UNIQUE FUNDRAISING LIMITED
CLECKHEATON VITAL CAPITAL LTD VOLUNTEER PLUS LIMITED

Hellopages » West Yorkshire » Kirklees » BD19 3LX

Company number 07196719
Status Active
Incorporation Date 19 March 2010
Company Type Private Limited Company
Address 103 NORTHGATE, CLECKHEATON, WEST YORKSHIRE, ENGLAND, BD19 3LX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Termination of appointment of Julie Calder as a director on 21 September 2016; Satisfaction of charge 071967190001 in full; Registered office address changed from Unit 1D Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH to 103 Northgate Cleckheaton West Yorkshire BD19 3LX on 30 June 2016. The most likely internet sites of UNIQUE FUNDRAISING LIMITED are www.uniquefundraising.co.uk, and www.unique-fundraising.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Bradford Forster Square Rail Station is 5.1 miles; to Brockholes Rail Station is 9.2 miles; to Bingley Rail Station is 9.8 miles; to Crossflatts Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unique Fundraising Limited is a Private Limited Company. The company registration number is 07196719. Unique Fundraising Limited has been working since 19 March 2010. The present status of the company is Active. The registered address of Unique Fundraising Limited is 103 Northgate Cleckheaton West Yorkshire England Bd19 3lx. . GLOVER, Steven is a Director of the company. MATHER, Christopher is a Director of the company. PRIESTLEY, Troy Antony is a Director of the company. Secretary ALLAN, Julie Suzzanne has been resigned. Director ALLAN, Julie Suzzanne has been resigned. Director ALLAN, Julie Suzzanne has been resigned. Director CALDER, Julie has been resigned. Director FITZGERALD, Brian John has been resigned. Director FITZGERALD, Brian John has been resigned. Director PRIESTLEY, Troy Antony has been resigned. Director ROBINSON-JONES, Phillip has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GLOVER, Steven
Appointed Date: 29 April 2016
56 years old

Director
MATHER, Christopher
Appointed Date: 29 April 2016
60 years old

Director
PRIESTLEY, Troy Antony
Appointed Date: 22 August 2012
55 years old

Resigned Directors

Secretary
ALLAN, Julie Suzzanne
Resigned: 29 April 2016
Appointed Date: 22 August 2012

Director
ALLAN, Julie Suzzanne
Resigned: 12 March 2015
Appointed Date: 30 January 2015
52 years old

Director
ALLAN, Julie Suzzanne
Resigned: 11 July 2012
Appointed Date: 10 May 2012
52 years old

Director
CALDER, Julie
Resigned: 21 September 2016
Appointed Date: 07 June 2016
56 years old

Director
FITZGERALD, Brian John
Resigned: 29 April 2016
Appointed Date: 11 July 2012
56 years old

Director
FITZGERALD, Brian John
Resigned: 10 May 2012
Appointed Date: 19 March 2010
56 years old

Director
PRIESTLEY, Troy Antony
Resigned: 29 March 2012
Appointed Date: 28 September 2011
55 years old

Director
ROBINSON-JONES, Phillip
Resigned: 20 May 2011
Appointed Date: 19 March 2010
52 years old

UNIQUE FUNDRAISING LIMITED Events

21 Sep 2016
Termination of appointment of Julie Calder as a director on 21 September 2016
31 Aug 2016
Satisfaction of charge 071967190001 in full
30 Jun 2016
Registered office address changed from Unit 1D Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH to 103 Northgate Cleckheaton West Yorkshire BD19 3LX on 30 June 2016
07 Jun 2016
Appointment of Miss Julie Calder as a director on 7 June 2016
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

...
... and 31 more events
07 Sep 2011
Company name changed volunteer plus LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-23

31 Aug 2011
Change of name notice
20 May 2011
Director's details changed for Mr Phillip Robinson-Jones on 20 May 2011
24 Mar 2011
Annual return made up to 19 March 2011 with full list of shareholders
19 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

UNIQUE FUNDRAISING LIMITED Charges

19 August 2015
Charge code 0719 6719 0001
Delivered: 25 August 2015
Status: Satisfied on 31 August 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…