THE THORNTON & ALLERTON COMMUNITY ASSOCIATION LIMITED
BRADFORD


Company number 06342828
Status Active
Incorporation Date 14 August 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SOUTH SQUARE CENTRE, SOUTH SQUARE THORNTON, BRADFORD, WEST YORKSHIREBD13 3LD
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of Ms Rosalind Joy Freeman as a director on 5 April 2017; Appointment of Ms Yvonne Carmichael as a secretary on 5 April 2017; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of THE THORNTON & ALLERTON COMMUNITY ASSOCIATION LIMITED are www.thethorntonallertoncommunityassociation.co.uk, and www.the-thornton-allerton-community-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The Thornton Allerton Community Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06342828. The Thornton Allerton Community Association Limited has been working since 14 August 2007. The present status of the company is Active. The registered address of The Thornton Allerton Community Association Limited is South Square Centre South Square Thornton Bradford West Yorkshirebd13 3ld. . CARMICHAEL, Yvonne is a Secretary of the company. ANGUS, Stephen Gurney is a Director of the company. FREEMAN, Rosalind Joy is a Director of the company. GUY, Frances Joanna is a Director of the company. MCCABE, Stephen Moses is a Director of the company. OUKHABA, Denise Ann is a Director of the company. SHEARD, Dominic is a Director of the company. Secretary LUND, Peter has been resigned. Secretary STEDMAN, Nancy Harriet Hindly has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director CRAWFORD, Jennie has been resigned. Director DAVIES, Michael has been resigned. Director HARPER, Donna has been resigned. Director HEAP, Charlotte has been resigned. Director HINGSTON, Philomena has been resigned. Director LUND, Peter has been resigned. Director MURPHY, John Joseph has been resigned. Director OUKHABA, Denise Ann has been resigned. Director PARK, Gillian has been resigned. Director PARR, James has been resigned. Director PRESCOTT, Nicola Anne has been resigned. Director STEDMAN, Nancy Harriet Hindly has been resigned. Director STEWART, Michael has been resigned. Director TOTHILL, Ian has been resigned. Director VALENTINE, Sylvia Theresa has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
CARMICHAEL, Yvonne
Appointed Date: 05 April 2017

Director
ANGUS, Stephen Gurney
Appointed Date: 01 September 2014
68 years old

Director
FREEMAN, Rosalind Joy
Appointed Date: 05 April 2017
40 years old

Director
GUY, Frances Joanna
Appointed Date: 01 September 2012
58 years old

Director
MCCABE, Stephen Moses
Appointed Date: 01 September 2014
71 years old

Director
OUKHABA, Denise Ann
Appointed Date: 04 January 2011
60 years old

Director
SHEARD, Dominic
Appointed Date: 01 August 2014
52 years old

Resigned Directors

Secretary
LUND, Peter
Resigned: 01 March 2014
Appointed Date: 14 August 2007

Secretary
STEDMAN, Nancy Harriet Hindly
Resigned: 18 March 2015
Appointed Date: 12 September 2008

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 14 August 2007
Appointed Date: 14 August 2007

Director
CRAWFORD, Jennie
Resigned: 31 December 2012
Appointed Date: 01 September 2011
78 years old

Director
DAVIES, Michael
Resigned: 01 June 2014
Appointed Date: 19 December 2012
58 years old

Director
HARPER, Donna
Resigned: 30 September 2011
Appointed Date: 12 September 2008
64 years old

Director
HEAP, Charlotte
Resigned: 16 December 2015
Appointed Date: 01 August 2014
53 years old

Director
HINGSTON, Philomena
Resigned: 16 September 2008
Appointed Date: 14 August 2007
97 years old

Director
LUND, Peter
Resigned: 01 March 2014
Appointed Date: 14 August 2007
92 years old

Director
MURPHY, John Joseph
Resigned: 16 September 2008
Appointed Date: 14 August 2007
69 years old

Director
OUKHABA, Denise Ann
Resigned: 24 May 2016
Appointed Date: 01 September 2011
60 years old

Director
PARK, Gillian
Resigned: 24 April 2016
Appointed Date: 11 February 2015
41 years old

Director
PARR, James
Resigned: 31 December 2012
Appointed Date: 12 September 2008
103 years old

Director
PRESCOTT, Nicola Anne
Resigned: 09 March 2010
Appointed Date: 12 September 2008
57 years old

Director
STEDMAN, Nancy Harriet Hindly
Resigned: 18 March 2015
Appointed Date: 12 September 2008
75 years old

Director
STEWART, Michael
Resigned: 09 March 2010
Appointed Date: 12 September 2008
54 years old

Director
TOTHILL, Ian
Resigned: 01 March 2014
Appointed Date: 04 January 2011
66 years old

Director
VALENTINE, Sylvia Theresa
Resigned: 01 June 2014
Appointed Date: 29 January 2013
75 years old

THE THORNTON & ALLERTON COMMUNITY ASSOCIATION LIMITED Events

07 Apr 2017
Appointment of Ms Rosalind Joy Freeman as a director on 5 April 2017
06 Apr 2017
Appointment of Ms Yvonne Carmichael as a secretary on 5 April 2017
17 Aug 2016
Confirmation statement made on 14 August 2016 with updates
29 Jun 2016
Termination of appointment of Gillian Park as a director on 24 April 2016
30 May 2016
Micro company accounts made up to 31 August 2015
...
... and 51 more events
20 Nov 2008
Director appointed nicola anne prescott
20 Nov 2008
Appointment terminated director john murphy
05 Sep 2008
Annual return made up to 14/08/08
05 Sep 2007
Secretary resigned
14 Aug 2007
Incorporation