WAKEFIELD HOSPICE TRADING LIMITED

Address:
Wakefield Hospice, Aberford Road, Wakefield, WF1 4TS

WAKEFIELD HOSPICE TRADING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02768457. The registration start date is November 26, 1992. The current status is Active.

Company Overview

Company Number 02768457
Company Name WAKEFIELD HOSPICE TRADING LIMITED
Registered Address Wakefield Hospice
Aberford Road
Wakefield
WF1 4TS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-11-26
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-05-04
Returns Last Update 2016-04-06
Confirmation Statement Due Date 2021-04-20
Confirmation Statement Last Update 2020-04-06
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47789 Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Location

Address WAKEFIELD HOSPICE
ABERFORD ROAD
Post Town WAKEFIELD
Post Code WF1 4TS

Companies with the same location

Entity Name Office Address
WAKEFIELD HOSPICE Wakefield Hospice, Aberford Road, Wakefield, West Yorkshire, WF1 4TS

Companies with the same post town

Entity Name Office Address
LONG RANGE SOLUTIONS LTD 14 Holdsworth House, 45 King Street, Wakefield, WF1 2ST, England
TRADE PRICE TYRES WAKEFIELD LLP 62 Thornes Lane, Wakefield, West Yorkshire, WF1 5RR, United Kingdom
BLUE LEAF PROPERTY & DEVELOPMENTS LTD 24 Stonecliffe Drive, Middlestown, Wakefield, West Yorkshire, WF4 4QD, United Kingdom
KEPFEL LTD 4 Hardie Road, Havercroft, Wakefield, WF4 2EN, England
MDS HOMES PVS LTD 25 Butler Way, Wakefield, WF1 3DQ, England
JUST PERFECT HOMES LTD 16 Mount Avenue, Wrenthorpe, Wakefield, WF2 0QQ, England
GOTTHRSOLUTIONS LTD 1 Vicarage Mews The Green, Woolley, Wakefield, WF4 2JG, England
OMNIBELL LIMITED 4 Tew Street, Wakefield, WF2 8DR, England
6THREE CONSTRUCTION SOLUTIONS LIMITED 29 Castle Meadows, Hall Green, Wakefield, West Yorkshire, WF4 3QJ, United Kingdom
ISKRA INVESTMENTS LTD 29 Delamere Gardens, Wakefield, WF1 4LJ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARDILL, Ruth Margaret Secretary (Active) Wakefield Hospice, Aberford Road, Wakefield, WF1 4TS /
23 September 2014
/
CATTELL, Guy William Director (Active) Wakefield Hospice, Aberford Road, Wakefield, WF1 4TS September 1957 /
21 December 2015
British /
England
Retail Consultant
ELMS, Terry Evison Director (Active) 211 Horbury Road, Wakefield, West Yorkshire, United Kingdom, WF2 8RB January 1943 /
British /
United Kingdom
Retired
MORTIMER, Gary Director (Active) 18 Woodkirk Avenue, Tingley, Wakefield, West Yorkshire, United Kingdom, WF3 1JL October 1966 /
6 September 1999
British /
United Kingdom
Company Director
GILL, Julian Sanderson Secretary (Resigned) 4 Roberts Way, Sandal, Wakefield, West Yorkshire, United Kingdom, WF2 6ST /
14 December 1994
/
TURNER, Spenser Clifford Secretary (Resigned) Pearl Assurance House, 32 Queen Street, Wakefield, West Yorkshire, WF1 1LE /
26 March 1993
/
BIRD, Graham Director (Resigned) The Croft George Lane, Notton, Wakefield, West Yorkshire, WF4 2NL June 1934 /
26 March 1993
British /
General Surgeon
CLARKE, Margaret Director (Resigned) 35 Towers Lane, Crofton, Wakefield, WF4 1PT August 1946 /
7 September 1998
British /
Retired Nurse
GASKELL, Mary, Rev Director (Resigned) 21 Stoney Lane, Chapelthorpe, Wakefield, West Yorkshire, United Kingdom, WF4 3JN December 1950 /
15 February 2010
British /
United Kingdom
None
GILL, Julian Sanderson Director (Resigned) 4 Roberts Way, Sandal, Wakefield, West Yorkshire, United Kingdom, WF2 6ST February 1952 /
19 March 2007
British /
England
Solicitor
JONES, Keith Director (Resigned) 28 Westways, Wrenthorpe, Wakefield, West Yorkshire, United Kingdom, WF2 0TE September 1941 /
12 March 2001
British /
United Kingdom
Retired
LAWTON, Michael Director (Resigned) 2 Rein Road, Morley, Leeds, LS27 0JA June 1943 /
26 March 1993
British /
Retail Friuterer
PARTON, John Michael Director (Resigned) 106 Lennox Drive, Wakefield, West Yorkshire, United Kingdom, WF2 8LF March 1944 /
19 March 2007
British /
United Kingdom
Management Consultant
REDDING, Diana Elizabeth Nominee Director (Resigned) Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ June 1952 /
26 November 1992
British /
England
REVANS, Anthony William Director (Resigned) 22 Pinders Square, Parklands, Wakefield, West Yorkshire, United Kingdom, WF1 4SJ October 1958 /
15 February 2010
British /
England
Ifa
ROWBOTTOM, Gerald Director (Resigned) 78 Stanward Well Lane, Horbury, Wakefield, West Yorkshire, WF4 6BJ March 1930 /
British /
Financial Manager

Competitor

Improve Information

Please provide details on WAKEFIELD HOSPICE TRADING LIMITED 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