FAIRWEATHER PROJECT (BRADFORD) LIMITED(THE)
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 01704344
Status Active
Incorporation Date 4 March 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, BD1 4NS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 13 June 2016 no member list; Director's details changed for Mr Rizwan Aziz on 13 June 2016. The most likely internet sites of FAIRWEATHER PROJECT (BRADFORD) LIMITED(THE) are www.fairweatherprojectbradford.co.uk, and www.fairweather-project-bradford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Fairweather Project Bradford Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01704344. Fairweather Project Bradford Limited The has been working since 04 March 1983. The present status of the company is Active. The registered address of Fairweather Project Bradford Limited The is Carlton House Grammar School Street Bradford Bd1 4ns. . BLACK, Shelley Elaine is a Secretary of the company. AZIZ, Rizwan is a Director of the company. PALETHORPE, David is a Director of the company. SCOTT, John Robert is a Director of the company. SUTCLIFFE, Hazel is a Director of the company. Secretary MERCY, Ena Maureen has been resigned. Secretary SCOTT, John Robert has been resigned. Director BENNETT, Pam has been resigned. Director BREARTON, Soni Dianne has been resigned. Director BROWN, David has been resigned. Director BURGESS, Rose Marie has been resigned. Director COUTTS, Jaqueline has been resigned. Director DAVEY, Jacqueline has been resigned. Director DIXON, Susan has been resigned. Director FURNISS, Mary Jane has been resigned. Director HABERGHAM, Rebecca has been resigned. Director HAND, Frank has been resigned. Director HOLMES, Rebecca Mary has been resigned. Director HUNTER, Avril has been resigned. Director JONES, Fiona has been resigned. Director KAYE, Terrence Michael has been resigned. Director LAND, Sandra has been resigned. Director LAWTON, Karen has been resigned. Director LISTER, Ruth has been resigned. Director MERRY, Wendy has been resigned. Director WENSLEY, Roy has been resigned. Director WRIGHT, Mardy has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
BLACK, Shelley Elaine
Appointed Date: 24 June 2003

Director
AZIZ, Rizwan
Appointed Date: 07 September 2010
53 years old

Director
PALETHORPE, David
Appointed Date: 01 October 2002
78 years old

Director
SCOTT, John Robert
Appointed Date: 20 September 1993
91 years old

Director
SUTCLIFFE, Hazel
Appointed Date: 09 September 2003
77 years old

Resigned Directors

Secretary
MERCY, Ena Maureen
Resigned: 19 March 2003
Appointed Date: 01 April 1993

Secretary
SCOTT, John Robert
Resigned: 01 April 1993

Director
BENNETT, Pam
Resigned: 27 November 2008
Appointed Date: 20 September 2004
72 years old

Director
BREARTON, Soni Dianne
Resigned: 14 April 1997
Appointed Date: 20 September 1993
69 years old

Director
BROWN, David
Resigned: 25 September 1996
Appointed Date: 13 March 1995
82 years old

Director
BURGESS, Rose Marie
Resigned: 13 March 1995
Appointed Date: 17 August 1993
75 years old

Director
COUTTS, Jaqueline
Resigned: 31 January 2001
Appointed Date: 26 September 2000
85 years old

Director
DAVEY, Jacqueline
Resigned: 07 September 2010
Appointed Date: 26 September 2000
64 years old

Director
DIXON, Susan
Resigned: 20 September 1993
73 years old

Director
FURNISS, Mary Jane
Resigned: 22 June 1992
71 years old

Director
HABERGHAM, Rebecca
Resigned: 05 December 2012
Appointed Date: 07 September 2010
55 years old

Director
HAND, Frank
Resigned: 24 February 1993
68 years old

Director
HOLMES, Rebecca Mary
Resigned: 01 October 2002
Appointed Date: 18 May 1998
64 years old

Director
HUNTER, Avril
Resigned: 01 October 2001
Appointed Date: 17 August 1992
64 years old

Director
JONES, Fiona
Resigned: 29 September 2000
Appointed Date: 17 August 1992
66 years old

Director
KAYE, Terrence Michael
Resigned: 04 July 1994
Appointed Date: 17 August 1992
79 years old

Director
LAND, Sandra
Resigned: 26 March 2004
Appointed Date: 01 October 2001
71 years old

Director
LAWTON, Karen
Resigned: 18 January 1993
65 years old

Director
LISTER, Ruth
Resigned: 22 June 1992
76 years old

Director
MERRY, Wendy
Resigned: 13 June 1995
70 years old

Director
WENSLEY, Roy
Resigned: 29 September 2000
Appointed Date: 18 May 1998
73 years old

Director
WRIGHT, Mardy
Resigned: 24 September 1998
78 years old

FAIRWEATHER PROJECT (BRADFORD) LIMITED(THE) Events

09 Jan 2017
Total exemption full accounts made up to 31 March 2016
22 Jul 2016
Annual return made up to 13 June 2016 no member list
21 Jul 2016
Director's details changed for Mr Rizwan Aziz on 13 June 2016
10 Dec 2015
Total exemption full accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 13 June 2015 no member list
...
... and 130 more events
10 May 1989
Registered office changed on 10/05/89 from: the fairweather hostel bingley street girlington bradford BD7 8AH

10 May 1989
Accounting reference date shortened from 30/09 to 31/03

13 Apr 1989
Restoration by order of the court

29 Apr 1986
Dissolution

04 Mar 1983
Incorporation