The Bridge Project was registered on 12 September 1985 and are based in West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Brook, Martin William, Berry, Ralph David Ritchie, Burton, Melva, Clayton-stead, Andrew John, Dr, Lloyd, Marisa Rachel, Memery, David Alan, Mistry, Mohanlal Parbhubhai, Roscoe, Gordon Peter, Allen, Deborah, Hinds, Geoffrey, Black, Sally Isobel, Bridger, Alan Stirling, Flack, Christine Patricia, Gibbs, Eric, Harker, Sylvia Mavis, Hollingsworth, Kathryn, Jefferson, Stephen John, Knowles, Pauline, Long, Anthony, Maddocks, Garry Peter, Mccollam, Paula, Mcgroarty, Martin, Mckenzie, Lewis, Piggott, Carolyn Margaret, Platts, Ian David, Rice, Gerard Joseph, Strachan, Robert, Sutton, Richard Andrew, Werner, Jean Margaret, Dr, Wright, Eric, Young, Michael, Councillor at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERRY, Ralph David Ritchie | 21 October 2016 | - | 1 |
BURTON, Melva | 21 July 2008 | - | 1 |
CLAYTON-STEAD, Andrew John, Dr | 14 August 2013 | - | 1 |
LLOYD, Marisa Rachel | 26 March 2014 | - | 1 |
MEMERY, David Alan | 23 October 2018 | - | 1 |
MISTRY, Mohanlal Parbhubhai | 16 January 1995 | - | 1 |
ROSCOE, Gordon Peter | 18 April 2019 | - | 1 |
BLACK, Sally Isobel | 17 April 2007 | 31 August 2008 | 1 |
BRIDGER, Alan Stirling | N/A | 10 October 1994 | 1 |
FLACK, Christine Patricia | 19 July 1999 | 17 March 2003 | 1 |
GIBBS, Eric | 25 November 1992 | 05 July 2004 | 1 |
HARKER, Sylvia Mavis | 17 March 2003 | 01 April 2005 | 1 |
HOLLINGSWORTH, Kathryn | N/A | 25 November 1992 | 1 |
JEFFERSON, Stephen John | 26 March 2014 | 04 July 2017 | 1 |
KNOWLES, Pauline | N/A | 29 October 1993 | 1 |
LONG, Anthony | 21 February 1994 | 26 June 2006 | 1 |
MADDOCKS, Garry Peter | 21 July 2008 | 17 November 2009 | 1 |
MCCOLLAM, Paula | 20 October 1997 | 26 August 2008 | 1 |
MCGROARTY, Martin | 22 November 2010 | 21 November 2012 | 1 |
MCKENZIE, Lewis | 21 August 1998 | 19 November 2001 | 1 |
PIGGOTT, Carolyn Margaret | 30 October 1991 | 10 October 1994 | 1 |
PLATTS, Ian David | 18 December 2006 | 27 September 2010 | 1 |
RICE, Gerard Joseph | 15 July 1996 | 26 June 2006 | 1 |
STRACHAN, Robert | N/A | 19 November 2001 | 1 |
SUTTON, Richard Andrew | 23 January 2012 | 22 April 2013 | 1 |
WERNER, Jean Margaret, Dr | 27 May 1992 | 19 December 1994 | 1 |
WRIGHT, Eric | N/A | 01 July 1992 | 1 |
YOUNG, Michael, Councillor | N/A | 08 August 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOK, Martin William | 17 July 2006 | - | 1 |
ALLEN, Deborah | 01 August 2004 | 17 July 2006 | 1 |
HINDS, Geoffrey | N/A | 07 June 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 14 November 2019 | |
CS01 - N/A | 14 August 2019 | |
AP01 - Appointment of director | 18 April 2019 | |
AA - Annual Accounts | 22 November 2018 | |
AP01 - Appointment of director | 24 October 2018 | |
CS01 - N/A | 13 July 2018 | |
CH01 - Change of particulars for director | 19 December 2017 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 19 July 2017 | |
TM01 - Termination of appointment of director | 17 July 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AP01 - Appointment of director | 24 October 2016 | |
TM01 - Termination of appointment of director | 24 October 2016 | |
CS01 - N/A | 14 July 2016 | |
MR01 - N/A | 20 June 2016 | |
MR01 - N/A | 07 April 2016 | |
RESOLUTIONS - N/A | 11 February 2016 | |
CC04 - Statement of companies objects | 11 February 2016 | |
MA - Memorandum and Articles | 11 February 2016 | |
AA - Annual Accounts | 02 January 2016 | |
AR01 - Annual Return | 20 July 2015 | |
TM01 - Termination of appointment of director | 20 July 2015 | |
AA - Annual Accounts | 03 January 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AP01 - Appointment of director | 25 April 2014 | |
AP01 - Appointment of director | 09 April 2014 | |
AP01 - Appointment of director | 09 April 2014 | |
MR01 - N/A | 02 April 2014 | |
TM01 - Termination of appointment of director | 12 March 2014 | |
TM01 - Termination of appointment of director | 06 February 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AP01 - Appointment of director | 16 August 2013 | |
AR01 - Annual Return | 22 July 2013 | |
TM01 - Termination of appointment of director | 22 April 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AP01 - Appointment of director | 26 November 2012 | |
TM01 - Termination of appointment of director | 26 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 November 2012 | |
AR01 - Annual Return | 08 August 2012 | |
AP01 - Appointment of director | 23 July 2012 | |
TM01 - Termination of appointment of director | 23 July 2012 | |
MG01 - Particulars of a mortgage or charge | 18 January 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AP01 - Appointment of director | 26 November 2010 | |
TM01 - Termination of appointment of director | 24 November 2010 | |
TM01 - Termination of appointment of director | 24 November 2010 | |
AR01 - Annual Return | 30 July 2010 | |
AP01 - Appointment of director | 18 January 2010 | |
AA - Annual Accounts | 30 December 2009 | |
TM01 - Termination of appointment of director | 20 November 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH03 - Change of particulars for secretary | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 04 February 2009 | |
288a - Notice of appointment of directors or secretaries | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
RESOLUTIONS - N/A | 04 August 2008 | |
MEM/ARTS - N/A | 04 August 2008 | |
363a - Annual Return | 31 July 2008 | |
AUD - Auditor's letter of resignation | 23 May 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363s - Annual Return | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2007 | |
AA - Annual Accounts | 27 January 2007 | |
288a - Notice of appointment of directors or secretaries | 08 January 2007 | |
288a - Notice of appointment of directors or secretaries | 15 August 2006 | |
288a - Notice of appointment of directors or secretaries | 15 August 2006 | |
288b - Notice of resignation of directors or secretaries | 15 August 2006 | |
288b - Notice of resignation of directors or secretaries | 15 August 2006 | |
288b - Notice of resignation of directors or secretaries | 15 August 2006 | |
363s - Annual Return | 15 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 July 2006 | |
RESOLUTIONS - N/A | 10 April 2006 | |
MEM/ARTS - N/A | 10 April 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363s - Annual Return | 13 September 2005 | |
AA - Annual Accounts | 08 November 2004 | |
363s - Annual Return | 21 September 2004 | |
288a - Notice of appointment of directors or secretaries | 21 September 2004 | |
288b - Notice of resignation of directors or secretaries | 14 June 2004 | |
AA - Annual Accounts | 19 December 2003 | |
288a - Notice of appointment of directors or secretaries | 21 November 2003 | |
363s - Annual Return | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 25 April 2003 | |
AA - Annual Accounts | 25 November 2002 | |
363s - Annual Return | 16 September 2002 | |
288b - Notice of resignation of directors or secretaries | 18 December 2001 | |
288b - Notice of resignation of directors or secretaries | 18 December 2001 | |
AA - Annual Accounts | 30 November 2001 | |
363s - Annual Return | 18 July 2001 | |
AA - Annual Accounts | 20 December 2000 | |
395 - Particulars of a mortgage or charge | 14 December 2000 | |
363s - Annual Return | 21 July 2000 | |
AA - Annual Accounts | 26 November 1999 | |
288a - Notice of appointment of directors or secretaries | 16 August 1999 | |
363s - Annual Return | 06 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 1999 | |
395 - Particulars of a mortgage or charge | 17 March 1999 | |
AA - Annual Accounts | 30 November 1998 | |
288a - Notice of appointment of directors or secretaries | 30 October 1998 | |
363s - Annual Return | 06 July 1998 | |
395 - Particulars of a mortgage or charge | 01 May 1998 | |
288a - Notice of appointment of directors or secretaries | 12 December 1997 | |
AA - Annual Accounts | 07 November 1997 | |
287 - Change in situation or address of Registered Office | 02 November 1997 | |
395 - Particulars of a mortgage or charge | 28 October 1997 | |
363s - Annual Return | 13 July 1997 | |
AA - Annual Accounts | 26 November 1996 | |
288a - Notice of appointment of directors or secretaries | 14 November 1996 | |
363s - Annual Return | 19 July 1996 | |
AA - Annual Accounts | 22 September 1995 | |
363s - Annual Return | 25 July 1995 | |
288 - N/A | 03 February 1995 | |
AA - Annual Accounts | 10 January 1995 | |
288 - N/A | 05 January 1995 | |
288 - N/A | 13 October 1994 | |
288 - N/A | 13 October 1994 | |
288 - N/A | 13 October 1994 | |
288 - N/A | 15 August 1994 | |
288 - N/A | 15 August 1994 | |
363s - Annual Return | 15 July 1994 | |
288 - N/A | 04 March 1994 | |
AA - Annual Accounts | 18 January 1994 | |
288 - N/A | 11 November 1993 | |
363s - Annual Return | 07 July 1993 | |
288 - N/A | 14 June 1993 | |
288 - N/A | 31 March 1993 | |
AA - Annual Accounts | 25 January 1993 | |
RESOLUTIONS - N/A | 17 December 1992 | |
288 - N/A | 03 December 1992 | |
363s - Annual Return | 21 August 1992 | |
288 - N/A | 29 July 1992 | |
288 - N/A | 29 July 1992 | |
288 - N/A | 20 February 1992 | |
288 - N/A | 20 February 1992 | |
288 - N/A | 20 February 1992 | |
288 - N/A | 20 February 1992 | |
AA - Annual Accounts | 12 November 1991 | |
363b - Annual Return | 03 October 1991 | |
AA - Annual Accounts | 25 July 1990 | |
363 - Annual Return | 25 July 1990 | |
AA - Annual Accounts | 30 January 1990 | |
288 - N/A | 07 September 1989 | |
288 - N/A | 31 August 1989 | |
288 - N/A | 15 August 1989 | |
288 - N/A | 15 August 1989 | |
AA - Annual Accounts | 20 April 1989 | |
363 - Annual Return | 20 April 1989 | |
363 - Annual Return | 13 May 1988 | |
288 - N/A | 12 April 1988 | |
AA - Annual Accounts | 09 March 1988 | |
REREG(U) - N/A | 30 June 1987 | |
CERTNM - Change of name certificate | 13 December 1985 | |
MISC - Miscellaneous document | 12 September 1985 | |
NEWINC - New incorporation documents | 12 September 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2016 | Outstanding |
N/A |
A registered charge | 31 March 2016 | Outstanding |
N/A |
A registered charge | 25 March 2014 | Outstanding |
N/A |
Legal charge | 13 January 2012 | Outstanding |
N/A |
Fixed legal charge | 08 December 2000 | Fully Satisfied |
N/A |
Legal mortgage | 01 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 29 April 1998 | Fully Satisfied |
N/A |
Legal charge | 23 October 1997 | Outstanding |
N/A |