This company is commonly known as The Credit Union Foundation. The company was founded 22 years ago and was given the registration number 04283557. The firm's registered office is in MANCHESTER. You can find them at Abcul, Holyoake House, Hanover Street, Manchester, Greater Manchester. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE CREDIT UNION FOUNDATION |
---|---|---|
Company Number | : | 04283557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abcul, Holyoake House, Hanover Street, Manchester, Greater Manchester, M60 0AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abcul, Holyoake House, Hanover Street, Manchester, M60 0AS | Secretary | 10 September 2018 | Active |
Abcul, Holyoake House, Hanover Street, Manchester, M60 0AS | Director | 26 July 2018 | Active |
Abcul, Holyoake House, Hanover Street, Manchester, M60 0AS | Director | 16 March 2024 | Active |
Abcul, Holyoake House, Hanover Street, Manchester, M60 0AS | Director | 24 March 2022 | Active |
8, Hillview Road, Orpington, England, BR6 0SF | Director | 15 July 2020 | Active |
Abcul, Holyoake House, Hanover Street, Manchester, M60 0AS | Director | 15 July 2020 | Active |
63 Corkland Road, Manchester, M21 8XS | Secretary | 01 July 2004 | Active |
9 New Belmont House, 45 Manor Mount, London, SE23 3PU | Secretary | 07 September 2001 | Active |
Abcul, Holyoake House, Hanover Street, Manchester, M60 0AS | Secretary | 18 May 2018 | Active |
Springfield Rock Hill, Cefn, Wrexham, LL14 3AW | Director | 20 November 2004 | Active |
Abcul, Holyoake House, Hanover Street, Manchester, M60 0AS | Director | 11 March 2012 | Active |
Abcul, Holyoake House, Hanover Street, Manchester, M60 0AS | Director | 13 October 2014 | Active |
Abcul, Holyoake House, Hanover Street, Manchester, M60 0AS | Director | 17 March 2018 | Active |
Abcul, Holyoake House, Hanover Street, Manchester, M60 0AS | Director | 29 June 2014 | Active |
5 Old Hall, Siddal, Halifax, HX3 9AZ | Director | 07 September 2001 | Active |
Abcul, Holyoake House, Hanover Street, Manchester, M60 0AS | Director | 04 October 2017 | Active |
6 Broadwood Close, Disley, Stockport, SK12 2NJ | Director | 03 April 2004 | Active |
Bishop's Lodge, Walkden Road, Worsley, Manchester, England, M28 2WH | Director | 16 May 2015 | Active |
16 Cavalier Drive, Cavalier Drive, Apperley Bridge, Bradford, England, BD10 0UF | Director | 16 May 2015 | Active |
Abcul, Holyoake House, Hanover Street, Manchester, M60 0AS | Director | 18 March 2018 | Active |
10, Hillswick Crescent, Glasgow, United Kingdom, G22 7PS | Director | 20 September 2008 | Active |
451, Tollcross Road, Glasgow, Scotland, G31 4XY | Director | 11 March 2011 | Active |
451 Tollcross Road, Glasgow, G31 4XY | Director | 13 March 2004 | Active |
Abcul, Holyoake House, Hanover Street, Manchester, M60 0AS | Director | 29 June 2014 | Active |
17 Lubas Place, Toryglen, Glasgow, G42 0BW | Director | 07 September 2001 | Active |
Holyoake House, Hanover Street, Manchester, England, M60 0AS | Director | 08 March 2014 | Active |
63 Corkland Road, Manchester, M21 8XS | Director | 01 July 2004 | Active |
Gitterton Cottage Drumcross Road, Bishopton, PA7 5PX | Director | 07 September 2001 | Active |
St George's Rectory, 99 Darby's Lane, Oakdale, Poole, BH15 3EU | Director | 14 March 2009 | Active |
Abcul, Holyoake House, Hanover Street, Manchester, M60 0AS | Director | 05 June 2017 | Active |
Abcul, Holyoake House, Hanover Street, Manchester, M60 0AS | Director | 18 March 2018 | Active |
Abcul, Holyoake House, Hanover Street, Manchester, M60 0AS | Director | 27 September 2014 | Active |
Abcul, Holyoake House, Hanover Street, Manchester, M60 0AS | Director | 27 September 2014 | Active |
187 Needlers End Lane, Balsall Common, Coventry, CV7 7AA | Director | 14 March 2003 | Active |
29 Ashburnham Loan, South Queensferry, Edinburgh, EH30 9LE | Director | 07 February 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type small. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type small. | Download |
2019-02-26 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Officers | Appoint person secretary company with name date. | Download |
2018-09-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.