GOOLE DEVELOPMENT TRUST

City Hub 9 - 11 Peckover Street City Hub 9 - 11 Peckover Street, Bradford, BD1 5BD, England
StatusACTIVE
Company No.03383475
Category
Incorporated09 Jun 1997
Age26 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

GOOLE DEVELOPMENT TRUST is an active with number 03383475. It was incorporated 26 years, 11 months, 9 days ago, on 09 June 1997. The company address is City Hub 9 - 11 Peckover Street City Hub 9 - 11 Peckover Street, Bradford, BD1 5BD, England.



People

JACKSON, Simon Mark, Mr.

Director

Head Of Investment

ACTIVE

Assigned on 12 Sep 2022

Current time on role 1 year, 8 months, 6 days

WAUD, Stephen Arthur

Director

Company Director

ACTIVE

Assigned on 26 Jun 2015

Current time on role 8 years, 10 months, 22 days

HAGUE, David Henry

Secretary

General Manager Of Trust

RESIGNED

Assigned on 29 Aug 1997

Resigned on 06 May 1998

Time on role 8 months, 8 days

HOULT, Helen Ruth

Secretary

RESIGNED

Assigned on 09 Jun 1997

Resigned on 29 Aug 1997

Time on role 2 months, 20 days

O'NEIL, Patricia

Secretary

RESIGNED

Assigned on 15 Oct 1999

Resigned on 26 Jun 2015

Time on role 15 years, 8 months, 11 days

ROSE, David

Secretary

Company Director

RESIGNED

Assigned on 28 Mar 2003

Resigned on 19 Oct 2004

Time on role 1 year, 6 months, 22 days

SNOOK, Julie Alexandra

Secretary

RESIGNED

Assigned on 26 Jun 2017

Resigned on 29 Oct 2019

Time on role 2 years, 4 months, 3 days

TAYLOR, Rosalind

Secretary

Community Worker

RESIGNED

Assigned on 27 May 1998

Resigned on 23 Mar 1999

Time on role 9 months, 27 days

WATSON, Robert John Frank

Secretary

Charity Director

RESIGNED

Assigned on 02 Oct 1998

Resigned on 15 Oct 1999

Time on role 1 year, 13 days

ARCHER, Sylvia Margaret

Director

Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 04 May 2000

Time on role 8 months, 1 day

ARMITAGE, Michael

Director

Engineer

RESIGNED

Assigned on 16 Oct 2000

Resigned on 26 Jun 2015

Time on role 14 years, 8 months, 10 days

BAYRAM, Charles Frederick, Councillor

Director

Self Employed Farmer

RESIGNED

Assigned on 15 Dec 1999

Resigned on 18 Oct 2000

Time on role 10 months, 3 days

BEAUMONT, Nicola

Director

Accountant

RESIGNED

Assigned on 11 Jun 2020

Resigned on 07 Feb 2022

Time on role 1 year, 7 months, 26 days

BURGESS, Carolyn Mary

Director

Chief Executive

RESIGNED

Assigned on 16 Sep 2005

Resigned on 03 Jan 2007

Time on role 1 year, 3 months, 17 days

BURGESS, John

Director

Iip Consultant

RESIGNED

Assigned on 06 Sep 2000

Resigned on 31 Mar 2001

Time on role 6 months, 25 days

BUTTERWORTH, Stephen

Director

Haulier

RESIGNED

Assigned on 30 May 2008

Resigned on 19 Mar 2015

Time on role 6 years, 9 months, 20 days

CALDICOTT, David John

Director

College Manager

RESIGNED

Assigned on 01 May 2008

Resigned on 26 Jun 2015

Time on role 7 years, 1 month, 25 days

CALVERT, Geraldine Ann

Director

Manager

RESIGNED

Assigned on 18 Oct 2000

Resigned on 12 Mar 2003

Time on role 2 years, 4 months, 25 days

CARTER, Walter Jonathan

Director

Chartered Accountant

RESIGNED

Assigned on 03 Sep 1999

Resigned on 29 May 2015

Time on role 15 years, 8 months, 26 days

CONE, Tom

Director

Managing Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 20 Jun 2001

Time on role 1 year, 9 months, 17 days

CRERAR, Graham

Director

Assistant Head Teacher

RESIGNED

Assigned on 24 Jan 2006

Resigned on 18 Sep 2009

Time on role 3 years, 7 months, 25 days

FISHER, Terence John

Director

Security

RESIGNED

Assigned on 24 Oct 2001

Resigned on 26 Jun 2015

Time on role 13 years, 8 months, 2 days

FLETCHER, Kevin

Director

Head Of Goole College

RESIGNED

Assigned on 22 Feb 2002

Resigned on 25 Jan 2008

Time on role 5 years, 11 months, 3 days

FLOWITT, David Robert

Director

Head Teacher

RESIGNED

Assigned on 25 Jan 2013

Resigned on 25 Jan 2015

Time on role 2 years

HORN, Clinton Barry

Director

Iip Consultant

RESIGNED

Assigned on 03 Sep 1999

Resigned on 06 Sep 2000

Time on role 1 year, 3 days

HOWARD, Stacey Ann

Director

Director

RESIGNED

Assigned on 26 Jun 2015

Resigned on 26 May 2017

Time on role 1 year, 11 months

HUNT, Clare Fiona

Director

Business Development Manager

RESIGNED

Assigned on 14 Dec 2012

Resigned on 22 Mar 2013

Time on role 3 months, 8 days

KITCHEN, Jean Valerie

Director

Councillor

RESIGNED

Assigned on 22 Feb 2002

Resigned on 26 Mar 2010

Time on role 8 years, 1 month, 4 days

KITCHEN, Jean Valerie

Director

Councillor

RESIGNED

Assigned on 17 Jul 1998

Resigned on 03 Sep 1999

Time on role 1 year, 1 month, 17 days

LYNCH, Malcolm John

Director

Partner Wrigleys Solicitors Llp

RESIGNED

Assigned on 26 Jun 2017

Resigned on 28 Apr 2023

Time on role 5 years, 10 months, 2 days

MANT, John Bertram

Director

Retired

RESIGNED

Assigned on 29 Aug 1997

Resigned on 11 May 1998

Time on role 8 months, 13 days

MARSHALL, Derek

Director

Cheief Executive

RESIGNED

Assigned on 09 Jun 1997

Resigned on 12 Apr 2000

Time on role 2 years, 10 months, 3 days

NEEDHAM, Sandra

Director

Chief Executive West & North Yorkshire Chamber

RESIGNED

Assigned on 26 Jun 2017

Resigned on 11 Jun 2020

Time on role 2 years, 11 months, 15 days

NEWMAN, Mark

Director

Consultant

RESIGNED

Assigned on 24 Jan 2006

Resigned on 24 Jan 2012

Time on role 6 years

NEWMAN, Mark

Director

Manager

RESIGNED

Assigned on 03 Sep 1999

Resigned on 01 Apr 2003

Time on role 3 years, 6 months, 29 days

O'NEIL, Patricia

Director

Town Councillor

RESIGNED

Assigned on 09 Jun 1997

Resigned on 26 Jun 2015

Time on role 18 years, 17 days

PAWSON, Clive Charles

Director

Business Adviser

RESIGNED

Assigned on 15 Oct 1999

Resigned on 21 Mar 2001

Time on role 1 year, 5 months, 6 days

POUNDS, Sylvia Lynn

Director

Nhs Manager

RESIGNED

Assigned on 18 Sep 1997

Resigned on 29 Mar 1999

Time on role 1 year, 6 months, 11 days

RICHARDSON, Lynne

Director

College Principal

RESIGNED

Assigned on 14 Dec 2012

Resigned on 01 Jan 2015

Time on role 2 years, 18 days

ROBERTSON, Brian

Director

Town Clerk

RESIGNED

Assigned on 26 Sep 2003

Resigned on 26 Jun 2015

Time on role 11 years, 9 months

ROSE, David

Director

Company Director

RESIGNED

Assigned on 28 Mar 2003

Resigned on 20 Jan 2012

Time on role 8 years, 9 months, 23 days

SHORT, Michael

Director

Company Director

RESIGNED

Assigned on 15 Jul 1997

Resigned on 06 May 1998

Time on role 9 months, 22 days

TAYLOR, Rosalind

Director

Community Worker

RESIGNED

Assigned on 09 Jun 1997

Resigned on 02 Oct 1998

Time on role 1 year, 3 months, 23 days

TOMASZ, Danuta Lucia

Director

Head Teacher

RESIGNED

Assigned on 25 Jan 2013

Resigned on 06 Mar 2015

Time on role 2 years, 1 month, 12 days

TUCKER, David Arthur

Director

Accountant

RESIGNED

Assigned on 22 Feb 2002

Resigned on 02 May 2003

Time on role 1 year, 2 months, 8 days

TUSCHER, Andrew John

Director

Business Advisor

RESIGNED

Assigned on 20 Jun 2001

Resigned on 17 May 2007

Time on role 5 years, 10 months, 27 days

WATSON, Robert John Frank

Director

Teacher

RESIGNED

Assigned on 09 Jun 1997

Resigned on 27 Jul 2012

Time on role 15 years, 1 month, 18 days

WELLS, Kath

Director

Teacher

RESIGNED

Assigned on 19 Sep 2001

Resigned on 16 Sep 2005

Time on role 3 years, 11 months, 27 days

WILLSON, Stuart Christopher

Director

Head Of Business Tech & Trg

RESIGNED

Assigned on 22 Sep 1997

Resigned on 28 Jan 2005

Time on role 7 years, 4 months, 6 days

WILSON, Walter

Director

Self-Employed

RESIGNED

Assigned on 03 Sep 1999

Resigned on 24 May 2001

Time on role 1 year, 8 months, 21 days

WOOD, Ian

Director

Consultant

RESIGNED

Assigned on 10 Nov 1999

Resigned on 08 Jul 2005

Time on role 5 years, 7 months, 28 days

YATES, Gwyneth Margaret

Director

College Manager

RESIGNED

Assigned on 08 Sep 2000

Resigned on 01 Feb 2001

Time on role 4 months, 23 days


Some Companies

ALEXANDER LEVY COMPANY LIMITED

2ND FLOOR, STANFORD GATE,BRIGHTON,BN1 6SB

Number:00429261
Status:ACTIVE
Category:Private Limited Company

CARL HOLDEN HOMES LTD

F S ACCOUNTANTS LTD,CLITHEROE,BB7 2DL

Number:11767568
Status:ACTIVE
Category:Private Limited Company

COSTA INSURANCE SERVICES LIMITED

100 HIGH STREET,KENT,CT5 1AT

Number:05673635
Status:ACTIVE
Category:Private Limited Company

IVORY SURF LTD

2ND FLOOR BUILDING B TURNFORD PLACE,BROXBOURNE,EN10 6NH

Number:07389984
Status:ACTIVE
Category:Private Limited Company

N B SOLUTIONS SERVICES LIMITED

60 RESTON PATH,BOREHAMWOOD,WD6 5AU

Number:10428106
Status:ACTIVE
Category:Private Limited Company

SHARE INTERNATIONAL UK

RUSSELL-COOKE LLP,LONDON,SW15 6AB

Number:10874101
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source