HOME-START CALDERDALE

52 St. Johns Lane, Halifax, HX1 2BW, England
StatusDISSOLVED
Company No.05574616
Category
Incorporated26 Sep 2005
Age18 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 5 months, 14 days

SUMMARY

HOME-START CALDERDALE is an dissolved with number 05574616. It was incorporated 18 years, 7 months, 21 days ago, on 26 September 2005 and it was dissolved 4 years, 5 months, 14 days ago, on 03 December 2019. The company address is 52 St. Johns Lane, Halifax, HX1 2BW, England.



People

GODAR, Rebecca May

Secretary

ACTIVE

Assigned on 10 Dec 2018

Current time on role 5 years, 5 months, 7 days

BELL, Sandra

Director

Ex-Children'S Centre Manager

ACTIVE

Assigned on 12 Jul 2018

Current time on role 5 years, 10 months, 5 days

BURTON, Pamela Elizabeth

Director

Retired

ACTIVE

Assigned on 26 Sep 2005

Current time on role 18 years, 7 months, 21 days

ELLIOTT, Kirstie

Director

Finance Manager

ACTIVE

Assigned on 12 Jul 2018

Current time on role 5 years, 10 months, 5 days

GODAR, Rebecca May

Director

Freelance Consultant

ACTIVE

Assigned on 14 Oct 2013

Current time on role 10 years, 7 months, 3 days

NEEDELL, John

Director

Unemployed

ACTIVE

Assigned on 14 Jul 2016

Current time on role 7 years, 10 months, 3 days

GLEW, Linda Margaret

Secretary

RESIGNED

Assigned on 26 Sep 2005

Resigned on 31 Mar 2017

Time on role 11 years, 6 months, 5 days

JOHNSTON, Charlie Santana

Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 10 Dec 2018

Time on role 1 year, 8 months, 9 days

BI, Shanaz

Director

Landlady

RESIGNED

Assigned on 03 Jul 2014

Resigned on 14 Jul 2016

Time on role 2 years, 11 days

BOTTOMLEY, Roger

Director

Civil Servant

RESIGNED

Assigned on 01 Apr 2008

Resigned on 09 Jul 2015

Time on role 7 years, 3 months, 8 days

BOWKER, Erika Helene Johanna

Director

Peoples Advocacy

RESIGNED

Assigned on 26 Sep 2005

Resigned on 16 Jun 2009

Time on role 3 years, 8 months, 20 days

BRIGGS, David

Director

Tool Hire

RESIGNED

Assigned on 26 Sep 2005

Resigned on 23 Mar 2006

Time on role 5 months, 27 days

BUTTERWORTH, Sally Claire

Director

Teacher

RESIGNED

Assigned on 01 Apr 2008

Resigned on 31 Mar 2011

Time on role 2 years, 11 months, 30 days

CARRUTHERS, Jayne

Director

Deputy Programme Manager

RESIGNED

Assigned on 26 Sep 2005

Resigned on 15 Feb 2014

Time on role 8 years, 4 months, 19 days

DARBY, Nicky

Director

Health Visitor

RESIGNED

Assigned on 24 Jun 2010

Resigned on 04 Jul 2013

Time on role 3 years, 10 days

DEGNAN, Susan

Director

Health Visitor

RESIGNED

Assigned on 26 Sep 2005

Resigned on 01 Apr 2010

Time on role 4 years, 6 months, 6 days

FITTON, Rebecca

Director

Health Visitor

RESIGNED

Assigned on 09 Jul 2015

Resigned on 12 Jul 2018

Time on role 3 years, 3 days

HOWARTH, Jonathan

Director

Empty Homes Manager

RESIGNED

Assigned on 16 Jun 2009

Resigned on 08 Aug 2014

Time on role 5 years, 1 month, 22 days

IOANNOU, Catherine Sinclair

Director

Student

RESIGNED

Assigned on 26 Sep 2005

Resigned on 31 Mar 2007

Time on role 1 year, 6 months, 5 days

LANSDALE, Kay

Director

Events Planner

RESIGNED

Assigned on 04 Jul 2013

Resigned on 12 Feb 2014

Time on role 7 months, 8 days

LIDDLE, Lisa

Director

Head Of Service

RESIGNED

Assigned on 09 Jul 2015

Resigned on 06 Jul 2017

Time on role 1 year, 11 months, 28 days

LIVINGSTONE-GENT, Claire

Director

Human Resources Business Partner

RESIGNED

Assigned on 12 Oct 2009

Resigned on 04 Jul 2013

Time on role 3 years, 8 months, 23 days

ROBERTSHAW, Rachael

Director

Children'S Centre Manager

RESIGNED

Assigned on 16 Jun 2009

Resigned on 01 Apr 2010

Time on role 9 months, 16 days

ROBINSON, Diane

Director

Payroll Administrator

RESIGNED

Assigned on 01 Apr 2008

Resigned on 14 Oct 2013

Time on role 5 years, 6 months, 13 days

UPPAL, Ranjit Singh

Director

Solicitor

RESIGNED

Assigned on 04 Jul 2013

Resigned on 09 Jul 2015

Time on role 2 years, 5 days

WALTON, Pauline Jane

Director

Health Visitor

RESIGNED

Assigned on 01 Apr 2007

Resigned on 01 Apr 2008

Time on role 1 year

WHITEHEAD, Susan Elizabeth

Director

Retired

RESIGNED

Assigned on 16 Jun 2009

Resigned on 27 Jun 2012

Time on role 3 years, 11 days

WILLIAMS, Julia

Director

Extended Schools Co-Ordinator

RESIGNED

Assigned on 16 Jun 2009

Resigned on 04 Jan 2010

Time on role 6 months, 18 days


Some Companies

GIRASOLE ITALIAN TAKE AWAY LTD

108 PALL MALL,CHORLEY,PR7 2LB

Number:07323599
Status:ACTIVE
Category:Private Limited Company

MOOCH ETC LTD

13 KING STREET,CARMARTHEN,SA31 1BH

Number:08557262
Status:ACTIVE
Category:Private Limited Company

MUSHRIF LLP

MONKS LODGE GESTINGTHORPE ROAD,HALSTEAD,CO9 2RN

Number:OC379444
Status:ACTIVE
Category:Limited Liability Partnership

PRIMARY TALENT INTERNATIONAL LIMITED

107 BELL STREET,,NW1 6TL

Number:02507741
Status:ACTIVE
Category:Private Limited Company

TALLY TECHNOLOGIES LIMITED

31/33 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:09964672
Status:ACTIVE
Category:Private Limited Company

THE MASTERED PEOPLES PEOPLES LTD

LABS JELINGU,LONDON,NW1 8AB

Number:11489178
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