HARROGATE HOMELESS PROJECT LIMITED
NORTH YORKS

Hellopages » North Yorkshire » Harrogate » HG1 5BQ

Company number 02634724
Status Active
Incorporation Date 2 August 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 BOWER STREET, HARROGATE, NORTH YORKS, HG1 5BQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Termination of appointment of Jane Anne Leah as a secretary on 9 March 2017; Confirmation statement made on 21 January 2017 with updates; Termination of appointment of Geoffrey Frederick Webber as a director on 8 November 2016. The most likely internet sites of HARROGATE HOMELESS PROJECT LIMITED are www.harrogatehomelessproject.co.uk, and www.harrogate-homeless-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Harrogate Homeless Project Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02634724. Harrogate Homeless Project Limited has been working since 02 August 1991. The present status of the company is Active. The registered address of Harrogate Homeless Project Limited is 7 Bower Street Harrogate North Yorks Hg1 5bq. . BROWN, Imogen Ferclith Branwen is a Director of the company. HALSTEAD, John Barrie is a Director of the company. HARRIS, John Charles is a Director of the company. HUNT, David Clifford is a Director of the company. LEAH, Jane Anne is a Director of the company. WEBBER, Maureen Jean is a Director of the company. WEST, Doreen Isabel is a Director of the company. Secretary BAKER, Douglas Morton has been resigned. Secretary HANNAM, David Walker has been resigned. Secretary LEAH, Jane Anne has been resigned. Secretary WEST, Doreen Isabel has been resigned. Director BAKER, Douglas Morton has been resigned. Director BUCKLAND, Pauline Mary has been resigned. Director GILL, Lisa Claire, Major has been resigned. Director GOLDEN, Melisa has been resigned. Director HANNAM, David Walker has been resigned. Director JACKSON, Mark Edward has been resigned. Director JAWARA, Victoria has been resigned. Director LONGHURST, Brian John Henry has been resigned. Director LYNCH, Peter John has been resigned. Director MARCHBANK DENTON, Olivia Faye has been resigned. Director MIDDLEMISS, Andrew has been resigned. Director NAYLOR, Victoria Florence Johanna has been resigned. Director PARKIN, Pauline has been resigned. Director PONSFORD, Anthony Roger has been resigned. Director SAYLES, Robert Neville William has been resigned. Director SMITH, George Dennis has been resigned. Director SORSBY, Keith has been resigned. Director SORSBY, Keith has been resigned. Director TROTTER, Norma has been resigned. Director TULLEY, Karen Ann has been resigned. Director TURNER, Brian Douglas has been resigned. Director WEBBER, Geoffrey Frederick, Councillor has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BROWN, Imogen Ferclith Branwen
Appointed Date: 12 May 2016
74 years old

Director
HALSTEAD, John Barrie
Appointed Date: 17 July 2015
80 years old

Director
HARRIS, John Charles
Appointed Date: 13 January 2015
89 years old

Director
HUNT, David Clifford
Appointed Date: 11 January 2011
68 years old

Director
LEAH, Jane Anne
Appointed Date: 17 July 2015
70 years old

Director
WEBBER, Maureen Jean
Appointed Date: 20 March 2014
64 years old

Director
WEST, Doreen Isabel
Appointed Date: 02 June 2003
91 years old

Resigned Directors

Secretary
BAKER, Douglas Morton
Resigned: 01 August 1996
Appointed Date: 02 August 1991

Secretary
HANNAM, David Walker
Resigned: 02 June 2003
Appointed Date: 01 August 1996

Secretary
LEAH, Jane Anne
Resigned: 09 March 2017
Appointed Date: 19 July 2015

Secretary
WEST, Doreen Isabel
Resigned: 19 July 2015
Appointed Date: 02 June 2003

Director
BAKER, Douglas Morton
Resigned: 01 August 1996
Appointed Date: 02 August 1991
91 years old

Director
BUCKLAND, Pauline Mary
Resigned: 05 October 2010
Appointed Date: 17 December 2003
75 years old

Director
GILL, Lisa Claire, Major
Resigned: 10 January 2007
Appointed Date: 03 July 2006
54 years old

Director
GOLDEN, Melisa
Resigned: 29 August 2008
Appointed Date: 01 October 2007
55 years old

Director
HANNAM, David Walker
Resigned: 03 July 2006
Appointed Date: 01 August 1996
90 years old

Director
JACKSON, Mark Edward
Resigned: 01 December 2009
Appointed Date: 26 July 2004
67 years old

Director
JAWARA, Victoria
Resigned: 20 February 2013
Appointed Date: 23 June 2011
40 years old

Director
LONGHURST, Brian John Henry
Resigned: 15 October 2007
Appointed Date: 17 December 2003
77 years old

Director
LYNCH, Peter John
Resigned: 07 September 2011
Appointed Date: 09 October 2006
56 years old

Director
MARCHBANK DENTON, Olivia Faye
Resigned: 13 January 2015
Appointed Date: 21 July 2008
41 years old

Director
MIDDLEMISS, Andrew
Resigned: 04 July 2010
Appointed Date: 21 July 2009
78 years old

Director
NAYLOR, Victoria Florence Johanna
Resigned: 07 September 2011
Appointed Date: 01 December 2009
42 years old

Director
PARKIN, Pauline
Resigned: 27 July 1992
Appointed Date: 02 August 1991
76 years old

Director
PONSFORD, Anthony Roger
Resigned: 21 July 2008
Appointed Date: 17 December 2003
81 years old

Director
SAYLES, Robert Neville William
Resigned: 30 April 1999
Appointed Date: 04 October 1993
95 years old

Director
SMITH, George Dennis
Resigned: 26 July 2004
Appointed Date: 17 December 2003
97 years old

Director
SORSBY, Keith
Resigned: 12 December 2006
Appointed Date: 17 December 2003
76 years old

Director
SORSBY, Keith
Resigned: 02 June 2003
Appointed Date: 01 May 1999
76 years old

Director
TROTTER, Norma
Resigned: 04 October 1993
Appointed Date: 27 July 1992
78 years old

Director
TULLEY, Karen Ann
Resigned: 09 July 2007
Appointed Date: 05 December 2005
65 years old

Director
TURNER, Brian Douglas
Resigned: 24 November 2015
Appointed Date: 05 December 2005
79 years old

Director
WEBBER, Geoffrey Frederick, Councillor
Resigned: 08 November 2016
Appointed Date: 02 April 2007
80 years old

Persons With Significant Control

Mr John Charles Harris
Notified on: 10 November 2016
89 years old
Nature of control: Has significant influence or control as a trustee of a trust

HARROGATE HOMELESS PROJECT LIMITED Events

12 Mar 2017
Termination of appointment of Jane Anne Leah as a secretary on 9 March 2017
28 Jan 2017
Confirmation statement made on 21 January 2017 with updates
09 Dec 2016
Termination of appointment of Geoffrey Frederick Webber as a director on 8 November 2016
21 Jul 2016
Appointment of Ms. Imogen Ferclith Branwen Brown as a director on 12 May 2016
20 May 2016
Total exemption full accounts made up to 31 August 2015
...
... and 103 more events
14 Jul 1992
Registered office changed on 14/07/92 from: 2 plompton square plompton knaresborough north yorkshire

15 Jun 1992
Memorandum and Articles of Association
15 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Dec 1991
Accounting reference date notified as 31/08

02 Aug 1991
Incorporation