Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JN
Director Name | Razia Shamim |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Action Research Officer |
Correspondence Address | 7 Elmpark Way Rochdale Lancashire OL12 7JQ |
Secretary Name | Mr Philip Howard Elvy |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2006(17 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Melksham Close Macclesfield Cheshire SK11 8NH |
Director Name | Rev David Howard Copley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2009(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Methodist Minister |
Correspondence Address | 53 Brantingham Road Manchester Greater Manchester M16 8PP |
Director Name | Mr Guy James Cresswell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2009(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Director Of Housing Services |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grange Road Bramhall Stockport Cheshire SK7 3BD |
Director Name | Mrs Kathryn Mary Evans |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2009(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Part Time Student |
Correspondence Address | 19 Brook Road Lymm Cheshire WA13 9AH |
Director Name | Mrs Anne Meredith Harris |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2009(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Devon Drive Diggle Oldham OL3 5PP |
Director Name | Dr Sajad Qureshi |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2009(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Doctor |
Correspondence Address | 2 Whitewell Place Blackburn Lancashire BB1 6EY |
Director Name | Mr Peter Roche |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2009(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Retired |
Correspondence Address | 14 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Director Name | Mr Anthony Keith Snape |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2009(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trewarne Welsh Row Nether Alderley Macclesfield Cheshire SK10 4TY |
Director Name | Mrs Shamin Solkar |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2009(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Housewife |
Correspondence Address | 8 Queens Park Close Blackburn Lancashire BB1 1QA |
Director Name | Cymbeline D'Souza |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Ashfield Crescent Springhead Oldham Lancashire OL4 4NX |
Director Name | Mr Ihsan Ullah Niazi |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 1994) |
Role | Resource Centre Co-Ordinator |
Country of Residence | England |
Correspondence Address | Rochdale Translation Services 35 Molyneux Street Rochdale Lancs. OL12 6QA |
Director Name | Maqsood Mahmad |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 1994) |
Role | Racial Equality Officer |
Correspondence Address | Cham Pness Hall Rochdale Greater Manchester OL60 1PB |
Director Name | Mukhtar Hussain |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 1992) |
Role | Barrister |
Correspondence Address | 11 Springbank Lane Rochdale Greater Manchester OL11 5SF |
Director Name | Allan Lawrence Buckley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 1994) |
Role | Deputy Director |
Correspondence Address | Social Services Dept 67 PO Box Rochdale Lancashire OL16 1YQ |
Director Name | Bashir Ahmed Ansari |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 1994) |
Role | Project Co-Ordinator |
Correspondence Address | Kasmir Youth Project Belfield Road Rochdale Greater Manchester OL16 2UR |
Director Name | Nurul Amin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 September 1992) |
Role | Chemical Engineer |
Correspondence Address | 93 Chadderton Way Oldham Lancashire OL9 6DH |
Director Name | Dr Mojaher Ahmed |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 1993) |
Role | Consultant Physician |
Correspondence Address | 10 Midge Hall Drive Rochdale Lancashire OL11 4AX |
Secretary Name | Mr Lars Lind Hansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 October 2001) |
Role | Company Director |
Correspondence Address | 1 Cally Cottages Blackshawhead Hebden Bridge West Yorkshire HX7 7JN |
Director Name | Mr Samir Chatterjee |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 1994) |
Role | Housing & Environment Consulta |
Correspondence Address | 12 Overdell Drive Rochdale Lancashire OL12 6DU |
Director Name | Kylvia Kelly |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 1994) |
Role | Chief Officer,Age Concern |
Correspondence Address | Riverside Cottage 1 Smithy Lane Holm Bridge Holmfirth Huddersfield West Yorkshire HD7 1NF |
Director Name | Abdul Khaliq Choudhry |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(5 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 1995) |
Role | Care Home & Property Owner |
Correspondence Address | The Meadows Dukes Brow Entrance West Park Road Blackburn BB2 6DG |
Director Name | Ashokkumar Gandalal Dayal |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 September 2003) |
Role | Ex Local Government Officer |
Correspondence Address | 23 Columbia Way Lammack Blackburn BB2 7DT |
Director Name | Syed Shoaib Muqtadir |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 November 2003) |
Role | Local Government Officer |
Correspondence Address | 3 Lincoln Drive Bury Gt. Manchester BL9 9DF |
Director Name | Mohammed Khan |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 05 May 2009) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 48 Lancaster Place Blackburn Lancashire BB2 6JT |
Director Name | Robert Andrew Ferguson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 1996) |
Role | Housing Services Director |
Correspondence Address | 26 Mersey Road Heaton Mersey Stockport Cheshire SK4 3DE |
Director Name | Mohammed Khaliq |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British Pakistani |
Status | Resigned |
Appointed | 27 September 1994(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 05 May 2009) |
Role | Advice Centre Assistant |
Correspondence Address | 8 Norwich Street Blackburn Lancashire BB1 6NZ |
Director Name | Moosa Karolia |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 September 1997) |
Role | Newsagent |
Correspondence Address | 136 Revidge Road Blackburn Lancashire BB2 6EB |
Director Name | Michael Aubrey Bernard |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 March 2008) |
Role | Housing Association |
Correspondence Address | 2 Llys Pentre Afonwen Mold Flintshire CH7 5UY Wales |
Director Name | Annie Huang |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | 9 Lea Road Stockport Cheshire SK4 4JT |
Secretary Name | Michael Aubrey Bernard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2006) |
Role | Manager |
Correspondence Address | 2 Llys Pentre Afonwen Mold Flintshire CH7 5UY Wales |
Director Name | Adiba Farrah |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 May 2009) |
Role | Economic Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Golthorn Avenue Wolverhampton WV4 5AB |
Director Name | Erica Margaret Dyson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2006) |
Role | Director (Public Sector) |
Correspondence Address | 4 Watersfield Close Cheadle Hulme Cheadle Cheshire SK8 6HB |
Secretary Name | John Michael Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Briarfield Egerton Bolton Lancashire BL7 9TX |
Registered Address | Southern Gate 729 Princess Road Manchester Gr Manchester M20 2LT |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,148,000 |
Net Worth | £3,095,000 |
Cash | £650,000 |
Current Liabilities | £2,161,000 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 September 2009 | Forms b&z -conversion to i&ps (2 pages) |
---|---|
17 September 2009 | Resolutions
|
14 September 2009 | Full accounts made up to 31 March 2009 (31 pages) |
17 July 2009 | Director appointed mr guy james cresswell (1 page) |
19 May 2009 | Director appointed mrs anne harris (1 page) |
19 May 2009 | Director appointed mrs shamin solkar (1 page) |
19 May 2009 | Director appointed mrs kathryn mary evans (1 page) |
19 May 2009 | Director appointed mr peter roche (1 page) |
19 May 2009 | Director appointed reverend david howard copley (1 page) |
19 May 2009 | Director appointed mr anthony keith snape (1 page) |
19 May 2009 | Director appointed doctor sajad qureshi (1 page) |
12 May 2009 | Appointment terminated director mohammed khan (1 page) |
12 May 2009 | Appointment terminated director afzal quraishi (1 page) |
12 May 2009 | Appointment terminated director adiba farrah (1 page) |
12 May 2009 | Appointment terminated director mohammed khaliq (1 page) |
17 February 2009 | Appointment terminated director annie huang (1 page) |
16 February 2009 | Appointment terminated director khalil rehman (1 page) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
16 December 2008 | Appointment terminated director michael bernard (1 page) |
16 December 2008 | Annual return made up to 30/11/08 (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
8 September 2008 | Full accounts made up to 31 March 2008 (32 pages) |
2 January 2008 | Annual return made up to 30/11/07 (3 pages) |
10 December 2007 | Amended full accounts made up to 31 March 2007 (30 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
18 September 2007 | Full accounts made up to 31 March 2007 (30 pages) |
29 June 2007 | Resolutions
|
6 February 2007 | Resolutions
|
21 December 2006 | Annual return made up to 30/11/06 (3 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (29 pages) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 3-11 drake street rochdale lancashire OL16 1RE (1 page) |
5 May 2006 | Resolutions
|
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Annual return made up to 30/11/05 (3 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (28 pages) |
15 December 2004 | Annual return made up to 30/11/04 (3 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
11 December 2004 | Full accounts made up to 31 March 2004 (27 pages) |
23 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
23 January 2004 | Annual return made up to 30/11/03
|
23 January 2004 | Full accounts made up to 31 March 2003 (27 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (27 pages) |
31 December 2002 | Annual return made up to 30/11/02 (8 pages) |
28 December 2001 | Annual return made up to 30/11/01
|
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (27 pages) |
28 December 2001 | New director appointed (2 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (27 pages) |
28 December 2000 | Annual return made up to 30/11/00
|
13 December 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Full accounts made up to 31 March 1999 (26 pages) |
4 February 2000 | Particulars of mortgage/charge (6 pages) |
1 February 2000 | Particulars of mortgage/charge (7 pages) |
1 February 2000 | Particulars of mortgage/charge (7 pages) |
22 December 1999 | Annual return made up to 30/11/99
|
25 August 1999 | Registered office changed on 25/08/99 from: 104-106 drake street rochdale lancashire OL16 1PQ (1 page) |
25 January 1999 | Annual return made up to 30/11/98 (8 pages) |
22 January 1999 | Particulars of mortgage/charge (7 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (7 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (25 pages) |
2 December 1997 | Annual return made up to 30/11/97
|
2 December 1997 | Full accounts made up to 31 March 1997 (25 pages) |
2 December 1997 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (23 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Annual return made up to 30/11/96
|
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (23 pages) |
18 December 1995 | Annual return made up to 30/11/95
|
31 August 1994 | Company name changed asian special housing initiative agency\certificate issued on 01/09/94 (2 pages) |
16 June 1994 | Resolutions
|
14 May 1990 | Resolutions
|
11 August 1989 | Resolutions
|
12 December 1988 | Certificate of incorporation (1 page) |
12 December 1988 | Incorporation (23 pages) |