Huddersfield
West Yorkshire
HD5 8PR
Director Name | Mr Jack Yarker |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Training Director |
Correspondence Address | 59 Briscoe Lane Greetland Halifax West Yorkshire HX4 8JT |
Director Name | Stuart Butcher |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chief Executive |
Correspondence Address | Business & Innovation Centre Angel Way Bradford BD7 1BX |
Director Name | Mr John Richard Banks |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 January 1997) |
Role | Finance Director |
Correspondence Address | The Ferns 3 Fernlea Road Lindley Huddersfield West Yorkshire HD3 3JZ |
Director Name | Mr Bernard Garside |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 1994) |
Role | Chief Executive |
Correspondence Address | 1 Butternab Road Huddersfield West Yorkshire HD4 7AH |
Director Name | Mrs Denise Gavaghan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | Field Head Farm Blackshaw Head Hebden Bridge West Yorkshire HX7 7HR |
Director Name | John Robertshaw |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 1995) |
Role | Chief Executive |
Correspondence Address | 14 The Highland Hightown Road Liversedge West Yorkshrie WF15 8DJ |
Director Name | Mr Geoffrey Taylor |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years after company formation) |
Appointment Duration | 2 months (resigned 20 December 1991) |
Role | Group Training Manager |
Correspondence Address | 6 Vickerman Crescent Huddersfield West Yorkshire HD4 7RQ |
Director Name | Mr Gordon Richard Wild |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years after company formation) |
Appointment Duration | 2 months (resigned 20 December 1991) |
Role | Training Manager |
Correspondence Address | 7 Slade Lane Rastrick Brighouse West Yorkshire HD6 3PL |
Director Name | Ms Alyson Mary Wood |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 January 1998) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | The Honeypot Moor Hey Lane Sowood Halifax West Yorkshire HX4 9LN |
Secretary Name | Mr John Richard Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | The Ferns 3 Fernlea Road Lindley Huddersfield West Yorkshire HD3 3JZ |
Secretary Name | Stuart White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 59 Beechfield Avenue Skelmanthorpe Huddersfield W Yorks HD8 9BZ |
Registered Address | Revell Ward Horton Norwich Union House 26 High Street, Huddersfield West Yorkshire HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 October 1999 | Dissolved (1 page) |
---|---|
19 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 July 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: 6 queensgate huddersfield west yorkshire HD1 2RD (1 page) |
10 February 1998 | Auditor's resignation (1 page) |
13 November 1997 | Annual return made up to 17/10/97
|
1 August 1997 | Secretary resigned (1 page) |
1 August 1997 | New secretary appointed (2 pages) |
19 May 1997 | Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page) |
20 December 1996 | Annual return made up to 17/10/96 (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
28 November 1995 | Annual return made up to 17/10/95
|
13 November 1995 | Director resigned (2 pages) |
24 August 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |