THE CALDER AND COLNE RIVERS TRUST
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 6TF

Company number 06822083
Status Active
Incorporation Date 17 February 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 16 OAK TREE MEADOW, WALTON, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF2 6TF
Home Country United Kingdom
Nature of Business 03220 - Freshwater aquaculture, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Registered office address changed from 66 Lightridge Road Huddersfield HD2 2HS to 16 Oak Tree Meadow Walton Wakefield West Yorkshire WF2 6TF on 7 July 2016. The most likely internet sites of THE CALDER AND COLNE RIVERS TRUST are www.thecalderandcolnerivers.co.uk, and www.the-calder-and-colne-rivers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The Calder and Colne Rivers Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06822083. The Calder and Colne Rivers Trust has been working since 17 February 2009. The present status of the company is Active. The registered address of The Calder and Colne Rivers Trust is 16 Oak Tree Meadow Walton Wakefield West Yorkshire England Wf2 6tf. . FISHER, David Keith is a Secretary of the company. CONROY, Timothy Russell is a Director of the company. HIGHAM, Andrew Stuart is a Director of the company. LAWSON, Frank is a Director of the company. LUDLAM, John Robert Shaw is a Director of the company. NAYLOR, Sally Louise is a Director of the company. OATES, Ian is a Director of the company. SIMMS, Nick is a Director of the company. WOOD, Melvyn Peter is a Director of the company. Secretary CHABLE, Francis Ernest has been resigned. Secretary SIMMS, Nick has been resigned. Director ADAMS, Michael Ernest has been resigned. Director ALPIN, Peter Richard has been resigned. Director ARMSTRONG, Geoffrey William has been resigned. Director GREEN, Jacqui has been resigned. Director HALSTEAD, Nicholas has been resigned. Director HYDE, Garry has been resigned. Director KILVINGTON, Yvonne has been resigned. Director MILNER, Judith Mary has been resigned. Director THOMAS, Nicholas Robert has been resigned. Director WATTAM, Derek has been resigned. The company operates in "Freshwater aquaculture".


Current Directors

Secretary
FISHER, David Keith
Appointed Date: 26 January 2015

Director
CONROY, Timothy Russell
Appointed Date: 21 August 2013
81 years old

Director
HIGHAM, Andrew Stuart
Appointed Date: 12 April 2012
44 years old

Director
LAWSON, Frank
Appointed Date: 12 April 2012
73 years old

Director
LUDLAM, John Robert Shaw
Appointed Date: 13 June 2013
76 years old

Director
NAYLOR, Sally Louise
Appointed Date: 17 February 2009
60 years old

Director
OATES, Ian
Appointed Date: 17 February 2009
62 years old

Director
SIMMS, Nick
Appointed Date: 31 August 2011
41 years old

Director
WOOD, Melvyn Peter
Appointed Date: 08 December 2010
66 years old

Resigned Directors

Secretary
CHABLE, Francis Ernest
Resigned: 09 June 2010
Appointed Date: 17 February 2009

Secretary
SIMMS, Nick
Resigned: 16 March 2015
Appointed Date: 21 September 2011

Director
ADAMS, Michael Ernest
Resigned: 31 March 2014
Appointed Date: 17 February 2009
87 years old

Director
ALPIN, Peter Richard
Resigned: 27 June 2016
Appointed Date: 16 March 2015
69 years old

Director
ARMSTRONG, Geoffrey William
Resigned: 12 August 2015
Appointed Date: 15 April 2009
80 years old

Director
GREEN, Jacqui
Resigned: 27 January 2012
Appointed Date: 20 January 2010
57 years old

Director
HALSTEAD, Nicholas
Resigned: 13 June 2013
Appointed Date: 20 January 2010
62 years old

Director
HYDE, Garry
Resigned: 16 March 2015
Appointed Date: 31 August 2011
66 years old

Director
KILVINGTON, Yvonne
Resigned: 25 January 2012
Appointed Date: 20 January 2010
62 years old

Director
MILNER, Judith Mary
Resigned: 28 June 2016
Appointed Date: 17 February 2009
84 years old

Director
THOMAS, Nicholas Robert
Resigned: 04 November 2010
Appointed Date: 17 February 2009
64 years old

Director
WATTAM, Derek
Resigned: 14 May 2009
Appointed Date: 17 February 2009
79 years old

THE CALDER AND COLNE RIVERS TRUST Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
16 Dec 2016
Total exemption full accounts made up to 31 March 2016
07 Jul 2016
Registered office address changed from 66 Lightridge Road Huddersfield HD2 2HS to 16 Oak Tree Meadow Walton Wakefield West Yorkshire WF2 6TF on 7 July 2016
07 Jul 2016
Termination of appointment of Peter Richard Alpin as a director on 27 June 2016
07 Jul 2016
Termination of appointment of Judith Mary Milner as a director on 28 June 2016
...
... and 55 more events
24 Feb 2010
Register(s) moved to registered inspection location
23 Feb 2010
Register inspection address has been changed
09 Jun 2009
Director appointed geoffrey william armstrong
04 Jun 2009
Appointment terminated director derek wattam
17 Feb 2009
Incorporation