THE BRADFORD CITY CENTRE PROJECT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS20 9AT

Company number 02697640
Status Liquidation
Incorporation Date 16 March 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 9AT
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Liquidators' statement of receipts and payments to 4 March 2016; Statement of affairs with form 4.19; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of THE BRADFORD CITY CENTRE PROJECT LIMITED are www.thebradfordcitycentreproject.co.uk, and www.the-bradford-city-centre-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Bingley Rail Station is 5.5 miles; to Crossflatts Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Bradford Interchange Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bradford City Centre Project Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02697640. The Bradford City Centre Project Limited has been working since 16 March 1992. The present status of the company is Liquidation. The registered address of The Bradford City Centre Project Limited is Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire Ls20 9at. . DIN, Jawaid Mohammed is a Secretary of the company. GRAY, Linda is a Director of the company. Secretary HUNT, Trevor Brian has been resigned. Secretary WHITE, Michael has been resigned. Director BOSLEY, Christine Ann has been resigned. Director CATER, Susan has been resigned. Director DIN, Jawaid Mohammed has been resigned. Director EMMERSON, Jeanette has been resigned. Director GIBBS, Eric has been resigned. Director HUNT, Trevor Brian has been resigned. Director MCCANN, Terence Paul has been resigned. Director PIGGOTT, Carolyn Margaret has been resigned. Director POREBOKI, Roman Joseph has been resigned. Director PRESSLER, Michael Francis has been resigned. Director RACE, Tracey Jane has been resigned. Director RHODES, Valerie has been resigned. Director SAWYER, Rod has been resigned. Director SCRIVENER, Carl Richard has been resigned. Director SCRIVENER, Carl Richard has been resigned. Director SINGH, Onkar has been resigned. Director STOGDON, Guy Richard has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
DIN, Jawaid Mohammed
Appointed Date: 11 May 2000

Director
GRAY, Linda
Appointed Date: 16 March 1992
75 years old

Resigned Directors

Secretary
HUNT, Trevor Brian
Resigned: 23 May 1996
Appointed Date: 16 March 1992

Secretary
WHITE, Michael
Resigned: 27 May 1999
Appointed Date: 23 May 1996

Director
BOSLEY, Christine Ann
Resigned: 15 March 2001
Appointed Date: 04 February 1993
79 years old

Director
CATER, Susan
Resigned: 01 September 1996
Appointed Date: 04 February 1993
69 years old

Director
DIN, Jawaid Mohammed
Resigned: 09 August 2001
Appointed Date: 11 May 2000
59 years old

Director
EMMERSON, Jeanette
Resigned: 12 October 2000
Appointed Date: 24 September 1998
58 years old

Director
GIBBS, Eric
Resigned: 28 November 2001
Appointed Date: 16 March 1992
80 years old

Director
HUNT, Trevor Brian
Resigned: 24 September 1998
Appointed Date: 16 March 1992
69 years old

Director
MCCANN, Terence Paul
Resigned: 29 November 2000
Appointed Date: 26 February 1998
51 years old

Director
PIGGOTT, Carolyn Margaret
Resigned: 04 November 1993
Appointed Date: 16 March 1992
62 years old

Director
POREBOKI, Roman Joseph
Resigned: 29 November 2000
Appointed Date: 24 April 1997
71 years old

Director
PRESSLER, Michael Francis
Resigned: 16 August 1995
Appointed Date: 12 May 1994
64 years old

Director
RACE, Tracey Jane
Resigned: 29 November 2000
Appointed Date: 04 February 1993
62 years old

Director
RHODES, Valerie
Resigned: 29 November 2000
Appointed Date: 21 April 1994
63 years old

Director
SAWYER, Rod
Resigned: 28 November 2001
Appointed Date: 12 May 1994
84 years old

Director
SCRIVENER, Carl Richard
Resigned: 04 August 2000
Appointed Date: 29 July 1999
71 years old

Director
SCRIVENER, Carl Richard
Resigned: 13 December 1996
Appointed Date: 16 March 1992
71 years old

Director
SINGH, Onkar
Resigned: 26 March 2013
Appointed Date: 23 June 1994
58 years old

Director
STOGDON, Guy Richard
Resigned: 14 April 2008
Appointed Date: 29 November 2000
76 years old

THE BRADFORD CITY CENTRE PROJECT LIMITED Events

03 Jun 2016
Liquidators' statement of receipts and payments to 4 March 2016
31 Mar 2015
Statement of affairs with form 4.19
24 Mar 2015
Notice to Registrar of Companies of Notice of disclaimer
19 Mar 2015
Registered office address changed from 13 Oak Villas Bradford West Yorkshire BD8 7BG England to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 19 March 2015
18 Mar 2015
Auditor's resignation
...
... and 84 more events
17 Mar 1993
Memorandum and Articles of Association
17 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Mar 1993
Annual return made up to 16/03/93

23 Feb 1993
Memorandum and Articles of Association
16 Mar 1992
Incorporation