COMMUNITY VENTURES COMPANY (NO 1) LIMITED

4340 Park Approach 4340 Park Approach, Leeds, LS15 8GB
StatusACTIVE
Company No.05150868
CategoryPrivate Limited Company
Incorporated10 Jun 2004
Age19 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

COMMUNITY VENTURES COMPANY (NO 1) LIMITED is an active private limited company with number 05150868. It was incorporated 19 years, 11 months, 3 days ago, on 10 June 2004. The company address is 4340 Park Approach 4340 Park Approach, Leeds, LS15 8GB.



People

JAGGER-STRANGEWAY, Victoria Louise

Secretary

ACTIVE

Assigned on 27 Sep 2012

Current time on role 11 years, 7 months, 16 days

FITCH, Jane Angela, Dr

Director

Regional Director - North East

ACTIVE

Assigned on 19 Oct 2021

Current time on role 2 years, 6 months, 25 days

HARDING, Peter James, Dr

Director

Director

ACTIVE

Assigned on 15 Oct 2021

Current time on role 2 years, 6 months, 29 days

HORNSEY, Louise Caroline

Director

Senior Head Of Finance

ACTIVE

Assigned on 05 Sep 2022

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

WALKER, Christopher Edwin

Director

Chartered Surveyor

ACTIVE

Assigned on 01 Mar 2021

Current time on role 3 years, 2 months, 12 days

SMYTH, Pamela June

Secretary

RESIGNED

Assigned on 11 Jun 2004

Resigned on 16 May 2012

Time on role 7 years, 11 months, 5 days

WILSON, Gordon James

Secretary

RESIGNED

Assigned on 16 May 2012

Resigned on 04 Sep 2012

Time on role 3 months, 19 days

CHARLOTTE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Jun 2004

Resigned on 11 Jun 2004

Time on role 1 day

BATTY, Malcolm Child

Director

Retired Accountant

RESIGNED

Assigned on 18 Oct 2004

Resigned on 01 Feb 2016

Time on role 11 years, 3 months, 14 days

BAXTER, Mark

Director

Finance Manager

RESIGNED

Assigned on 18 Feb 2008

Resigned on 04 Sep 2012

Time on role 4 years, 6 months, 15 days

BOAGS, James

Director

Financial Consultant

RESIGNED

Assigned on 24 Apr 2007

Resigned on 06 Oct 2010

Time on role 3 years, 5 months, 12 days

BOURNE, Maurice Charles

Director

Chartered Quantity Surveyor

RESIGNED

Assigned on 18 Feb 2008

Resigned on 29 Jan 2009

Time on role 11 months, 11 days

BRAIN ENGLAND, Susan Maria

Director

Company Director

RESIGNED

Assigned on 17 Jan 2006

Resigned on 24 Sep 2009

Time on role 3 years, 8 months, 7 days

CHALLIS, Timothy Francis

Director

Director

RESIGNED

Assigned on 31 Mar 2005

Resigned on 31 May 2006

Time on role 1 year, 2 months

CHAMBERS, Michael James

Director

Investm,Ent Director/Solicitor

RESIGNED

Assigned on 01 Jul 2015

Resigned on 02 Oct 2015

Time on role 3 months, 1 day

CHANA, Bhupinder Singh

Director

Head Of Finance

RESIGNED

Assigned on 28 Feb 2015

Resigned on 05 Sep 2022

Time on role 7 years, 6 months, 5 days

COATES, Richard John

Director

Investment Director

RESIGNED

Assigned on 13 Sep 2016

Resigned on 30 Sep 2021

Time on role 5 years, 17 days

COPELAND, Jill

Director

Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 27 Apr 2009

Time on role 1 year, 5 months, 26 days

DAY, Mark

Director

Regional Director

RESIGNED

Assigned on 27 Sep 2012

Resigned on 01 Jul 2015

Time on role 2 years, 9 months, 4 days

DRURY, Richard Martin

Director

Chair Nas Primary Care Trust

RESIGNED

Assigned on 18 Oct 2004

Resigned on 01 Nov 2007

Time on role 3 years, 14 days

GARLAND, Peter Leslie

Director

Retired

RESIGNED

Assigned on 18 Oct 2004

Resigned on 24 Nov 2010

Time on role 6 years, 1 month, 6 days

GIBB, Stephen John

Director

Solicitor

RESIGNED

Assigned on 10 Jun 2004

Resigned on 11 Jun 2004

Time on role 1 day

HARDING, David John

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 2012

Resigned on 01 Mar 2021

Time on role 8 years, 5 months, 27 days

HARRIS, Philip Jonathan

Director

Bid Manager Pppu

RESIGNED

Assigned on 11 Jun 2004

Resigned on 04 Sep 2012

Time on role 8 years, 2 months, 23 days

HOWELL, Colin

Director

Ppp Government Advisor

RESIGNED

Assigned on 18 Oct 2004

Resigned on 31 Mar 2005

Time on role 5 months, 13 days

HOWELL, Colin

Director

Ppp Government Adviser

RESIGNED

Assigned on 24 Sep 2004

Resigned on 18 Oct 2004

Time on role 24 days

JONES, Sion Laurence

Director

Fund Management Director

RESIGNED

Assigned on 04 Sep 2012

Resigned on 29 Jan 2019

Time on role 6 years, 4 months, 25 days

JUBB, Ian Thomas

Director

Senior Management

RESIGNED

Assigned on 28 Jul 2011

Resigned on 04 Sep 2012

Time on role 1 year, 1 month, 7 days

KNIGHT, Richard Daniel

Director

Director

RESIGNED

Assigned on 04 Sep 2012

Resigned on 30 Jan 2014

Time on role 1 year, 4 months, 26 days

LOMAS, David James

Director

Investor

RESIGNED

Assigned on 01 Mar 2006

Resigned on 29 Sep 2010

Time on role 4 years, 6 months, 28 days

MACKIE, Robin Smith

Director

Managing Director

RESIGNED

Assigned on 18 Oct 2004

Resigned on 18 Feb 2008

Time on role 3 years, 4 months

MATTHEWS, Andrew

Director

Investment Banker

RESIGNED

Assigned on 24 Sep 2004

Resigned on 01 Mar 2006

Time on role 1 year, 5 months, 7 days

MCCLATCHEY, Robert Sean

Director

None

RESIGNED

Assigned on 28 Jul 2011

Resigned on 04 Sep 2012

Time on role 1 year, 1 month, 7 days

MCCLATCHEY, Robert Sean

Director

Venture Capitalist

RESIGNED

Assigned on 18 Oct 2004

Resigned on 24 Apr 2007

Time on role 2 years, 6 months, 6 days

MCVEY, Philip

Director

Surveyor

RESIGNED

Assigned on 29 Jan 2009

Resigned on 04 Sep 2012

Time on role 3 years, 7 months, 6 days

REID, Christian Scott

Director

Chief Executive Leeds West Pct

RESIGNED

Assigned on 24 Sep 2004

Resigned on 18 Oct 2004

Time on role 24 days

ROONEY, Martin Paul

Director

Regional Director

RESIGNED

Assigned on 24 Nov 2010

Resigned on 01 Jul 2015

Time on role 4 years, 7 months, 7 days

ROWE, Anthony Michael

Director

Accountant

RESIGNED

Assigned on 26 Nov 2009

Resigned on 28 Jul 2011

Time on role 1 year, 8 months, 2 days

SCOTT, Alan Philip

Director

Chartered Accountant

RESIGNED

Assigned on 18 Oct 2004

Resigned on 26 Nov 2009

Time on role 5 years, 1 month, 8 days

SCOWCROFT, Robin

Director

Company Director

RESIGNED

Assigned on 11 Jun 2004

Resigned on 08 Feb 2008

Time on role 3 years, 7 months, 27 days

TAYLOR, Maureen

Director

Local Government Officer

RESIGNED

Assigned on 02 Dec 2004

Resigned on 28 Feb 2015

Time on role 10 years, 2 months, 26 days

THAKRAR, Amit Rishi Jaysukh

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2021

Resigned on 15 Oct 2021

Time on role 7 months, 14 days

WARD, Neil Geoffrey

Director

Company Director

RESIGNED

Assigned on 02 Oct 2015

Resigned on 13 Sep 2016

Time on role 11 months, 11 days

WOULD, Philip Arthur

Director

Asset Management

RESIGNED

Assigned on 30 Jan 2014

Resigned on 01 Mar 2021

Time on role 7 years, 1 month, 2 days

BEIF II CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 28 Jul 2011

Resigned on 04 Sep 2012

Time on role 1 year, 1 month, 7 days


Some Companies

CHELMSFORD MILITARIA LIMITED

SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU

Number:07445690
Status:ACTIVE
Category:Private Limited Company

COMMITTED CAPITAL FINANCIAL SERVICES LIMITED

148-150 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9TR

Number:03810820
Status:ACTIVE
Category:Private Limited Company

G2M SERVICES LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11878446
Status:ACTIVE
Category:Private Limited Company

KINGSWAY INSURANCE SERVICES LIMITED

KINGSWAY HOUSE UNIT 12 ST. JOHNS BUSINESS PARK,LUTTERWORTH,LE17 4HB

Number:04535922
Status:ACTIVE
Category:Private Limited Company

KOPP FACILITIES MANAGEMENT (KFM) LIMITED

12 RUTHERFORD WAY,DAVENTRY,NN11 8XW

Number:08080962
Status:ACTIVE
Category:Private Limited Company

STEAMSHIP P&I MANAGEMENT LLP

AQUATICAL HOUSE,LONDON,E1 7LU

Number:OC376859
Status:ACTIVE
Category:Limited Liability Partnership

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