HOSPICES OF HOPE TRADING LTD

Address:
136 High Street, Tonbridge, Kent, TN9 1BB, England

HOSPICES OF HOPE TRADING LTD is a business entity registered at Companies House, UK, with entity identifier is 02421289. The registration start date is September 11, 1989. The current status is Active.

Company Overview

Company Number 02421289
Company Name HOSPICES OF HOPE TRADING LTD
Registered Address 136 High Street
Tonbridge
Kent
TN9 1BB
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-09-11
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-01
Returns Last Update 2016-06-03
Confirmation Statement Due Date 2021-06-17
Confirmation Statement Last Update 2020-06-03
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
56102 Unlicensed restaurants and cafes

Office Location

Address 136 HIGH STREET
Post Town TONBRIDGE
County KENT
Post Code TN9 1BB
Country ENGLAND

Companies with the same post code

Entity Name Office Address
THE GELATO FACTORY UK LTD 160 High Street, Tonbridge, Kent, TN9 1BB, England
BASE LEGACY PLANNERS LTD 162 High Street, Tonbridge, Kent, TN9 1BB, United Kingdom
CITRUS HEALTHCARE CONSULTING LIMITED 158 High Street, Tonbridge, Kent, TN9 1BB
CYCLE-OPS LTD 148 High Street, Tonbridge, TN9 1BB
COBWEBB COMMUNICATIONS LIMITED 134 High Street, Tonbridge, Kent, TN9 1BB
RPC EMPLOYEE TRUSTEE LIMITED 158 High Street, High Street, Tonbridge, TN9 1BB, England
JOEPEARSON.REPRO LIMITED 162 High Street, Tonbridge, Kent, TN9 1BB, United Kingdom
FIRST TALENT LIMITED 162 High Street, Tonbridge, Kent, TN9 1BB
TOR ENERGY LIMITED 162 High Street, Tonbridge, Kent, TN9 1BB
TOR POWER (1) LIMITED 162 High Street, Tonbridge, Kent, TN9 1BB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SLEAT, Kenneth William Secretary (Active) 2 Avery Way, Questor Trade Park, Dartford, Kent, DA1 1JS /
15 September 2016
/
CASS, Fergus James Director (Active) 20 Melton Court, Onslow Crescent, London, England, SW7 3JQ July 1945 /
26 July 2013
Irish /
England
Consultant
EVANS, Andrea Jean Director (Active) 19 Carlisle Avenue, St Albans, Hertfordshire, AL3 5LU June 1944 /
9 June 2009
British /
United Kingdom
Retired
PADUREANU, Alex Director (Active) 11 High Street, Otford, Sevenoaks, Kent, England, TN14 5PG February 1978 /
15 September 2016
Romanian /
England
Deputy Director
PEROLLS, Carolyn Angela Director (Active) Trees, Bishops Down Park Road, Tunbridge Wells, Kent, England, TN4 8XS December 1958 /
4 March 2014
British /
England
Chief Executive
RICHARDSON, Andrew Director (Active) Temeraire, Fairseat Lane, Fairseat, Sevenoaks, Kent, United Kingdom, TN15 7LP April 1949 /
17 January 2012
British /
United Kingdom
Sales Director
SANDERSON, William Director (Active) The Brackens, Rowhill Road, Dartford, England, DA2 7QQ April 1970 /
1 January 2003
British /
United Kingdom
Company Director
WHITBREAD, John Director (Active) 8 Grosvenor Road, Petts Wood, Orpington, Kent, England, BR5 1QU February 1949 /
27 November 2012
British /
England
Company Director
NIBLETT, James Secretary (Resigned) 11 High Street, Otford, Sevenoaks, Kent, United Kingdom, TN14 5PG /
19 June 2012
/
NIBLETT, James Richard Secretary (Resigned) 14 Charles Street, Tunbridge Wells, Kent, TN4 0DS /
7 February 2007
/
PEROLLS, Graham Keith Secretary (Resigned) 28a, High Street, Otford, Sevenoaks, Kent, United Kingdom, TN14 5PQ /
19 November 2007
/
SMITH, Robert Secretary (Resigned) 2 Avery Way, Questor Trade Park, Dartford, Kent, England, DA1 1JS /
1 September 2014
/
TAIT, Christopher John Secretary (Resigned) 14 Keswick Road, Orpington, Kent, BR6 0EU /
/
BULL, Ross Templeton Director (Resigned) 1 Turners Gardens, Sevenoaks, Kent, TN13 1QE March 1956 /
British /
Chartered Accountant
HOPLEY, Mary Director (Resigned) 4 Derwent Close, Dartford, Kent, DA1 2TT May 1934 /
17 July 1995
British /
Retired
HOWARD, Linda Elizabeth Director (Resigned) 200 Pickhurst Lane, West Wickham, Kent, BR4 0HL October 1942 /
5 March 2007
British /
Retired
MANN, David James Thomas Director (Resigned) 57 Eden Road, Bexley, Kent, DA5 2EQ October 1947 /
17 March 2004
British /
England
Construction Director
MCVITTIE, Malcolm Robert Director (Resigned) 16 Market Place, Lauder, Berwickshire, TD2 6SR December 1946 /
5 March 2007
British /
United Kingdom
Charity Director
NIBLETT, James Richard Director (Resigned) 11 High Street, Otford, Sevenoaks, Kent, United Kingdom, TN14 5PG April 1976 /
18 January 2007
British /
United Kingdom
Accountant
PEROLLS, Carolyn Angela Director (Resigned) Trees Bishops Down Park Road, Tunbridge Wells, Kent, TN4 8XS December 1958 /
17 November 2004
British /
England
Chief Executive
PEROLLS, Graham Keith Director (Resigned) Trees, Bishops Down Park Road, Tunbridge Wells, Kent, TN4 8XS September 1950 /
British /
United Kingdom
Company Director
RAVEN, Frederick Charles Director (Resigned) The Knoll, Ightham, Sevenoaks, Kent, TN15 9DY October 1935 /
1 March 1995
British /
Company Director
SMITH, Robert William Director (Resigned) 2 Avery Way, Questor Trade Park, Dartford, Kent, England, DA1 1JS February 1969 /
1 September 2014
British /
England
Deputy Director

Competitor

Search similar business entities

Post Town TONBRIDGE
Post Code TN9 1BB
Category trading
SIC Code 56102 - Unlicensed restaurants and cafes
Category + Posttown trading + TONBRIDGE

Improve Information

Please provide details on HOSPICES OF HOPE TRADING LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches