CHAPELTOWN CITIZENS ADVICE BUREAU
CROSS FRANCIS STREET

Hellopages » West Yorkshire » Leeds » LS7 4BZ

Company number 05674349
Status Active
Incorporation Date 13 January 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WILLOW HOUSE, NEW ROSCOE BUILDINGS, CROSS FRANCIS STREET, LEEDS WEST YORKSHIRE, LS7 4BZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Termination of appointment of Calvin Wilks as a director on 1 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CHAPELTOWN CITIZENS ADVICE BUREAU are www.chapeltowncitizensadvice.co.uk, and www.chapeltown-citizens-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Chapeltown Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05674349. Chapeltown Citizens Advice Bureau has been working since 13 January 2006. The present status of the company is Active. The registered address of Chapeltown Citizens Advice Bureau is Willow House New Roscoe Buildings Cross Francis Street Leeds West Yorkshire Ls7 4bz. . MORGAN, Nicolas Robert is a Secretary of the company. ATKINS, Neville is a Director of the company. AUBER, Paul Marcel William Lindsay is a Director of the company. CREASEY, Julian is a Director of the company. CRUMBIE, Louise is a Director of the company. HAMILTON, Sharon is a Director of the company. HARWOOD, Mark, Rev is a Director of the company. HUSSAIN, Ghulam, Councillor is a Director of the company. RAWLINS, Ashley, Major is a Director of the company. Secretary BRANDY, Easton has been resigned. Secretary MORGAN, Nick has been resigned. Director BOURNE, Neville Hilton Euroy has been resigned. Director CHOUDHRY, Aqila has been resigned. Director HANLEY, Gloria has been resigned. Director HARINGTON, Roger John Urquhart has been resigned. Director KESSLER, Judy Anne has been resigned. Director TAYLOR, Eileen has been resigned. Director TEAR, Andrew has been resigned. Director WESTAWAY, Jenny has been resigned. Director WHITE, Jean Veta has been resigned. Director WILKS, Calvin has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MORGAN, Nicolas Robert
Appointed Date: 10 December 2007

Director
ATKINS, Neville
Appointed Date: 13 January 2006
89 years old

Director
AUBER, Paul Marcel William Lindsay
Appointed Date: 13 January 2006
67 years old

Director
CREASEY, Julian
Appointed Date: 13 January 2006
73 years old

Director
CRUMBIE, Louise
Appointed Date: 12 December 2007
88 years old

Director
HAMILTON, Sharon
Appointed Date: 13 January 2006
66 years old

Director
HARWOOD, Mark, Rev
Appointed Date: 12 December 2007
63 years old

Director
HUSSAIN, Ghulam, Councillor
Appointed Date: 05 August 2011
70 years old

Director
RAWLINS, Ashley, Major
Appointed Date: 13 January 2006
80 years old

Resigned Directors

Secretary
BRANDY, Easton
Resigned: 05 February 2007
Appointed Date: 05 February 2007

Secretary
MORGAN, Nick
Resigned: 13 February 2006
Appointed Date: 13 January 2006

Director
BOURNE, Neville Hilton Euroy
Resigned: 10 December 2012
Appointed Date: 13 January 2006
94 years old

Director
CHOUDHRY, Aqila
Resigned: 01 April 2010
Appointed Date: 12 December 2007
63 years old

Director
HANLEY, Gloria
Resigned: 13 December 2006
Appointed Date: 13 January 2006
77 years old

Director
HARINGTON, Roger John Urquhart
Resigned: 30 June 2010
Appointed Date: 12 December 2007
77 years old

Director
KESSLER, Judy Anne
Resigned: 01 September 2016
Appointed Date: 21 June 2011
80 years old

Director
TAYLOR, Eileen
Resigned: 01 August 2011
Appointed Date: 18 March 2009
68 years old

Director
TEAR, Andrew
Resigned: 20 July 2011
Appointed Date: 12 December 2007
77 years old

Director
WESTAWAY, Jenny
Resigned: 31 March 2015
Appointed Date: 19 August 2011
48 years old

Director
WHITE, Jean Veta
Resigned: 02 March 2011
Appointed Date: 13 January 2006
95 years old

Director
WILKS, Calvin
Resigned: 01 December 2016
Appointed Date: 21 June 2011
69 years old

Persons With Significant Control

Major Ashley Rawlins Td Dl Mba Msc Mcri
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Nicolas Robert Morgan
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust

CHAPELTOWN CITIZENS ADVICE BUREAU Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
20 Dec 2016
Termination of appointment of Calvin Wilks as a director on 1 December 2016
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Director's details changed for Ashley Rawlins on 22 September 2016
22 Sep 2016
Termination of appointment of Judy Anne Kessler as a director on 1 September 2016
...
... and 53 more events
06 Mar 2007
Secretary resigned
06 Mar 2007
New secretary appointed
19 Dec 2006
Director resigned
13 Sep 2006
Accounting reference date extended from 31/01/07 to 31/03/07
13 Jan 2006
Incorporation