Company NameEast Bradford Community Housing Trust Limited
Company StatusConverted / Closed
Company Number04290346
CategoryConverted/Closed
Incorporation Date19 September 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJudith Anne Courts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleSelf Employed Management Consr
Correspondence Address34 Leylands Terrace
Heaton
Bradford
West Yorkshire
BD9 5QR
Director NameMichael Johnson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleEducation Officer
Correspondence Address41 Rushmoor Road
Holme Wood
Bradford
West Yorkshire
BD4 9BA
Director NameMs Constance Margaret Kiely
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Simon Close
Bradford
West Yorkshire
BD4 0NX
Director NameRaymond Kitching
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleRetired Postal Worker
Correspondence Address14 Ash Hill Walk
Bradford
West Yorkshire
BD4 7JF
Director NameCllr Michael Walls
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleCouncillor Retired Police Offi
Country of ResidenceEngland
Correspondence AddressTrelory
10 Moor Close Road Queensbury
Bradford
West Yorkshire
BD13 2EA
Director NameJoyce McCarten
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleRetired
Correspondence Address29 Eastfield Gardens
Bradford
West Yorkshire
BD4 0DP
Director NameMr John Mitchell Nicholl
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCroftside 2 Jackson Meadows
Barkisland
Halifax
West Yorkshire
HX4 0DD
Director NameDoris Lilian Sunter
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleRetired
Correspondence Address2 Wellesley House
Wellington Street
Bradford
West Yorkshire
BD4 8BQ
Director NameBarry McGregor Towell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleRetired
Correspondence Address95 Leicester Street
Bradford
West Yorkshire
BD4 7JS
Secretary NameRobin Hodgins
NationalityBritish
StatusCurrent
Appointed19 February 2003(1 year, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRostellan
Upper Sutherland Road, Lightcliffe
Halifax
HX3 8NT
Director NameKeith Greenwood
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(1 year, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleRetired
Correspondence Address30 Landsholme Court
Bradford
West Yorkshire
BD4 0TG
Director NameMr Alan Frederick Wainwright
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(2 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Rushmoor Road
Bradford
West Yorkshire
BD4 9BA
Director NameMalcolm Marsh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleRetired
Correspondence Address14 Copgrove Close
Bradford
West Yorkshire
BD4 0DS
Director NameRobert James Beiley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleSolicitor
Correspondence Address30 Keeling House
Claredale Street
London
E2 6PG
Director NameDavid Walter Gribble
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleSolicitor
Correspondence Address11 Rastell Avenue
London
SW2 4XP
Secretary NameRobert James Beiley
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleSolicitor
Correspondence Address30 Keeling House
Claredale Street
London
E2 6PG
Director NameJeremy Alan Ford
Date of BirthMay 1976 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 May 2002(8 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 July 2002)
RoleSolicitor
Correspondence Address61 Estelle Road
London
NW3 2JX
Director NameHarry Clough
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 2003)
RoleCompany Director
Correspondence Address100 Knowles Lane
Bradford
West Yorkshire
BD4 9AR
Director NameJoanne Clough
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 2004)
RoleHome Maker
Correspondence Address54 Rushmoor Road
Bradford
West Yorkshire
BD4 9AT
Director NameBrian Kevin Henry
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 April 2003)
RoleIT Manager
Correspondence Address13 Wensleydale Rise
Bradford
West Yorkshire
BD17 6TA
Director NameRobert Martin Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2004)
RoleChartered Surveyor
Correspondence Address67 Albemarle Road
York
North Yorkshire
YO23 1EP
Director NameMargaret Collins
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 19 September 2003)
RoleRetired
Correspondence Address17 Peach Walk
East Bowling
Bradford
West Yorkshire
BD4 7HZ
Director NameScott Conroy
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(2 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 May 2005)
RoleLocal Government Officer
Correspondence Address18 Mount Pleasant
Newcastle Under Lyme
Staffordshire
ST5 1DP

Location

Registered AddressTrust House
5 New Augustus Street
Bradford
West Yorkshire
BD1 5LL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 August 2005Resolutions
  • RES13 ‐ Convert to i&ps 28/04/05
(3 pages)
5 August 2005Certificate of registration of a Friendly Society (2 pages)
26 May 2005Director resigned (1 page)
25 January 2005Director's particulars changed (1 page)
15 October 2004New director appointed (1 page)
15 October 2004Annual return made up to 19/09/04 (8 pages)
15 October 2004New director appointed (1 page)
1 October 2004Full accounts made up to 31 March 2004 (24 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
23 December 2003Registered office changed on 23/12/03 from: 5TH floor central house forster square bradford BD1 1DJ (1 page)
29 October 2003Director's particulars changed (1 page)
22 October 2003Annual return made up to 19/09/03 (9 pages)
19 October 2003Director resigned (1 page)
19 October 2003Director resigned (1 page)
19 October 2003New director appointed (2 pages)
23 July 2003Accounts for a dormant company made up to 14 February 2003 (1 page)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
27 April 2003Director resigned (1 page)
19 March 2003HC3(3)(c) (1 page)
13 March 2003Particulars of mortgage/charge (9 pages)
13 March 2003Particulars of mortgage/charge (13 pages)
13 March 2003Accounting reference date extended from 14/02/04 to 31/03/04 (1 page)
7 March 2003New director appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
8 January 2003Accounting reference date shortened from 30/09/03 to 14/02/03 (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Registered office changed on 23/12/02 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
22 October 2002Annual return made up to 19/09/02 (9 pages)
6 September 2002Director's particulars changed (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
8 July 2002Director's particulars changed (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
19 September 2001Incorporation (40 pages)