CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD

31 Manor Row, Bradford, BD1 4PS, West Yorkshire, England
StatusACTIVE
Company No.04578503
Category
Incorporated31 Oct 2002
Age21 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

CITIZENS ADVICE BRADFORD & AIREDALE AND BRADFORD LAW CENTRE LTD is an active with number 04578503. It was incorporated 21 years, 6 months, 14 days ago, on 31 October 2002. The company address is 31 Manor Row, Bradford, BD1 4PS, West Yorkshire, England.



People

WILKINSON, Richard Kofi

Secretary

ACTIVE

Assigned on 11 May 2023

Current time on role 1 year, 3 days

AZAM, Shakil

Director

Manager

ACTIVE

Assigned on 01 Sep 2011

Current time on role 12 years, 8 months, 13 days

BEATTIE, Ruth

Director

Nhs Officer

ACTIVE

Assigned on 04 Mar 2020

Current time on role 4 years, 2 months, 10 days

BOSTAN, Atif Waqar

Director

Civil Servant

ACTIVE

Assigned on 26 Nov 2020

Current time on role 3 years, 5 months, 18 days

LISTER, Robin Walker

Director

Lecturer

ACTIVE

Assigned on 07 Jun 2017

Current time on role 6 years, 11 months, 7 days

NORTHAGE, Andrew Charles

Director

Solicitor

ACTIVE

Assigned on 07 Jun 2017

Current time on role 6 years, 11 months, 7 days

ROBINSON, Simon

Director

Company Director

ACTIVE

Assigned on 02 Mar 2022

Current time on role 2 years, 2 months, 12 days

FLOWETH, Jane

Secretary

RESIGNED

Assigned on 31 Oct 2002

Resigned on 26 Nov 2003

Time on role 1 year, 26 days

TAYLOR, Andrew Charles

Secretary

Manager

RESIGNED

Assigned on 26 Jan 2005

Resigned on 31 May 2023

Time on role 18 years, 4 months, 5 days

WIGLEY, Susan Carol

Secretary

Management Consultant

RESIGNED

Assigned on 01 May 2003

Resigned on 19 May 2004

Time on role 1 year, 18 days

ALEXANDER, Peggy

Director

Broadcaster

RESIGNED

Assigned on 02 Aug 2017

Resigned on 01 Sep 2018

Time on role 1 year, 30 days

BINNEY, Valerie, Councillor

Director

None

RESIGNED

Assigned on 01 Apr 2003

Resigned on 30 Jul 2004

Time on role 1 year, 3 months, 29 days

BOTTOMLEY, Kathleen

Director

Retired

RESIGNED

Assigned on 18 Feb 2009

Resigned on 03 Mar 2010

Time on role 1 year, 13 days

BROWN, John Graeme Irvine

Director

Solicitor

RESIGNED

Assigned on 26 Mar 2003

Resigned on 06 Oct 2004

Time on role 1 year, 6 months, 11 days

BROWN, Michael

Director

Student

RESIGNED

Assigned on 01 Nov 2013

Resigned on 20 Dec 2016

Time on role 3 years, 1 month, 19 days

CAWTHRA, Gavin Michael

Director

Accountant

RESIGNED

Assigned on 12 Oct 2005

Resigned on 22 Mar 2017

Time on role 11 years, 5 months, 10 days

CLAMP, Dorothy, Mrs (Councillor)

Director

Elected Member District Councillor

RESIGNED

Assigned on 18 Feb 2009

Resigned on 01 Sep 2011

Time on role 2 years, 6 months, 14 days

CORBISHLEY, John Michael

Director

Manager

RESIGNED

Assigned on 19 Jul 2006

Resigned on 01 Sep 2011

Time on role 5 years, 1 month, 13 days

CRONIN, John Michael

Director

Advice Worker

RESIGNED

Assigned on 01 Apr 2003

Resigned on 06 Oct 2004

Time on role 1 year, 6 months, 5 days

CROSS, Lindsey

Director

Solicitor

RESIGNED

Assigned on 16 Nov 2011

Resigned on 15 Jan 2014

Time on role 2 years, 1 month, 29 days

CROUCH, Janet Ann

Director

Retired

RESIGNED

Assigned on 11 Sep 2019

Resigned on 03 Mar 2023

Time on role 3 years, 5 months, 22 days

ESSLER, Pamela Margaret

Director

Nhs Ned

RESIGNED

Assigned on 18 Feb 2009

Resigned on 03 Mar 2023

Time on role 14 years, 13 days

FEARNSIDE, David John Richard

Director

Chartered Accountant

RESIGNED

Assigned on 16 Nov 2011

Resigned on 01 Sep 2018

Time on role 6 years, 9 months, 16 days

FLOWERS, Paul John, Rev

Director

Minister Of Religion

RESIGNED

Assigned on 01 Nov 2002

Resigned on 01 Sep 2010

Time on role 7 years, 9 months, 31 days

GILL, Michael

Director

Director

RESIGNED

Assigned on 12 Oct 2005

Resigned on 01 Oct 2006

Time on role 11 months, 19 days

HADFIELD, Mark

Director

Director

RESIGNED

Assigned on 22 Jun 2017

Resigned on 04 Mar 2020

Time on role 2 years, 8 months, 12 days

HELME, Geoffrey Alan

Director

Company Secretary

RESIGNED

Assigned on 26 Nov 2003

Resigned on 06 Oct 2004

Time on role 10 months, 10 days

HUSSAIN, Naweed

Director

Manager

RESIGNED

Assigned on 26 Jan 2005

Resigned on 15 Mar 2006

Time on role 1 year, 1 month, 20 days

JEFFERY, Anthony William

Director

None

RESIGNED

Assigned on 01 Apr 2003

Resigned on 24 Sep 2003

Time on role 5 months, 23 days

LONGBOTTOM, Richard John

Director

Retired

RESIGNED

Assigned on 11 Feb 2015

Resigned on 22 Mar 2017

Time on role 2 years, 1 month, 11 days

LONGBOTTOM, Susan

Director

Administrator

RESIGNED

Assigned on 18 Feb 2009

Resigned on 15 Feb 2017

Time on role 7 years, 11 months, 25 days

MCABE, Michael Evan

Director

Councillor

RESIGNED

Assigned on 13 Jul 2005

Resigned on 01 Jan 2010

Time on role 4 years, 5 months, 19 days

MITCHELL, Gordon

Director

Retired

RESIGNED

Assigned on 31 Oct 2002

Resigned on 06 Oct 2004

Time on role 1 year, 11 months, 6 days

MITCHLEY, Melanie June

Director

Consultant

RESIGNED

Assigned on 10 Jun 2015

Resigned on 11 Sep 2019

Time on role 4 years, 3 months, 1 day

NAIR, Ashok Kumar

Director

Teaching Assistant

RESIGNED

Assigned on 08 Feb 2016

Resigned on 06 Feb 2019

Time on role 2 years, 11 months, 27 days

NAYLOR, David Gordon

Director

Community Worker

RESIGNED

Assigned on 01 Nov 2002

Resigned on 24 Sep 2003

Time on role 10 months, 23 days

OLONADE-TAIWO, Marian Modupe-Ore

Director

Accountant

RESIGNED

Assigned on 01 Nov 2013

Resigned on 12 Nov 2014

Time on role 1 year, 11 days

PATEL, Ameet

Director

Solicitor

RESIGNED

Assigned on 13 Jul 2016

Resigned on 01 Nov 2017

Time on role 1 year, 3 months, 19 days

PRESTAGE, John Morris

Director

Retired

RESIGNED

Assigned on 18 Feb 2009

Resigned on 01 Sep 2018

Time on role 9 years, 6 months, 14 days

PUGH, Howard

Director

Accountant

RESIGNED

Assigned on 18 Feb 2009

Resigned on 03 Mar 2010

Time on role 1 year, 13 days

PUTMAN, Hilary Christine

Director

Not Working

RESIGNED

Assigned on 31 Oct 2002

Resigned on 31 Oct 2006

Time on role 4 years

REILLY, Kevin John

Director

Retired

RESIGNED

Assigned on 01 Apr 2003

Resigned on 20 Jul 2004

Time on role 1 year, 3 months, 19 days

ROBERTSHAW, Elizabeth

Director

Retired

RESIGNED

Assigned on 06 Oct 2004

Resigned on 04 Jun 2008

Time on role 3 years, 7 months, 29 days

ROWLANDS, Nigel Charles

Director

Consultant

RESIGNED

Assigned on 07 Jun 2017

Resigned on 01 Sep 2018

Time on role 1 year, 2 months, 25 days

SAVILLE, Sandra Marina

Director

Director Of Operations

RESIGNED

Assigned on 26 Mar 2003

Resigned on 04 Jun 2008

Time on role 5 years, 2 months, 9 days

SHEER, Julia Marie

Director

It Manager

RESIGNED

Assigned on 10 Dec 2008

Resigned on 01 Sep 2011

Time on role 2 years, 8 months, 22 days

SMITH, Stuart Valentine

Director

Project Manager

RESIGNED

Assigned on 06 Oct 2004

Resigned on 01 Jan 2010

Time on role 5 years, 2 months, 26 days

SOHAL, Hardev

Director

Solicitor

RESIGNED

Assigned on 13 Nov 2013

Resigned on 22 Mar 2017

Time on role 3 years, 4 months, 9 days

STEELE, Amanda Elizabeth

Director

Solicitor

RESIGNED

Assigned on 26 Nov 2003

Resigned on 04 Mar 2019

Time on role 15 years, 3 months, 8 days

STINTON, Rosemary Anne

Director

Bookseller

RESIGNED

Assigned on 06 Oct 2004

Resigned on 06 Feb 2021

Time on role 16 years, 4 months

THIARA, Baldeep

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2011

Resigned on 22 Mar 2017

Time on role 5 years, 6 months, 21 days

TORRY, Brenda Christine

Director

Lecturer

RESIGNED

Assigned on 01 Nov 2002

Resigned on 01 Jan 2010

Time on role 7 years, 2 months

VALENTINE, Sylvia Theresa

Director

Retired

RESIGNED

Assigned on 05 Sep 2018

Resigned on 04 Mar 2020

Time on role 1 year, 5 months, 29 days

WALKER, Alicia

Director

Student

RESIGNED

Assigned on 12 Dec 2013

Resigned on 12 Nov 2014

Time on role 11 months


Some Companies

CREATIVE CLARITY LIMITED

ASPEN FARM SHEEP LANE,MILTON KEYNES,MK17 9HD

Number:05530515
Status:ACTIVE
Category:Private Limited Company

GRANITE PROPERTY (MIDDLESBOROUGH) LIMITED

24 COPPICEWOOD DRIVE,DERBY,DE23 4YQ

Number:11734741
Status:ACTIVE
Category:Private Limited Company

PENDRE CAFE LTD

492 BEARWOOD ROAD,BIRMINGHAM,B66 4HB

Number:09291171
Status:ACTIVE
Category:Private Limited Company

PHONE REPAIR WAY LTD

44 EAST STREET,NEWQAUY,TR7 1BE

Number:11421314
Status:ACTIVE
Category:Private Limited Company

R.A.M SURVEYING SERVICES LIMITED

8/9 NEW STREET,ALFRETON,DE55 7BP

Number:07619559
Status:ACTIVE
Category:Private Limited Company

TEESTR LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11620172
Status:ACTIVE
Category:Private Limited Company

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