 Nov 2013

Resigned on 10 Oct 2022

Time on role 8 years, 11 months, 4 days

BRINSLEY, Paul

Director

Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 18 Jul 2005

Time on role 2 years, 1 month, 16 days

BROWN, Keith

Director

Retired

RESIGNED

Assigned on 28 Apr 2003

Resigned on 13 Oct 2014

Time on role 11 years, 5 months, 15 days

DOXSEY, Lesley Anne

Director

Nhs Manager

RESIGNED

Assigned on 06 Nov 2013

Resigned on 15 Feb 2019

Time on role 5 years, 3 months, 9 days

DUNCAN, Fiona Margaret, Dr

Director

Nurse

RESIGNED

Assigned on 06 Nov 2013

Resigned on 09 Dec 2021

Time on role 8 years, 1 month, 3 days

FEATHERSTONE, William Michael

Director

Retired

RESIGNED

Assigned on 31 Oct 2008

Resigned on 07 Mar 2011

Time on role 2 years, 4 months, 7 days

GREENHALGH, Stephen

Director

Hospice Director

RESIGNED

Assigned on 05 Dec 2005

Resigned on 15 Dec 2008

Time on role 3 years, 10 days

HARRISON, Anthony Ernest

Director

Retired Chief Executive

RESIGNED

Assigned on 07 Mar 2011

Resigned on 11 Oct 2021

Time on role 10 years, 7 months, 4 days

HOLDEN, Jonathan Joseph

Director

Solicitor

RESIGNED

Assigned on 19 Jan 2015

Resigned on 01 Jul 2022

Time on role 7 years, 5 months, 12 days

HUGHES, Joseph Clifford

Director

Retired

RESIGNED

Assigned on 25 Nov 1992

Resigned on 08 Oct 2018

Time on role 25 years, 10 months, 13 days

HUNTER, Jean

Director

Solicitor

RESIGNED

Assigned on 11 Feb 2009

Resigned on 27 Sep 2010

Time on role 1 year, 7 months, 16 days

JAMES, Kevin Anthony

Director

Solicitor

RESIGNED

Assigned on 11 Feb 2009

Resigned on 22 Sep 2014

Time on role 5 years, 7 months, 11 days

JONES, Kevin

Director

Retired

RESIGNED

Assigned on 28 Apr 2003

Resigned on 14 Oct 2013

Time on role 10 years, 5 months, 16 days

JONES, Philip Robert

Director

Retired

RESIGNED

Assigned on 11 Feb 2009

Resigned on 21 Apr 2019

Time on role 10 years, 2 months, 10 days

LEIGH, Norman Fleming, Dr

Director

Retired Medical Practioner

RESIGNED

Assigned on 12 Sep 1994

Resigned on 14 Jul 2003

Time on role 8 years, 10 months, 2 days

MOLLOY, Kevin Peter

Director

Bank Manager

RESIGNED

Assigned on 28 Apr 2003

Resigned on 07 Nov 2003

Time on role 6 months, 9 days

MOSES, Rachael Elaine

Director

Consultant Physiotherapist

RESIGNED

Assigned on 07 Nov 2017

Resigned on 18 Feb 2020

Time on role 2 years, 3 months, 11 days

NICKSON, John Alexander

Director

Appeals Manager

RESIGNED

Assigned on 25 Nov 1992

Resigned on 15 Dec 2008

Time on role 16 years, 20 days

RYDER, Andrew Martin

Director

Banking Executive

RESIGNED

Assigned on 10 Dec 2020

Resigned on 09 Dec 2022

Time on role 1 year, 11 months, 30 days

SUTCLIFFE, Selwyn Arthur

Director

Hospice Administrator

RESIGNED

Assigned on 25 Nov 1992

Resigned on 03 May 1994

Time on role 1 year, 5 months, 8 days

TAYLOR, Peter David, Reverend

Director

Anglican Priest

RESIGNED

Assigned on 28 Apr 2003

Resigned on 08 Oct 2018

Time on role 15 years, 5 months, 10 days

THOMSON, Andrew

Director

Hospice Administrator

RESIGNED

Assigned on 25 Nov 1992

Resigned on 02 Jun 2003

Time on role 10 years, 6 months, 7 days

TURNER, John Gabriel

Director

Retired

RESIGNED

Assigned on 31 Oct 2008

Resigned on 12 Oct 2015

Time on role 6 years, 11 months, 12 days

WARD, Stephen Thomas, Doctor

Director

Medical Director

RESIGNED

Assigned on 17 Oct 2011

Resigned on 11 Dec 2019

Time on role 8 years, 1 month, 25 days

WHAITE, Isabelle

Director

Retired

RESIGNED

Assigned on 31 Oct 2008

Resigned on 15 Oct 2012

Time on role 3 years, 11 months, 15 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Nov 1992

Resigned on 25 Nov 1992

Time on role


Some Companies

KASHMIR SPICE LIMITED

226 BRADFORD ROAD,HUDDERSFIELD,HD1 6LJ

Number:11770427
Status:ACTIVE
Category:Private Limited Company

KS SPV 1 LIMITED

C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:07244107
Status:ACTIVE
Category:Private Limited Company

OFFBEAT MOVES LTD

58 CHARLOTTE ROAD,LONDON,EC2A 3QT

Number:09523080
Status:ACTIVE
Category:Private Limited Company

OLNEY ASSOCIATES LTD

33A HIGH STREET,BELPER,DE56 1GF

Number:10538529
Status:ACTIVE
Category:Private Limited Company

POWER OF NATURE LIMITED

50 PEMBROKE ROAD,LONDON,W8 6NX

Number:07905799
Status:ACTIVE
Category:Private Limited Company

R. F. BUSINESSES LIMITED

67 FOWLERS WALK,LONDON,W5 1BQ

Number:08200710
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