This company is commonly known as Spenborough Forget Me Not Fund. The company was founded 19 years ago and was given the registration number 05264081. The firm's registered office is in CLECKHEATON. You can find them at 108 Church Lane, Gomersal, Church Lane, Cleckheaton, West Yorkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SPENBOROUGH FORGET ME NOT FUND |
---|---|---|
Company Number | : | 05264081 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 108 Church Lane, Gomersal, Church Lane, Cleckheaton, West Yorkshire, England, BD19 4QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caledonia House 108 Church Lane, Gomersal, Cleckheaton, BD19 4QL | Director | 19 October 2004 | Active |
21, Whitechapel Grove, Scholes, Cleckheaton, England, BD19 6HL | Director | 14 April 2019 | Active |
190 Hightown Road, Liversedge, WF15 8BL | Director | 20 September 2005 | Active |
Stoney Croft, 86 Peep Green Road Hartshead, Liversedge, WF15 8AH | Director | 20 September 2005 | Active |
28 Soureby Cross Way, East Bierley, Bradford, BD4 6PZ | Director | 20 September 2005 | Active |
10 Highfield Drive, Hightown, Liversedge, WF15 6QG | Director | 20 September 2005 | Active |
23 Milford Grove, Gomersal, Cleckheaton, BD19 4BB | Director | 20 September 2005 | Active |
28, Foldings Grove, Scholes, Cleckheaton, England, BD19 6DQ | Director | 07 September 2023 | Active |
71/73 Hartshead Lane, Hartshead, Liversedge, WF15 8AL | Director | 20 September 2005 | Active |
Hase Park Farm, Hase Park Lane, Liversedge, England, W15 8EN | Director | 20 September 2005 | Active |
10 Sycamore Drive, Cleckheaton, BD19 6AP | Director | 20 September 2005 | Active |
705 Halifax Road, Hartshead Moor, Cleckheaton, BD19 6LJ | Secretary | 19 October 2004 | Active |
174 Cliffe Lane, Gomersal, Cleckheaton, BD19 4SY | Director | 13 September 2007 | Active |
Tarn House, 206 Whitehall Road Wyke, Bradford, BD12 9DY | Director | 20 September 2005 | Active |
The Spinney, 18 Roberttown Lane, Liversedge, WF15 7LX | Director | 19 October 2004 | Active |
361 Halifax Road, Liversedge, WF15 8DU | Director | 20 September 2005 | Active |
12 West End Drive, Moorside, Cleckheaton, BD19 6JD | Director | 20 September 2005 | Active |
55 Old Lane, Birkenshaw, Bradford, BD11 2JN | Director | 20 September 2005 | Active |
Ridgeways, 523 Halifax Road Hightown, Liversedge, WF15 8HL | Director | 20 September 2005 | Active |
15, Brookfields Road, Wyke, Bradford, United Kingdom, BD12 9LU | Director | 04 November 2010 | Active |
Low Fold Hall, Roberttown Lane, Liversedge, WF15 7LT | Director | 12 March 2009 | Active |
Mr John Alfred Briggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Address | : | Inesons Provincial House, Cleckheaton, BD19 3JG |
Nature of control | : |
|
Alan George Cardwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Address | : | Inesons Provincial House, Cleckheaton, BD19 3JG |
Nature of control | : |
|
Margaret Elliot Leiper Cordingley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Address | : | Inesons Provincial House, Cleckheaton, BD19 3JG |
Nature of control | : |
|
Mrs Janet Mary Grylls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | British |
Address | : | Inesons Provincial House, Cleckheaton, BD19 3JG |
Nature of control | : |
|
Mr John Wallace Hemingway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1938 |
Nationality | : | British |
Address | : | Inesons Provincial House, Cleckheaton, BD19 3JG |
Nature of control | : |
|
Vaughan Martyn Houldsworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | Inesons Provincial House, Cleckheaton, BD19 3JG |
Nature of control | : |
|
Danny Kilburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | Inesons Provincial House, Cleckheaton, BD19 3JG |
Nature of control | : |
|
Mr David Anthony Laycock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Address | : | Inesons Provincial House, Cleckheaton, BD19 3JG |
Nature of control | : |
|
Edward John Messenger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Address | : | Inesons Provincial House, Cleckheaton, BD19 3JG |
Nature of control | : |
|
Mr Paul Tennant Normandale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | Inesons Provincial House, Cleckheaton, BD19 3JG |
Nature of control | : |
|
Mr Anthony Leonard Oade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Inesons Provincial House, Cleckheaton, BD19 3JG |
Nature of control | : |
|
Monica Elizabeth Threlfall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Address | : | Inesons Provincial House, Cleckheaton, BD19 3JG |
Nature of control | : |
|
Christopher John Wooller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | Inesons Provincial House, Cleckheaton, BD19 3JG |
Nature of control | : |
|
Mr John Woosey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | Inesons Provincial House, Cleckheaton, BD19 3JG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.