THE CALDER AND COLNE RIVERS TRUST

The Elsie Whiteley Innovation Centre The Elsie Whiteley Innovation Centre, Halifax, HX1 5ER, England
StatusACTIVE
Company No.06822083
Category
Incorporated17 Feb 2009
Age15 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE CALDER AND COLNE RIVERS TRUST is an active with number 06822083. It was incorporated 15 years, 4 months, 18 days ago, on 17 February 2009. The company address is The Elsie Whiteley Innovation Centre The Elsie Whiteley Innovation Centre, Halifax, HX1 5ER, England.



People

CONROY, Timothy Russell

Director

Retired

ACTIVE

Assigned on 21 Aug 2013

Current time on role 10 years, 10 months, 17 days

GORDON-SMITH, Esther Joy

Director

Project Manager

ACTIVE

Assigned on 01 Jul 2023

Current time on role 1 year, 6 days

LAWSON, Frank

Director

Engineering Consultant

ACTIVE

Assigned on 12 Apr 2012

Current time on role 12 years, 2 months, 25 days

LOCKWOOD, Cindy Louise

Director

Tax Consultant

ACTIVE

Assigned on 13 Mar 2024

Current time on role 3 months, 25 days

SIMMS, Nicholas

Director

Director

ACTIVE

Assigned on 31 Aug 2011

Current time on role 12 years, 10 months, 7 days

SWEANEY, Geoffrey

Director

Consultant

ACTIVE

Assigned on 14 Aug 2017

Current time on role 6 years, 10 months, 24 days

UPSON, Helen Jane

Director

Project Officer

ACTIVE

Assigned on 05 Jan 2019

Current time on role 5 years, 6 months, 2 days

WHITWORTH, Ian

Director

Architect

ACTIVE

Assigned on 21 Feb 2022

Current time on role 2 years, 4 months, 14 days

YOUNG, Jason

Director

Operational Sheq Manager

ACTIVE

Assigned on 13 Dec 2021

Current time on role 2 years, 6 months, 25 days

CHABLE, Francis Ernest

Secretary

RESIGNED

Assigned on 17 Feb 2009

Resigned on 09 Jun 2010

Time on role 1 year, 3 months, 20 days

FISHER, David Keith

Secretary

RESIGNED

Assigned on 26 Jan 2015

Resigned on 09 Jun 2022

Time on role 7 years, 4 months, 14 days

SIMMS, Nick

Secretary

RESIGNED

Assigned on 21 Sep 2011

Resigned on 16 Mar 2015

Time on role 3 years, 5 months, 25 days

ADAMS, Michael Ernest

Director

Retired

RESIGNED

Assigned on 17 Feb 2009

Resigned on 31 Mar 2014

Time on role 5 years, 1 month, 14 days

ALPIN, Peter Richard

Director

Chartered Accountant

RESIGNED

Assigned on 16 Mar 2015

Resigned on 27 Jun 2016

Time on role 1 year, 3 months, 11 days

ARMSTRONG, Geoffrey William

Director

Retired

RESIGNED

Assigned on 15 Apr 2009

Resigned on 12 Aug 2015

Time on role 6 years, 3 months, 27 days

CROFT, David James Sutcliffe

Director

Retired

RESIGNED

Assigned on 03 Jun 2020

Resigned on 26 Feb 2021

Time on role 8 months, 23 days

GOODALL, Warren John

Director

Consultant

RESIGNED

Assigned on 13 Dec 2021

Resigned on 22 May 2023

Time on role 1 year, 5 months, 9 days

GREEN, Jacqui

Director

None

RESIGNED

Assigned on 20 Jan 2010

Resigned on 27 Jan 2012

Time on role 2 years, 7 days

HALSTEAD, Nicholas

Director

Engineer

RESIGNED

Assigned on 20 Jan 2010

Resigned on 13 Jun 2013

Time on role 3 years, 4 months, 24 days

HIGHAM, Andrew Stuart

Director

Land Drainage Technician

RESIGNED

Assigned on 12 Apr 2012

Resigned on 30 Mar 2022

Time on role 9 years, 11 months, 18 days

HOLDSWORTH, Rosie

Director

Project Officer

RESIGNED

Assigned on 05 Jan 2019

Resigned on 07 Dec 2020

Time on role 1 year, 11 months, 2 days

HYDE, Garry

Director

Family Mediator

RESIGNED

Assigned on 31 Aug 2011

Resigned on 16 Mar 2015

Time on role 3 years, 6 months, 16 days

JAMIESON, Seonaidh Kari

Director

Project Manager

RESIGNED

Assigned on 16 May 2017

Resigned on 18 Dec 2019

Time on role 2 years, 7 months, 2 days

KILVINGTON, Yvonne

Director

Self Employed Trainer

RESIGNED

Assigned on 20 Jan 2010

Resigned on 25 Jan 2012

Time on role 2 years, 5 days

LUDLAM, John Robert Shaw

Director

Retired

RESIGNED

Assigned on 13 Jun 2013

Resigned on 05 Aug 2021

Time on role 8 years, 1 month, 22 days

MILNER, Judith Mary

Director

Freelance Therapist

RESIGNED

Assigned on 17 Feb 2009

Resigned on 28 Jun 2016

Time on role 7 years, 4 months, 11 days

NADEN, Rachel

Director

Environmental Advisor

RESIGNED

Assigned on 05 Jan 2019

Resigned on 03 Jun 2020

Time on role 1 year, 4 months, 29 days

NAYLOR, Sally Louise

Director

Director

RESIGNED

Assigned on 17 Feb 2009

Resigned on 03 Feb 2018

Time on role 8 years, 11 months, 14 days

OATES, Ian

Director

Self Employed

RESIGNED

Assigned on 17 Feb 2009

Resigned on 14 Mar 2022

Time on role 13 years, 25 days

REDDICK, Amy

Director

Ecological Consultant

RESIGNED

Assigned on 15 May 2019

Resigned on 05 Jan 2020

Time on role 7 months, 21 days

THOMAS, Nicholas Robert

Director

Support Worker

RESIGNED

Assigned on 17 Feb 2009

Resigned on 04 Nov 2010

Time on role 1 year, 8 months, 15 days

WARD, Hannah Rachel

Director

Team Coordinator

RESIGNED

Assigned on 05 Jan 2019

Resigned on 21 Oct 2019

Time on role 9 months, 16 days

WATTAM, Derek

Director

Retired

RESIGNED

Assigned on 17 Feb 2009

Resigned on 14 May 2009

Time on role 2 months, 25 days

WOOD, Melvyn Peter

Director

Foundryman

RESIGNED

Assigned on 08 Dec 2010

Resigned on 29 Jul 2018

Time on role 7 years, 7 months, 21 days


Some Companies

DAMIAN P SERVICE LIMITED

10 MOORLAND ROAD,PORT TALBOT,SA12 6JA

Number:11036039
Status:ACTIVE
Category:Private Limited Company

LIVLAU LIMITED

23 SUTCLIFFE STREET,LIVERPOOL,L6 6AS

Number:09162966
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANEKI CONSULTING LIMITED

25 ASHDOWN DRIVE,MANCHESTER,M27 5LG

Number:10105210
Status:ACTIVE
Category:Private Limited Company

OLD DAY LTD

60 BROOKSBY'S WALK,LONDON,E9 6DB

Number:11686598
Status:ACTIVE
Category:Private Limited Company

OVERRYD LTD

PROSPECT HOUSE,YORK,YO10 3EB

Number:08626089
Status:ACTIVE
Category:Private Limited Company

TAKGIGANTEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08374148
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source