DOUGLAS MACMILLAN HOSPICE STAFFORDSHIRE ENTERPRISES LTD

The Douglas Macmillan Hospice The Douglas Macmillan Hospice, Blurton Stoke On Trent, ST3 3NZ, Staffordshire
StatusACTIVE
Company No.02921325
CategoryPrivate Limited Company
Incorporated21 Apr 1994
Age30 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

DOUGLAS MACMILLAN HOSPICE STAFFORDSHIRE ENTERPRISES LTD is an active private limited company with number 02921325. It was incorporated 30 years, 1 month, 27 days ago, on 21 April 1994. The company address is The Douglas Macmillan Hospice The Douglas Macmillan Hospice, Blurton Stoke On Trent, ST3 3NZ, Staffordshire.



People

WEBSTER, David Gerard

Secretary

ACTIVE

Assigned on 01 Aug 2016

Current time on role 7 years, 10 months, 17 days

BROWN, Kerry Dillon

Director

Retired

ACTIVE

Assigned on 06 Jan 2017

Current time on role 7 years, 5 months, 12 days

KELLER, Peter Robert Michael

Director

Retired

ACTIVE

Assigned on 02 Dec 2019

Current time on role 4 years, 6 months, 16 days

MCKENZIE, Karen Sylvia

Director

Fundraising Director

ACTIVE

Assigned on 03 Apr 2007

Current time on role 17 years, 2 months, 15 days

BRITTON, Marion

Secretary

RESIGNED

Assigned on 16 Nov 1994

Resigned on 11 Jan 2001

Time on role 6 years, 1 month, 25 days

HASSALL, Lesley Anne

Secretary

RESIGNED

Assigned on 12 Dec 2015

Resigned on 31 Jul 2016

Time on role 7 months, 19 days

JONES, John David

Secretary

RESIGNED

Assigned on 13 May 1994

Resigned on 16 Nov 1994

Time on role 6 months, 3 days

ROBERTS, Michelle

Secretary

Chief Executive

RESIGNED

Assigned on 11 Jan 2001

Resigned on 11 Dec 2015

Time on role 14 years, 11 months

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Apr 1994

Resigned on 13 May 1994

Time on role 22 days

BREEZE, Thomas William

Director

Retired

RESIGNED

Assigned on 20 Jul 1999

Resigned on 28 Oct 2002

Time on role 3 years, 3 months, 8 days

CAPPER, Philip Rodney

Director

Retired

RESIGNED

Assigned on 15 Nov 2004

Resigned on 08 Sep 2009

Time on role 4 years, 9 months, 23 days

COTES, Diana Fraser Barrow

Director

Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 14 Nov 1999

Time on role 3 years, 8 months, 13 days

EDWARDS, Francis Robert

Director

Retail/Partner

RESIGNED

Assigned on 20 Jul 1999

Resigned on 31 Oct 2011

Time on role 12 years, 3 months, 11 days

FRANCIS, Paul Michael

Director

General Manager - Potteries Shopping Centre

RESIGNED

Assigned on 26 Jan 2010

Resigned on 04 Apr 2018

Time on role 8 years, 2 months, 9 days

HILL, David Frederick

Director

Retired

RESIGNED

Assigned on 26 Feb 1996

Resigned on 15 Nov 2004

Time on role 8 years, 8 months, 18 days

HUNTER-ROWE, David Powell

Director

Retired

RESIGNED

Assigned on 13 May 1994

Resigned on 31 Jan 1996

Time on role 1 year, 8 months, 18 days

KELSALL, Joan

Director

Retired

RESIGNED

Assigned on 29 Nov 2001

Resigned on 26 Oct 2009

Time on role 7 years, 10 months, 27 days

LEWIS, Susan

Director

Solicitor

RESIGNED

Assigned on 24 Jun 2013

Resigned on 31 Mar 2017

Time on role 3 years, 9 months, 7 days

LUCAS, Antony Giles Willoughby

Director

Landscape Gardener

RESIGNED

Assigned on 29 Oct 2008

Resigned on 21 Jun 2011

Time on role 2 years, 7 months, 23 days

MACHIN, Marjorie

Director

Personnel Officer

RESIGNED

Assigned on 16 Nov 1994

Resigned on 28 Oct 2002

Time on role 7 years, 11 months, 12 days

MARSH, Alan

Director

Retired

RESIGNED

Assigned on 28 Oct 2002

Resigned on 02 Jul 2020

Time on role 17 years, 8 months, 5 days

MYATT, Christopher John

Director

Accountant

RESIGNED

Assigned on 27 Oct 2009

Resigned on 01 Apr 2014

Time on role 4 years, 5 months, 5 days

PHILLIPS, Angela Christine

Director

Managing Director

RESIGNED

Assigned on 28 Oct 2013

Resigned on 06 Jan 2017

Time on role 3 years, 2 months, 9 days

PLANT, John Hammersley

Director

Retired

RESIGNED

Assigned on 16 Nov 1994

Resigned on 29 Nov 2001

Time on role 7 years, 13 days

PLATT, David Eric

Director

Retired

RESIGNED

Assigned on 18 Sep 2023

Resigned on 16 Nov 2023

Time on role 1 month, 28 days

PLATT, Joyce

Director

Retired

RESIGNED

Assigned on 11 Jan 2001

Resigned on 27 Oct 2009

Time on role 8 years, 9 months, 16 days

RUSHTON, James Stuart

Director

Chartered Accountant

RESIGNED

Assigned on 14 Sep 2009

Resigned on 25 Mar 2013

Time on role 3 years, 6 months, 11 days

TURNER, Edward Michael

Director

Retired

RESIGNED

Assigned on 24 Jun 2013

Resigned on 30 Oct 2017

Time on role 4 years, 4 months, 6 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Apr 1994

Resigned on 13 May 1994

Time on role 22 days


Some Companies

ADI MAINTENANCE LIMITED

66 MELCHETT ROAD, KINGS NORTON BUSINESS CENTRE,,BIRMINGHAM,B30 3HX

Number:07308745
Status:ACTIVE
Category:Private Limited Company

AQUA MILL OPERATIONS LTD

16 THE MALL,SURBITON,KT6 4EQ

Number:07752405
Status:ACTIVE
Category:Private Limited Company

FORWARDCHARM LIMITED

15 MILL LANE,BORDON,GU35 0PE

Number:04096337
Status:ACTIVE
Category:Private Limited Company
Number:SL004951
Status:ACTIVE
Category:Limited Partnership

JDA WEB SOLUTIONS LIMITED

62 CREDENHILL STREET,LONDON,SW16 6PR

Number:06561404
Status:ACTIVE
Category:Private Limited Company

R&R INSTALLATIONS LIMITED

6 HUMBER ROAD,ELLESMERE PORT,CH66 2SH

Number:11232379
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