SOUTHERN PENNINES RURAL REGENERATION COMPANY LIMITED
HEBDEN BRIDGE

Hellopages » West Yorkshire » Calderdale » HX7 8AF

Company number 05432174
Status Active
Incorporation Date 21 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CANAL & VISITORS CENTRE BUTLER'S WHARF, NEW ROAD, HEBDEN BRIDGE, ENGLAND, HX7 8AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registered office address changed from Pennine Prospects New Road Hebden Bridge Halifax West Yorkshire HX7 8LG to Canal & Visitors Centre Butler's Wharf New Road Hebden Bridge HX7 8AF on 14 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SOUTHERN PENNINES RURAL REGENERATION COMPANY LIMITED are www.southernpenninesruralregenerationcompany.co.uk, and www.southern-pennines-rural-regeneration-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Southern Pennines Rural Regeneration Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05432174. Southern Pennines Rural Regeneration Company Limited has been working since 21 April 2005. The present status of the company is Active. The registered address of Southern Pennines Rural Regeneration Company Limited is Canal Visitors Centre Butler S Wharf New Road Hebden Bridge England Hx7 8af. . BREWER, Jonathan is a Director of the company. BROWNRIDGE, Barbara Susan, Cllr is a Director of the company. BULLEN, Clare is a Director of the company. BUTTERWORTH, Neil is a Director of the company. CARTER, Geraldine Mary is a Director of the company. HAWKESWORTH, Anne Gillian, Councillor is a Director of the company. HIRST, Peter Anthony is a Director of the company. KNIGHT, David George Edward is a Director of the company. LAWSON, John Craig is a Director of the company. MACNAE, Andrew Clive Mitchell is a Director of the company. PEARSON, Michael David is a Director of the company. SCHOFIELD, Judith Ann is a Director of the company. WARHURST, Pamela Janice is a Director of the company. Secretary ATKINS, Ann Cathleen has been resigned. Secretary HANSON, Janice, County Councillor has been resigned. Director ALEXANDER, Adrian Clive has been resigned. Director ATKINSON, Albert, County Councillor has been resigned. Director BARNES, John Anthony has been resigned. Director BARRACLOUGH, Robert William has been resigned. Director BEELEY, Barbara has been resigned. Director COMPTON, Susan Anne has been resigned. Director DENHAM, Ann has been resigned. Director EVANS, Peter Ernest has been resigned. Director FLETCHER, David Edwin has been resigned. Director FOULGER, Miles has been resigned. Director FRASER HAY, Mary has been resigned. Director GRUNSHAW, Clive has been resigned. Director HANSON, Janice, County Councillor has been resigned. Director HIBBERT, David Ralph has been resigned. Director HIBBERT, David Ralph has been resigned. Director HUSSAIN, Aftab has been resigned. Director JOHNSTONE, Marcus Robert Bluett has been resigned. Director KIDD, Neville has been resigned. Director KINGSTON, Kenneth Gordon has been resigned. Director LAURIE, Guy Simon John has been resigned. Director LUNN, Jeffrey has been resigned. Director MATTHEWS, Christopher Graham has been resigned. Director MCCANN, John Francis has been resigned. Director MCMAHON, James, Councillor has been resigned. Director MOORES, Edward has been resigned. Director MORRIS, Gerard Michael has been resigned. Director MYERS, Peter Thomas has been resigned. Director ORMROD, Leonard Timothy has been resigned. Director PATRICK, Judith Margaret has been resigned. Director SALVESON, Paul Stuart, Prof has been resigned. Director SHARIF, Mohammad has been resigned. Director SUTCLIFFE, David Alan has been resigned. Director SUTCLIFFE, Jeremy Michael Tweedale has been resigned. Director SWIFT, John Keith, Cllr has been resigned. Director TAYLOR, Matthew James has been resigned. Director TOMLINSON, Matthew Vincent, County Councillor has been resigned. Director TURNER, Nicola J has been resigned. Director WALLS, Michael, Councillor has been resigned. Director WATSON, Keith, Councillor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BREWER, Jonathan
Appointed Date: 22 June 2015
56 years old

Director
BROWNRIDGE, Barbara Susan, Cllr
Appointed Date: 17 June 2016
75 years old

Director
BULLEN, Clare
Appointed Date: 19 June 2015
42 years old

Director
BUTTERWORTH, Neil
Appointed Date: 17 June 2016
70 years old

Director
CARTER, Geraldine Mary
Appointed Date: 27 November 2009
74 years old

Director
HAWKESWORTH, Anne Gillian, Councillor
Appointed Date: 21 April 2005
83 years old

Director
HIRST, Peter Anthony
Appointed Date: 28 June 2013
78 years old

Director
KNIGHT, David George Edward
Appointed Date: 26 September 2014
61 years old

Director
LAWSON, John Craig
Appointed Date: 05 December 2014
57 years old

Director
MACNAE, Andrew Clive Mitchell
Appointed Date: 30 September 2016
60 years old

Director
PEARSON, Michael David
Appointed Date: 21 April 2005
65 years old

Director
SCHOFIELD, Judith Ann
Appointed Date: 29 April 2005
75 years old

Director
WARHURST, Pamela Janice
Appointed Date: 30 June 2006
75 years old

Resigned Directors

Secretary
ATKINS, Ann Cathleen
Resigned: 31 October 2016
Appointed Date: 21 April 2005

Secretary
HANSON, Janice, County Councillor
Resigned: 20 October 2009
Appointed Date: 06 June 2008

Director
ALEXANDER, Adrian Clive
Resigned: 20 May 2015
Appointed Date: 28 June 2013
70 years old

Director
ATKINSON, Albert, County Councillor
Resigned: 02 August 2016
Appointed Date: 23 September 2009
85 years old

Director
BARNES, John Anthony
Resigned: 26 September 2008
Appointed Date: 22 July 2005
71 years old

Director
BARRACLOUGH, Robert William
Resigned: 26 September 2008
Appointed Date: 24 November 2006
75 years old

Director
BEELEY, Barbara
Resigned: 21 May 2010
Appointed Date: 06 June 2008
79 years old

Director
COMPTON, Susan Anne
Resigned: 19 June 2015
Appointed Date: 28 September 2012
70 years old

Director
DENHAM, Ann
Resigned: 30 June 2012
Appointed Date: 04 March 2011
84 years old

Director
EVANS, Peter Ernest
Resigned: 30 June 2012
Appointed Date: 28 November 2008
85 years old

Director
FLETCHER, David Edwin
Resigned: 19 June 2015
Appointed Date: 21 April 2005
92 years old

Director
FOULGER, Miles
Resigned: 21 May 2010
Appointed Date: 27 May 2005
68 years old

Director
FRASER HAY, Mary
Resigned: 26 November 2010
Appointed Date: 29 April 2005
78 years old

Director
GRUNSHAW, Clive
Resigned: 25 May 2007
Appointed Date: 30 June 2006
63 years old

Director
HANSON, Janice, County Councillor
Resigned: 25 September 2009
Appointed Date: 06 June 2008
74 years old

Director
HIBBERT, David Ralph
Resigned: 30 June 2012
Appointed Date: 16 June 2011
84 years old

Director
HIBBERT, David Ralph
Resigned: 06 June 2008
Appointed Date: 30 June 2006
84 years old

Director
HUSSAIN, Aftab
Resigned: 17 June 2016
Appointed Date: 30 June 2012
52 years old

Director
JOHNSTONE, Marcus Robert Bluett
Resigned: 30 June 2006
Appointed Date: 22 July 2005
66 years old

Director
KIDD, Neville
Resigned: 21 May 2010
Appointed Date: 13 December 2005
66 years old

Director
KINGSTON, Kenneth Gordon
Resigned: 24 November 2006
Appointed Date: 30 September 2005
80 years old

Director
LAURIE, Guy Simon John
Resigned: 26 February 2010
Appointed Date: 20 July 2007
54 years old

Director
LUNN, Jeffrey
Resigned: 26 September 2014
Appointed Date: 28 October 2005
72 years old

Director
MATTHEWS, Christopher Graham
Resigned: 21 May 2010
Appointed Date: 26 September 2008
52 years old

Director
MCCANN, John Francis
Resigned: 04 March 2011
Appointed Date: 17 September 2010
77 years old

Director
MCMAHON, James, Councillor
Resigned: 28 June 2013
Appointed Date: 30 June 2012
45 years old

Director
MOORES, Edward
Resigned: 17 June 2016
Appointed Date: 20 May 2015
73 years old

Director
MORRIS, Gerard Michael
Resigned: 21 May 2010
Appointed Date: 01 April 2008
73 years old

Director
MYERS, Peter Thomas
Resigned: 03 February 2015
Appointed Date: 27 June 2014
63 years old

Director
ORMROD, Leonard Timothy
Resigned: 04 June 2009
Appointed Date: 21 April 2005
84 years old

Director
PATRICK, Judith Margaret
Resigned: 06 March 2015
Appointed Date: 17 September 2010
54 years old

Director
SALVESON, Paul Stuart, Prof
Resigned: 26 February 2010
Appointed Date: 20 July 2007
72 years old

Director
SHARIF, Mohammad
Resigned: 28 November 2008
Appointed Date: 28 January 2007
75 years old

Director
SUTCLIFFE, David Alan
Resigned: 03 June 2014
Appointed Date: 26 September 2008
59 years old

Director
SUTCLIFFE, Jeremy Michael Tweedale
Resigned: 30 June 2006
Appointed Date: 21 April 2005
79 years old

Director
SWIFT, John Keith, Cllr
Resigned: 28 September 2007
Appointed Date: 12 May 2005
78 years old

Director
TAYLOR, Matthew James
Resigned: 28 September 2012
Appointed Date: 26 November 2010
48 years old

Director
TOMLINSON, Matthew Vincent, County Councillor
Resigned: 06 June 2008
Appointed Date: 25 May 2007
64 years old

Director
TURNER, Nicola J
Resigned: 05 December 2014
Appointed Date: 30 June 2012
58 years old

Director
WALLS, Michael, Councillor
Resigned: 25 May 2007
Appointed Date: 28 October 2005
77 years old

Director
WATSON, Keith, Councillor
Resigned: 25 September 2009
Appointed Date: 21 April 2005
80 years old

SOUTHERN PENNINES RURAL REGENERATION COMPANY LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
14 Feb 2017
Registered office address changed from Pennine Prospects New Road Hebden Bridge Halifax West Yorkshire HX7 8LG to Canal & Visitors Centre Butler's Wharf New Road Hebden Bridge HX7 8AF on 14 February 2017
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Appointment of Neil Butterworth as a director on 17 June 2016
10 Nov 2016
Termination of appointment of Ann Cathleen Atkins as a secretary on 31 October 2016
...
... and 115 more events
02 Aug 2005
New director appointed
02 Aug 2005
New director appointed
02 Aug 2005
New director appointed
17 May 2005
Accounting reference date shortened from 30/04/06 to 31/03/06
21 Apr 2005
Incorporation