Union Square Regeneration Partnership Ltd was registered on 10 June 2009 and are based in Oldham. The current directors of this organisation are listed as Johnson, Clare Louise, Mccabe, David Owen, Snook, Catherine Anne, Halliwells Directors Limited at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
Halliwells Directors Limited | 10 June 2009 | 12 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Clare Louise | 22 September 2014 | 04 October 2015 | 1 |
MCCABE, David Owen | 04 August 2014 | 22 September 2014 | 1 |
SNOOK, Catherine Anne | 12 October 2009 | 31 July 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 May 2016 | |
TM02 - Termination of appointment of secretary | 11 December 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 17 November 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 October 2015 | |
DS01 - Striking off application by a company | 25 September 2015 | |
AR01 - Annual Return | 30 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 20 June 2015 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 17 June 2015 | |
DISS16(SOAS) - N/A | 30 December 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 November 2014 | |
AP03 - Appointment of secretary | 29 October 2014 | |
TM02 - Termination of appointment of secretary | 29 October 2014 | |
TM02 - Termination of appointment of secretary | 16 September 2014 | |
AP03 - Appointment of secretary | 16 September 2014 | |
TM02 - Termination of appointment of secretary | 16 September 2014 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 09 August 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 18 May 2012 | |
MISC - Miscellaneous document | 14 September 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 10 September 2010 | |
CERTNM - Change of name certificate | 13 October 2009 | |
RESOLUTIONS - N/A | 13 October 2009 | |
AP01 - Appointment of director | 13 October 2009 | |
TM01 - Termination of appointment of director | 13 October 2009 | |
TM01 - Termination of appointment of director | 12 October 2009 | |
AP03 - Appointment of secretary | 12 October 2009 | |
AD01 - Change of registered office address | 12 October 2009 | |
NEWINC - New incorporation documents | 10 June 2009 |