FOOTPRINT WORKERS CO-OPERATIVE LTD.
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 3HB

Company number 03357921
Status Active
Incorporation Date 22 April 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 16 SHOLEBROKE AVENUE, CHAPELTOWN, LEEDS, LS7 3HB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 63120 - Web portals, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FOOTPRINT WORKERS CO-OPERATIVE LTD. are www.footprintworkerscooperative.co.uk, and www.footprint-workers-co-operative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Footprint Workers Co Operative Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03357921. Footprint Workers Co Operative Ltd has been working since 22 April 1997. The present status of the company is Active. The registered address of Footprint Workers Co Operative Ltd is 16 Sholebroke Avenue Chapeltown Leeds Ls7 3hb. . MULLER, Catherine is a Secretary of the company. CORK, Eric is a Director of the company. HANNAN, Alexander Lloyd is a Director of the company. MCCORMACK, Clare Elizabeth is a Director of the company. MULLER, Catherine is a Director of the company. WRIGHT, James Douglas is a Director of the company. Secretary HART, Tracy has been resigned. Director FAUSET, Claire has been resigned. Director GODFREY, Andrew Paul has been resigned. Director GUY, Sarah Jane has been resigned. Director HARRIS, Peter Ian has been resigned. Director HART, Tracy has been resigned. Director HASSAN, Daniel Michael Ishmael has been resigned. Director LAWRIE, Alexander Begg has been resigned. Director MCCLURE, Hannah has been resigned. Director REMIARZ, Thomas has been resigned. Director SZULAKIEWICZ, Szymon has been resigned. Director WRIGHT, Peter has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MULLER, Catherine
Appointed Date: 20 April 1999

Director
CORK, Eric
Appointed Date: 13 January 2011
56 years old

Director
HANNAN, Alexander Lloyd
Appointed Date: 01 May 2014
44 years old

Director
MCCORMACK, Clare Elizabeth
Appointed Date: 22 July 2015
47 years old

Director
MULLER, Catherine
Appointed Date: 22 April 1997
52 years old

Director
WRIGHT, James Douglas
Appointed Date: 28 March 2013
37 years old

Resigned Directors

Secretary
HART, Tracy
Resigned: 20 April 1999
Appointed Date: 22 April 1997

Director
FAUSET, Claire
Resigned: 17 December 2014
Appointed Date: 05 August 2009
46 years old

Director
GODFREY, Andrew Paul
Resigned: 31 March 2011
Appointed Date: 01 January 1998
53 years old

Director
GUY, Sarah Jane
Resigned: 20 April 1999
Appointed Date: 22 April 1997
54 years old

Director
HARRIS, Peter Ian
Resigned: 20 April 1999
Appointed Date: 22 April 1997
57 years old

Director
HART, Tracy
Resigned: 21 April 2001
Appointed Date: 22 April 1997
52 years old

Director
HASSAN, Daniel Michael Ishmael
Resigned: 30 November 2010
Appointed Date: 05 August 2009
39 years old

Director
LAWRIE, Alexander Begg
Resigned: 20 April 1999
Appointed Date: 22 April 1997
56 years old

Director
MCCLURE, Hannah
Resigned: 15 September 2014
Appointed Date: 22 July 2010
37 years old

Director
REMIARZ, Thomas
Resigned: 21 April 2001
Appointed Date: 22 April 1997
56 years old

Director
SZULAKIEWICZ, Szymon
Resigned: 29 April 2011
Appointed Date: 01 November 2007
46 years old

Director
WRIGHT, Peter
Resigned: 06 June 2009
Appointed Date: 15 August 2005
43 years old

FOOTPRINT WORKERS CO-OPERATIVE LTD. Events

30 Sep 2016
Micro company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 30 April 2016 no member list
22 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Jul 2015
Appointment of Ms Clare Elizabeth Mccormack as a director on 22 July 2015
19 May 2015
Annual return made up to 30 April 2015 no member list
...
... and 57 more events
24 Mar 1999
Full accounts made up to 30 April 1998
22 Jan 1999
Accounting reference date shortened from 30/04/99 to 31/12/98
10 Jul 1998
Annual return made up to 22/04/98
  • 363(288) ‐ Director's particulars changed

10 Jul 1998
New director appointed
22 Apr 1997
Incorporation