BURY THIRD SECTOR DEVELOPMENT AGENCY

Bury Business Centre Bury Business Centre, Bury, BL9 6BU, Greater Manchester
StatusDISSOLVED
Company No.06369584
Category
Incorporated12 Sep 2007
Age16 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution03 Jan 2017
Years7 years, 5 months, 4 days

SUMMARY

BURY THIRD SECTOR DEVELOPMENT AGENCY is an dissolved with number 06369584. It was incorporated 16 years, 8 months, 25 days ago, on 12 September 2007 and it was dissolved 7 years, 5 months, 4 days ago, on 03 January 2017. The company address is Bury Business Centre Bury Business Centre, Bury, BL9 6BU, Greater Manchester.



People

BURKE, Derek

Secretary

ACTIVE

Assigned on 01 May 2011

Current time on role 13 years, 1 month, 6 days

AHMED, Tanveer

Director

Chief Officer

ACTIVE

Assigned on 11 Jul 2011

Current time on role 12 years, 10 months, 27 days

BEVITT, David

Director

Citizens Advice Chief Officer

ACTIVE

Assigned on 12 Sep 2007

Current time on role 16 years, 8 months, 25 days

BROOKES, Katherine Anne

Director

Senior Co-Ordinator

ACTIVE

Assigned on 30 Sep 2010

Current time on role 13 years, 8 months, 7 days

BROWN, Hilary Kathleen

Director

Retired

ACTIVE

Assigned on 03 Sep 2009

Current time on role 14 years, 9 months, 4 days

COOK, Simon David James, Area Dean Of Bury The Reverend

Director

Minister Of Religion

ACTIVE

Assigned on 01 Oct 2013

Current time on role 10 years, 8 months, 6 days

LOGAN, Jill

Director

Chief Executive Officer

ACTIVE

Assigned on 13 Oct 2011

Current time on role 12 years, 7 months, 25 days

TIERNEY, Lisa Kate

Director

Accountant

ACTIVE

Assigned on 31 Mar 2010

Current time on role 14 years, 2 months, 7 days

BROOKFIELD, Marie

Secretary

RESIGNED

Assigned on 12 Sep 2007

Resigned on 14 Apr 2011

Time on role 3 years, 7 months, 2 days

AHMED, Tanveer

Director

Chief Officer

RESIGNED

Assigned on 30 Jan 2008

Resigned on 31 May 2010

Time on role 2 years, 4 months, 1 day

CLAYTON, Susan

Director

Chief Officer

RESIGNED

Assigned on 12 Sep 2007

Resigned on 26 Oct 2009

Time on role 2 years, 1 month, 14 days

FIRTH, Peter Dennis

Director

Chief Officer

RESIGNED

Assigned on 12 Sep 2007

Resigned on 30 Sep 2010

Time on role 3 years, 18 days

HOYLE, Dorothy

Director

Retired

RESIGNED

Assigned on 12 Sep 2007

Resigned on 19 Mar 2009

Time on role 1 year, 6 months, 7 days

HUSSAIN, Imtiaz

Director

Manager

RESIGNED

Assigned on 03 Sep 2009

Resigned on 31 May 2010

Time on role 8 months, 28 days

ISHAQ, Mohammed

Director

Management Consultant

RESIGNED

Assigned on 07 Jul 2010

Resigned on 11 Jul 2011

Time on role 1 year, 4 days

JACKSON, Florence Elizabeth

Director

Chief Executive

RESIGNED

Assigned on 07 Aug 2010

Resigned on 01 Oct 2013

Time on role 3 years, 1 month, 24 days

JACKSON, Florence Elizabeth

Director

Charity Manager

RESIGNED

Assigned on 12 Sep 2007

Resigned on 01 Nov 2014

Time on role 7 years, 1 month, 19 days

KHAN, Lal

Director

Business Manager

RESIGNED

Assigned on 12 Sep 2007

Resigned on 31 Jan 2008

Time on role 4 months, 19 days

LUQMAN, Monaza

Director

Chief Executive

RESIGNED

Assigned on 12 Sep 2007

Resigned on 14 Jul 2008

Time on role 10 months, 2 days

MALONEY, Victoria Jane

Director

Manager

RESIGNED

Assigned on 14 Nov 2011

Resigned on 01 Nov 2014

Time on role 2 years, 11 months, 17 days

MARTIN, Barbara

Director

Social Worker

RESIGNED

Assigned on 12 Sep 2007

Resigned on 31 Jan 2008

Time on role 4 months, 19 days

MILES, Kevin Andrew

Director

Solicitor

RESIGNED

Assigned on 12 Sep 2007

Resigned on 01 Aug 2013

Time on role 5 years, 10 months, 20 days

PILLING, Ian Robert

Director

Business Adviser

RESIGNED

Assigned on 30 Sep 2010

Resigned on 12 Aug 2012

Time on role 1 year, 10 months, 12 days

SHAMBLEY, Ronald Albert

Director

Baddac Access

RESIGNED

Assigned on 12 Sep 2007

Resigned on 08 Sep 2008

Time on role 11 months, 26 days

STAMP, Ian Jack, Revd

Director

Minister Of Religion

RESIGNED

Assigned on 07 Jul 2010

Resigned on 03 Sep 2012

Time on role 2 years, 1 month, 27 days

TAYLOR, Tony

Director

Executive Director Groundwork

RESIGNED

Assigned on 12 Sep 2007

Resigned on 25 Sep 2010

Time on role 3 years, 13 days

WEBB, Diane Helen

Director

Administration Support

RESIGNED

Assigned on 30 Sep 2010

Resigned on 11 Jul 2011

Time on role 9 months, 11 days


Some Companies

BANANA MOON NURSERY LTD

1A TOURNAMENT COURT,WARWICK,CV34 6LG

Number:08106537
Status:ACTIVE
Category:Private Limited Company

DREWRY FINANCIAL RESEARCH SERVICES LTD

15-17 CHRISTOPHER STREET,LONDON,EC2A 2BS

Number:04684783
Status:ACTIVE
Category:Private Limited Company

GIRL TORQUE LIMITED

36 LLANERCH ROAD,NEWPORT,NP11 3JY

Number:11425573
Status:ACTIVE
Category:Private Limited Company

M J PARR & SON LEISURE LIMITED

3 RUSHTON'S YARD,ASHBY DE LA ZOUCH,LE65 1AL

Number:10163815
Status:ACTIVE
Category:Private Limited Company

MYP CONSULTING LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:08503169
Status:ACTIVE
Category:Private Limited Company

SOUTH LAKELAND PARKS LIMITED

2ND FLOOR ONE GOSFORTH PARK WAY,NEWCASTLE UPON TYNE,NE12 8ET

Number:02906868
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