BRIDGE PROJECT(THE)
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD1 4QH
Company number 01946704
Status Active
Incorporation Date 12 September 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 35 SALEM STREET, BRADFORD, WEST YORKSHIRE, BD1 4QH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Ralph David Ritchie Berry as a director on 21 October 2016; Termination of appointment of David Trevor Bowden as a director on 6 October 2016. The most likely internet sites of BRIDGE PROJECT(THE) are www.bridge.co.uk, and www.bridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Bridge Project The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01946704. Bridge Project The has been working since 12 September 1985. The present status of the company is Active. The registered address of Bridge Project The is 35 Salem Street Bradford West Yorkshire Bd1 4qh. . BROOK, Martin William is a Secretary of the company. BERRY, Ralph David Ritchie is a Director of the company. BURTON, Melva is a Director of the company. CLAYTON-STEAD, Andrew John, Dr is a Director of the company. JEFFERSON, Stephen John is a Director of the company. LLOYD, Marisa Rachel is a Director of the company. MISTRY, Mohanlal Parbhubhai is a Director of the company. SLEIGH, Peter Philip John is a Director of the company. Secretary ALLEN, Deborah has been resigned. Secretary HINDS, Geoffrey has been resigned. Director BLACK, Sally Isobel has been resigned. Director BOOT, Gareth has been resigned. Director BOWDEN, David Trevor has been resigned. Director BRIDGER, Alan Stirling has been resigned. Director ERRINGTON, Margaret has been resigned. Director FLACK, Christine Patricia has been resigned. Director GIBBS, Eric has been resigned. Director HARKER, Sylvia Mavis has been resigned. Director HARKER, Sylvia Mavis has been resigned. Director HOLDEN, Susan Sherry has been resigned. Director HOLLINGSWORTH, Kathryn has been resigned. Director HOUGHTON, Stephen Paul has been resigned. Director KNOWLES, Pauline has been resigned. Director LEWER, Philip Edward has been resigned. Director LONG, Anthony has been resigned. Director MADDOCKS, Garry Peter has been resigned. Director MCCOLLAM, Paula has been resigned. Director MCGROARTY, Martin has been resigned. Director MCKENZIE, Lewis has been resigned. Director NEWELL, Robert John, Professor has been resigned. Director PIGGOTT, Carolyn Margaret has been resigned. Director PLATTS, Ian David has been resigned. Director RICE, Gerard Joseph has been resigned. Director SHEIKH, Anne Jocelyn has been resigned. Director STRACHAN, Robert has been resigned. Director SUTTON, Richard Andrew has been resigned. Director WERNER, Jean Margaret, Dr has been resigned. Director WRIGHT, Eric has been resigned. Director YOUNG, Michael, Councillor has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BROOK, Martin William
Appointed Date: 17 July 2006

Director
BERRY, Ralph David Ritchie
Appointed Date: 21 October 2016
63 years old

Director
BURTON, Melva
Appointed Date: 21 July 2008
74 years old

Director
CLAYTON-STEAD, Andrew John, Dr
Appointed Date: 14 August 2013
73 years old

Director
JEFFERSON, Stephen John
Appointed Date: 26 March 2014
57 years old

Director
LLOYD, Marisa Rachel
Appointed Date: 26 March 2014
61 years old

Director
MISTRY, Mohanlal Parbhubhai
Appointed Date: 16 January 1995
64 years old

Director
SLEIGH, Peter Philip John
Appointed Date: 14 December 2009
62 years old

Resigned Directors

Secretary
ALLEN, Deborah
Resigned: 17 July 2006
Appointed Date: 01 August 2004

Secretary
HINDS, Geoffrey
Resigned: 07 June 2004

Director
BLACK, Sally Isobel
Resigned: 31 August 2008
Appointed Date: 17 April 2007
66 years old

Director
BOOT, Gareth
Resigned: 21 February 2014
Appointed Date: 06 June 2012
55 years old

Director
BOWDEN, David Trevor
Resigned: 06 October 2016
Appointed Date: 26 March 2014
69 years old

Director
BRIDGER, Alan Stirling
Resigned: 10 October 1994
76 years old

Director
ERRINGTON, Margaret
Resigned: 08 August 1994
Appointed Date: 30 October 1991
79 years old

Director
FLACK, Christine Patricia
Resigned: 17 March 2003
Appointed Date: 19 July 1999
67 years old

Director
GIBBS, Eric
Resigned: 05 July 2004
Appointed Date: 25 November 1992
80 years old

Director
HARKER, Sylvia Mavis
Resigned: 08 October 2010
Appointed Date: 26 June 2006
79 years old

Director
HARKER, Sylvia Mavis
Resigned: 01 April 2005
Appointed Date: 17 March 2003
79 years old

Director
HOLDEN, Susan Sherry
Resigned: 25 January 2011
Appointed Date: 21 May 2007
62 years old

Director
HOLLINGSWORTH, Kathryn
Resigned: 25 November 1992
79 years old

Director
HOUGHTON, Stephen Paul
Resigned: 22 January 2014
Appointed Date: 14 January 2007
69 years old

Director
KNOWLES, Pauline
Resigned: 29 October 1993
74 years old

Director
LEWER, Philip Edward
Resigned: 27 May 1993
73 years old

Director
LONG, Anthony
Resigned: 26 June 2006
Appointed Date: 21 February 1994
72 years old

Director
MADDOCKS, Garry Peter
Resigned: 17 November 2009
Appointed Date: 21 July 2008
60 years old

Director
MCCOLLAM, Paula
Resigned: 26 August 2008
Appointed Date: 20 October 1997
73 years old

Director
MCGROARTY, Martin
Resigned: 21 November 2012
Appointed Date: 22 November 2010
72 years old

Director
MCKENZIE, Lewis
Resigned: 19 November 2001
Appointed Date: 21 August 1998
68 years old

Director
NEWELL, Robert John, Professor
Resigned: 15 July 2015
Appointed Date: 17 July 2006
72 years old

Director
PIGGOTT, Carolyn Margaret
Resigned: 10 October 1994
Appointed Date: 30 October 1991
62 years old

Director
PLATTS, Ian David
Resigned: 27 September 2010
Appointed Date: 18 December 2006
79 years old

Director
RICE, Gerard Joseph
Resigned: 26 June 2006
Appointed Date: 15 July 1996
63 years old

Director
SHEIKH, Anne Jocelyn
Resigned: 10 October 1994
81 years old

Director
STRACHAN, Robert
Resigned: 19 November 2001
65 years old

Director
SUTTON, Richard Andrew
Resigned: 22 April 2013
Appointed Date: 23 January 2012
64 years old

Director
WERNER, Jean Margaret, Dr
Resigned: 19 December 1994
Appointed Date: 27 May 1992
90 years old

Director
WRIGHT, Eric
Resigned: 01 July 1992
73 years old

Director
YOUNG, Michael, Councillor
Resigned: 08 August 1994
74 years old

BRIDGE PROJECT(THE) Events

10 Jan 2017
Full accounts made up to 31 March 2016
24 Oct 2016
Appointment of Mr Ralph David Ritchie Berry as a director on 21 October 2016
24 Oct 2016
Termination of appointment of David Trevor Bowden as a director on 6 October 2016
14 Jul 2016
Confirmation statement made on 12 July 2016 with updates
20 Jun 2016
Registration of charge 019467040008, created on 14 June 2016
...
... and 149 more events
09 Mar 1988
Accounts made up to 31 March 1987

30 Jun 1987
Company type changed from pri to PRI30

13 Dec 1985
Company name changed\certificate issued on 13/12/85
12 Sep 1985
Certificate of incorporation
12 Sep 1985
Incorporation

BRIDGE PROJECT(THE) Charges

14 June 2016
Charge code 0194 6704 0008
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Caf Bank Limited
Description: As continuing security for the full and punctual payment…
31 March 2016
Charge code 0194 6704 0007
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: City of Bradford Metropolitan District Council
Description: Pelican house, 10 currer street, bradford, BD1 5BA. Title…
25 March 2014
Charge code 0194 6704 0006
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Caf Bank Limited
Description: As continuing security for the full and punctual payment…
13 January 2012
Legal charge
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H property at 30 manningham lane bradford t/no WYK174424…
8 December 2000
Fixed legal charge
Delivered: 14 December 2000
Status: Satisfied on 10 November 2012
Persons entitled: Yorkshire Forward (Yorkshire & Humber Regional Development Agency)
Description: Land and buildings at 29 salem st bradford BD1 4QH.
1 March 1999
Legal mortgage
Delivered: 17 March 1999
Status: Satisfied on 10 November 2012
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 31 salem street bradford west yorkshire BS1…
29 April 1998
Legal mortgage
Delivered: 1 May 1998
Status: Satisfied on 25 March 1999
Persons entitled: Yorkshire Bank PLC
Description: 31 salem street bradford t/n WYK397970. Assigns the…
23 October 1997
Legal charge
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: Bradford Health Authority
Description: 33, 35 & 37 salem street bradford west yorkshire.