BRIGHT STREET PROJECT CIC
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 8NH
Company number 05895907
Status Active
Incorporation Date 3 August 2006
Company Type Community Interest Company
Address SYMES CENTRE, BRIGHT STREET COTMANHAY, ILKESTON, DERBYSHIRE, DE7 8NH
Home Country United Kingdom
Nature of Business 97000 - Activities of households as employers of domestic personnel
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Mrs Amie Michelle Elliott as a secretary on 8 May 2017; Appointment of Mrs Amie Michelle Elliott as a director on 8 May 2017; Termination of appointment of Brenda Theresa Davies as a director on 8 May 2017. The most likely internet sites of BRIGHT STREET PROJECT CIC are www.brightstreetproject.co.uk, and www.bright-street-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Bright Street Project Cic is a Community Interest Company. The company registration number is 05895907. Bright Street Project Cic has been working since 03 August 2006. The present status of the company is Active. The registered address of Bright Street Project Cic is Symes Centre Bright Street Cotmanhay Ilkeston Derbyshire De7 8nh. . ELLIOTT, Amie Michelle is a Secretary of the company. BARRATT, Jane Mary is a Director of the company. ELLIOTT, Amie Michelle is a Director of the company. FARNSWORTH, Marietta is a Director of the company. FORSTER, George Howard is a Director of the company. HARDILL, Irene, Professor is a Director of the company. MORGAN, David George is a Director of the company. RAYNOR, Andrew is a Director of the company. STAIR, Rod Thomas is a Director of the company. Secretary DAVIES, Brenda Theresa has been resigned. Director ALLISON, Lynn Elizabeth has been resigned. Director BURNETT, Krystyna Joy has been resigned. Director CLARKE, Lorraine has been resigned. Director DAVIES, Brenda Theresa has been resigned. Director FLYNN, Mark Barry Johnston, Dr has been resigned. Director GRANT, Seamus David has been resigned. Director VILES, Ian Michael has been resigned. Director WILLIAMS, Susanna has been resigned. The company operates in "Activities of households as employers of domestic personnel".


Current Directors

Secretary
ELLIOTT, Amie Michelle
Appointed Date: 08 May 2017

Director
BARRATT, Jane Mary
Appointed Date: 26 May 2010
63 years old

Director
ELLIOTT, Amie Michelle
Appointed Date: 08 May 2017
50 years old

Director
FARNSWORTH, Marietta
Appointed Date: 05 September 2006
73 years old

Director
FORSTER, George Howard
Appointed Date: 07 September 2006
81 years old

Director
HARDILL, Irene, Professor
Appointed Date: 20 November 2016
74 years old

Director
MORGAN, David George
Appointed Date: 24 October 2012
77 years old

Director
RAYNOR, Andrew
Appointed Date: 24 February 2010
49 years old

Director
STAIR, Rod Thomas
Appointed Date: 30 July 2014
65 years old

Resigned Directors

Secretary
DAVIES, Brenda Theresa
Resigned: 08 May 2017
Appointed Date: 03 August 2006

Director
ALLISON, Lynn Elizabeth
Resigned: 07 February 2013
Appointed Date: 26 March 2007
66 years old

Director
BURNETT, Krystyna Joy
Resigned: 04 March 2009
Appointed Date: 05 September 2006
66 years old

Director
CLARKE, Lorraine
Resigned: 15 May 2014
Appointed Date: 05 September 2006
63 years old

Director
DAVIES, Brenda Theresa
Resigned: 08 May 2017
Appointed Date: 03 August 2006
69 years old

Director
FLYNN, Mark Barry Johnston, Dr
Resigned: 02 November 2006
Appointed Date: 03 August 2006
60 years old

Director
GRANT, Seamus David
Resigned: 28 October 2009
Appointed Date: 05 September 2006
55 years old

Director
VILES, Ian Michael
Resigned: 27 January 2016
Appointed Date: 05 September 2006
67 years old

Director
WILLIAMS, Susanna
Resigned: 17 August 2012
Appointed Date: 25 September 2006
63 years old

BRIGHT STREET PROJECT CIC Events

08 May 2017
Appointment of Mrs Amie Michelle Elliott as a secretary on 8 May 2017
08 May 2017
Appointment of Mrs Amie Michelle Elliott as a director on 8 May 2017
08 May 2017
Termination of appointment of Brenda Theresa Davies as a director on 8 May 2017
08 May 2017
Termination of appointment of Brenda Theresa Davies as a secretary on 8 May 2017
13 Jan 2017
Director's details changed for Marietta Farnsworth on 13 January 2017
...
... and 45 more events
22 Sep 2006
New director appointed
22 Sep 2006
New director appointed
22 Sep 2006
New director appointed
12 Sep 2006
Registered office changed on 12/09/06 from: symes centre bright street commonhay ilkeston derbyshire DE7 8MH
03 Aug 2006
Incorporation of a Community Interest Company