Boothferry Road Community Project EAST RIDING OF YORKSHIRE


Founded in 1995, Boothferry Road Community Project, classified under reg no. 03020605 is an active company. Currently registered at The Courtyard Boothferry Road DN14 6AE, East Riding Of Yorkshire the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Christine A., John H. and Tracy W. and others. In addition one secretary - Bobbie M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Boothferry Road Community Project Address / Contact

Office Address The Courtyard Boothferry Road
Office Address2 Goole
Town East Riding Of Yorkshire
Post code DN14 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03020605
Date of Incorporation Fri, 10th Feb 1995
Industry Other accommodation
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Christine A.

Position: Director

Appointed: 26 January 2018

Bobbie M.

Position: Secretary

Appointed: 13 February 2017

John H.

Position: Director

Appointed: 15 October 2014

Tracy W.

Position: Director

Appointed: 04 November 2013

Colin P.

Position: Director

Appointed: 24 August 2012

Jane P.

Position: Director

Appointed: 29 October 2020

Resigned: 04 March 2023

Michael P.

Position: Director

Appointed: 15 October 2015

Resigned: 27 June 2023

Roger C.

Position: Director

Appointed: 07 June 2005

Resigned: 20 October 2009

Joanna G.

Position: Director

Appointed: 07 February 2003

Resigned: 31 October 2013

Samuel P.

Position: Director

Appointed: 04 February 2003

Resigned: 08 April 2010

John M.

Position: Director

Appointed: 27 February 2001

Resigned: 19 November 2002

Lynne H.

Position: Director

Appointed: 23 January 2001

Resigned: 11 November 2008

Linda T.

Position: Secretary

Appointed: 28 April 1999

Resigned: 12 February 2017

Rosalind T.

Position: Director

Appointed: 28 April 1999

Resigned: 01 October 2017

Leigh J.

Position: Director

Appointed: 28 April 1999

Resigned: 01 January 2001

Joanne K.

Position: Director

Appointed: 30 September 1998

Resigned: 08 November 2000

Michael M.

Position: Director

Appointed: 30 September 1998

Resigned: 27 June 2000

Jonathan T.

Position: Director

Appointed: 29 July 1998

Resigned: 01 October 2017

Frank P.

Position: Director

Appointed: 03 July 1996

Resigned: 13 October 1999

Dianne F.

Position: Director

Appointed: 03 July 1996

Resigned: 28 October 1998

Rosalind T.

Position: Secretary

Appointed: 10 February 1995

Resigned: 28 April 1999

Linda T.

Position: Director

Appointed: 10 February 1995

Resigned: 08 March 1999

Ronald H.

Position: Director

Appointed: 10 February 1995

Resigned: 31 October 2013

Bernard M.

Position: Director

Appointed: 10 February 1995

Resigned: 10 November 2014

Glen W.

Position: Director

Appointed: 10 February 1995

Resigned: 20 June 2012

Clifford W.

Position: Director

Appointed: 10 February 1995

Resigned: 12 February 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, January 2024
Free Download (16 pages)

Company search

Advertisements