HAWORTH VILLAGE TRUST
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD22 8HE
Company number 04234072
Status Active
Incorporation Date 13 June 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DORAN WACLAWIAK, 21 MYTHOLMES TERRACE, HAWORTH, KEIGHLEY, WEST YORKSHIRE, ENGLAND, BD22 8HE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 13 June 2016 no member list; Registered office address changed from C/Oworth Valley Police and Community Contact Point 28 Changegate Haworth Keighley West Yorkshire BD22 8DY to C/O Doran Waclawiak 21 Mytholmes Terrace Haworth Keighley West Yorkshire BD22 8HE on 27 June 2016. The most likely internet sites of HAWORTH VILLAGE TRUST are www.haworthvillage.co.uk, and www.haworth-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Crossflatts Rail Station is 4.5 miles; to Bingley Rail Station is 4.6 miles; to Skipton Rail Station is 9 miles; to Sowerby Bridge Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haworth Village Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04234072. Haworth Village Trust has been working since 13 June 2001. The present status of the company is Active. The registered address of Haworth Village Trust is Doran Waclawiak 21 Mytholmes Terrace Haworth Keighley West Yorkshire England Bd22 8he. . WACLAWIAK, Doran is a Secretary of the company. CONQUEST, Freda is a Director of the company. GRANBY, Sarah is a Director of the company. HILL, Gillian Margaret is a Director of the company. HILL, Peter Henry is a Director of the company. HISLOP, Jens Francis is a Director of the company. PALMER, Ian Christopher is a Director of the company. POULSEN, Rebecca, Councillor is a Director of the company. SARGENT, John Henry William is a Director of the company. WARD, Nigel Henry is a Director of the company. Secretary CLARKE, Julia has been resigned. Secretary MILLER, Glen has been resigned. Director BENTLEY, Alan James has been resigned. Director KEY, Rosemary Dorothy has been resigned. Director LINDSEY, Julia Jane has been resigned. Director MCKAY, David John has been resigned. Director PEARSON, David Arthur has been resigned. Director ROBERTS, Ian Francis has been resigned. Director SIMMONDS, Clifford has been resigned. Director WARD, Mary has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WACLAWIAK, Doran
Appointed Date: 18 February 2005

Director
CONQUEST, Freda
Appointed Date: 17 April 2008
73 years old

Director
GRANBY, Sarah
Appointed Date: 18 February 2005
59 years old

Director
HILL, Gillian Margaret
Appointed Date: 06 December 2002
85 years old

Director
HILL, Peter Henry
Appointed Date: 18 February 2005
85 years old

Director
HISLOP, Jens Francis
Appointed Date: 05 July 2001
86 years old

Director
PALMER, Ian Christopher
Appointed Date: 05 July 2001
69 years old

Director
POULSEN, Rebecca, Councillor
Appointed Date: 01 April 2011
54 years old

Director
SARGENT, John Henry William
Appointed Date: 01 July 2014
71 years old

Director
WARD, Nigel Henry
Appointed Date: 06 December 2002
84 years old

Resigned Directors

Secretary
CLARKE, Julia
Resigned: 18 February 2005
Appointed Date: 05 July 2001

Secretary
MILLER, Glen
Resigned: 18 February 2005
Appointed Date: 13 June 2001

Director
BENTLEY, Alan James
Resigned: 30 April 2010
Appointed Date: 18 February 2005
62 years old

Director
KEY, Rosemary Dorothy
Resigned: 30 June 2014
Appointed Date: 17 April 2008
78 years old

Director
LINDSEY, Julia Jane
Resigned: 27 March 2007
Appointed Date: 18 February 2005
57 years old

Director
MCKAY, David John
Resigned: 26 June 2002
Appointed Date: 13 June 2001
61 years old

Director
PEARSON, David Arthur
Resigned: 06 March 2008
Appointed Date: 05 July 2001
70 years old

Director
ROBERTS, Ian Francis
Resigned: 18 February 2005
Appointed Date: 05 July 2001
79 years old

Director
SIMMONDS, Clifford
Resigned: 31 March 2011
Appointed Date: 18 February 2005
103 years old

Director
WARD, Mary
Resigned: 31 March 2011
Appointed Date: 17 April 2008
84 years old

HAWORTH VILLAGE TRUST Events

27 Sep 2016
Total exemption full accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 13 June 2016 no member list
27 Jun 2016
Registered office address changed from C/Oworth Valley Police and Community Contact Point 28 Changegate Haworth Keighley West Yorkshire BD22 8DY to C/O Doran Waclawiak 21 Mytholmes Terrace Haworth Keighley West Yorkshire BD22 8HE on 27 June 2016
15 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
02 Jul 2015
Annual return made up to 13 June 2015 no member list
...
... and 62 more events
04 Aug 2002
New director appointed
04 Aug 2002
New director appointed
04 Aug 2002
New secretary appointed
15 Jul 2002
Annual return made up to 13/06/02
  • 363(287) ‐ Registered office changed on 15/07/02

13 Jun 2001
Incorporation