ROCHDALE DEVELOPMENT AGENCY - ROCHDALE
Company Profile | Company Filings |
Overview
ROCHDALE DEVELOPMENT AGENCY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ROCHDALE and has the status: Active.
ROCHDALE DEVELOPMENT AGENCY was incorporated 30 years ago on 17/05/1993 and has the registered number: 02819935. The accounts status is SMALL and accounts are next due on 31/12/2024.
ROCHDALE DEVELOPMENT AGENCY was incorporated 30 years ago on 17/05/1993 and has the registered number: 02819935. The accounts status is SMALL and accounts are next due on 31/12/2024.
ROCHDALE DEVELOPMENT AGENCY - ROCHDALE
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
NUMBER ONE RIVERSIDE
ROCHDALE
LANCASHIRE
OL16 1XU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/04/2023 | 11/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COUNCILLOR NEIL PATRICK EMMOTT | Feb 1963 | British | Director | 2022-07-01 | CURRENT |
MR STEPHEN CZESLAW KUNCEWICZ | Secretary | 2015-01-27 | CURRENT | ||
JULIA HEAP | Dec 1973 | British | Director | 2020-06-10 | CURRENT |
MR ANTHONY JOHN HOLDEN | Aug 1980 | British | Director | 2022-02-02 | CURRENT |
MR STEPHEN CZESLAW KUNCEWICZ | Sep 1977 | Director | 2014-05-20 | CURRENT | |
MR PAUL ANDREW ORMEROD | Mar 1950 | British | Director | 2020-04-29 | CURRENT |
MR STEPHEN MARK RUMBELOW | Mar 1961 | British | Director | 2014-12-02 | CURRENT |
MR PAUL EDWARD SIMKISS | Jun 1971 | British | Director | 2014-12-09 | CURRENT |
COUNCILLOR JOHN TAYLOR | Mar 1961 | British | Director | 2023-05-18 | CURRENT |
MRS IRENE ELIZABETH DAVIDSON | May 1951 | British | Director | 2010-02-05 UNTIL 2010-11-24 | RESIGNED |
MR PHILIP EWBANK | Jan 1958 | British | Director | 2000-05-25 UNTIL 2016-10-11 | RESIGNED |
MR CLIFF ELLISON | Apr 1951 | British | Director | 1995-03-08 UNTIL 1995-12-31 | RESIGNED |
MRS LINDA FISHER | Jun 1972 | British | Director | 2014-06-04 UNTIL 2014-09-16 | RESIGNED |
MR CLIFF ELLISON | Apr 1951 | British | Director | 1996-02-06 UNTIL 2001-03-30 | RESIGNED |
MRS DONNA ELIZABETH EDWARDS | Mar 1960 | British | Director | 2001-09-12 UNTIL 2014-07-28 | RESIGNED |
FRANCES WINIFRED DONE | May 1950 | British | Director | 1997-01-07 UNTIL 2000-04-27 | RESIGNED |
JAMES DOBBIN | May 1941 | British | Director | 1996-05-21 UNTIL 1997-05-15 | RESIGNED |
COUNCILLOR ASHLEY HOWARD DEARNLEY | May 1960 | British | Director | 1995-07-04 UNTIL 1996-05-20 | RESIGNED |
MR ASHLEY HOWARD DEARNLEY | May 1960 | British | Director | 2016-02-09 UNTIL 2022-05-20 | RESIGNED |
LYDIA JANE DEARDEN | Mar 1966 | British | Director | 2001-12-05 UNTIL 2007-12-01 | RESIGNED |
MR DAVID ALEXANDER BRIERLEY | Mar 1961 | British | Director | 2017-10-30 UNTIL 2020-06-10 | RESIGNED |
DAVID ROGER BUTTERWORTH | Jun 1944 | British | Director | 1996-09-11 UNTIL 2009-05-20 | RESIGNED |
ROGER MARTIN ELLIS | Sep 1954 | British | Director | 2000-05-01 UNTIL 2012-03-31 | RESIGNED |
MR CHRISTOPHER MARK FLETCHER | Dec 1966 | British | Director | 2013-12-04 UNTIL 2017-03-21 | RESIGNED |
RITA KIRK | Dec 1957 | Secretary | 2005-04-01 UNTIL 2011-03-31 | RESIGNED | |
MRS REBECCA DENISE GIBBONS | Secretary | 2011-04-01 UNTIL 2013-08-02 | RESIGNED | ||
JOHN ROBERT GOSS | Secretary | 1993-08-09 UNTIL 2005-03-31 | RESIGNED | ||
JOHN LAWRENCE HUDSON | Apr 1955 | British | Secretary | 1993-05-17 UNTIL 1993-08-09 | RESIGNED |
MRS CHRISTINE MARY BUCKLEY | Secretary | 2013-07-23 UNTIL 2013-07-23 | RESIGNED | ||
MR LAWRENCE DUNCAN LAWTON | Jan 1928 | British | Director | 1994-08-17 UNTIL 1998-10-14 | RESIGNED |
MALCOLM RODERICK ALLAN | Mar 1954 | British | Director | 1999-03-22 UNTIL 2007-12-01 | RESIGNED |
COUNCILLOR ALLEN JOHN BRET | Apr 1946 | British | Director | 2005-05-25 UNTIL 2006-05-18 | RESIGNED |
MR PETER APPLETON | Jul 1959 | British | Director | 2013-07-23 UNTIL 2014-10-01 | RESIGNED |
MR ZULFIQAR ALI | Sep 1966 | British | Director | 2005-06-22 UNTIL 2012-05-11 | RESIGNED |
GERARD NORMAN BEARD | Sep 1940 | British | Director | 1995-12-05 UNTIL 1997-01-07 | RESIGNED |
MR STEPHEN BECKWITH | Feb 1946 | British | Director | 2005-07-20 UNTIL 2013-07-25 | RESIGNED |
MR BARON ANTHONY WEBBER BERNSTEIN | Sep 1938 | British | Director | 1993-05-17 UNTIL 2006-01-18 | RESIGNED |
COUNCILLOR JACQUELINE BESWICK | Nov 1953 | British | Director | 2002-05-25 UNTIL 2006-05-18 | RESIGNED |
MR JOHN AARON JAMES BLUNDELL | Sep 1993 | British | Director | 2018-02-05 UNTIL 2023-05-18 | RESIGNED |
MR DAVID ROGER BOTTOMLEY | May 1960 | British | Director | 2016-11-01 UNTIL 2021-09-09 | RESIGNED |
DENNIS MICHAEL AYRES | Jul 1934 | British | Director | 1995-07-04 UNTIL 2001-07-19 | RESIGNED |
MRS JULIE AMANDA SAVANTH | Jan 1964 | British | Director | 2014-05-20 UNTIL 2015-12-05 | RESIGNED |
MR ALLEN JOHN BRETT | Apr 1946 | British | Director | 1997-05-21 UNTIL 2004-06-23 | RESIGNED |
MISS CLAIRE BUTLER | Sep 1976 | British | Director | 2013-07-23 UNTIL 2014-04-02 | RESIGNED |
DONALD BREARLEY | Jun 1956 | British | Director | 1996-07-02 UNTIL 2001-03-30 | RESIGNED |
MR RICHARD GEORGE FARNELL | Oct 1958 | British | Director | 2014-06-04 UNTIL 2015-02-03 | RESIGNED |
MR CHRISTOPHER JOHN GILMARTIN | May 1952 | British | Director | 2001-12-05 UNTIL 2020-04-20 | RESIGNED |
PAMELA NORAH ELIZABETH HAWTON | Jan 1928 | British | Director | 1995-03-08 UNTIL 1995-05-11 | RESIGNED |
MRS CAROL HOPKINS | Oct 1965 | British | Director | 2005-11-22 UNTIL 2009-09-11 | RESIGNED |
JOHN LAWRENCE HUDSON | Apr 1955 | British | Director | 1993-06-08 UNTIL 2015-06-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rochdale Council | 2016-04-06 | Rochdale |
Ownership of shares 75 to 100 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Rochdale Development Agency - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-13 | 31-03-2023 | £500,498 Cash £323,357 equity |
Rochdale Development Agency - Accounts to registrar (filleted) - small 22.3 | 2022-12-16 | 31-03-2022 | £427,496 Cash £323,141 equity |
Rochdale Development Agency - Accounts to registrar (filleted) - small 18.2 | 2021-12-14 | 31-03-2021 | £524,941 Cash £317,991 equity |
ROCHDALE_DEVELOPMENT_AGEN - Accounts | 2020-12-15 | 31-03-2020 | £441,304 Cash |