Ewloe
Chester
CH5 3UZ
Wales
Secretary Name | Shazadi Stinton |
---|---|
Status | Current |
Appointed | 09 May 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 1 Dean Street London W1D 3RB |
Director Name | Mr Niall James McBride |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 February 2023(27 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Benjamin Harry Morris |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Bull Hill Little Neston South Wirral Cheshire CH64 4DN Wales |
Secretary Name | Mrs Pamela Rosalind Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Bull Hill Little Neston Neston Cheshire CH64 4DN Wales |
Director Name | Mr Duncan Russell Cameron |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 June 2007) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clayton Court Duke Street Chester Cheshire CH1 1NE Wales |
Director Name | Simon Justin Nixon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Secretary Name | Simon Justin Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 June 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sandown Terrace Boughton Chester Cheshire CH3 5BN Wales |
Director Name | Nicholas Jamie Stobbs |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 May 2007) |
Role | General Manager |
Correspondence Address | 136 Lache Lane Chester Cheshire CH4 7LX Wales |
Director Name | Richard Neil Mason |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 May 2007) |
Role | Sales Director |
Correspondence Address | Holly Grange Stone Road Bramshall ST14 5BG |
Director Name | Sean Hornsby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 2007) |
Role | Marketing Director |
Correspondence Address | 9 Wasdale Close West Bridgford Nottingham Nottinghamshire NG2 6RG |
Director Name | Mr Stuart John Glendinning |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 May 2007) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Chase Quarry Lane Kelsall Tarporley Cheshire CW6 0PD |
Director Name | Jeremy Dodd |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2005) |
Role | Accountant |
Correspondence Address | Rudale 6 Dee Banks Chester Cheshire CH3 5UX Wales |
Director Name | Mr Paul Harris Doughty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 April 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Peel Hall Park Gongar Lane Ashton Hayes Chester Cheshire CH3 8AY Wales |
Secretary Name | Mr Darren Paul Drabble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 February 2019) |
Role | General Counsel |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr David John Osborne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2012) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 77 Shakespeare Avenue Bath Avon BA2 4RQ |
Director Name | Mr Graham Donoghue |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 October 2015) |
Role | Managing Director Travel |
Country of Residence | England |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Peter James Plumb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(13 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 04 May 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Matthew John Price |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. Davids Park Ewloe Chester Flintshire CH5 3UZ Wales |
Director Name | Mr Mark Peter Lewis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Darren Paul Drabble |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(22 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 04 February 2019) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Ms Scilla Grimble |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(23 years after company formation) |
Appointment Duration | 4 years (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Secretary Name | Katherine Bellau |
---|---|
Status | Resigned |
Appointed | 08 February 2019(23 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Secretary Name | Alice Rivers |
---|---|
Status | Resigned |
Appointed | 16 December 2021(25 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 May 2022) |
Role | Company Director |
Correspondence Address | 1 Dean Street London W1D 3RB |
Website | www.moneysupermarket.com |
---|
Registered Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,029,000 |
Cash | £1,074,000 |
Current Liabilities | £147,888,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
22 June 2007 | Delivered on: 2 July 2007 Satisfied on: 3 December 2015 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from the company and each other member of the group to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 January 2003 | Delivered on: 1 February 2003 Satisfied on: 21 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at park house chantry court chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 November 1999 | Delivered on: 20 November 1999 Satisfied on: 21 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage park house chantry court off sealand road chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 August 1998 | Delivered on: 15 August 1998 Satisfied on: 21 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over kingfisher house sandpiper court chester business park wrexham road chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 July 1998 | Delivered on: 1 August 1998 Satisfied on: 21 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 May 1998 | Delivered on: 23 May 1998 Satisfied on: 7 August 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
22 March 2023 | Appointment of Mr Niall James Mcbride as a director on 20 February 2023 (2 pages) |
22 March 2023 | Termination of appointment of Scilla Grimble as a director on 17 February 2023 (1 page) |
10 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
13 May 2022 | Termination of appointment of Alice Rivers as a secretary on 9 May 2022 (1 page) |
13 May 2022 | Appointment of Shazadi Stinton as a secretary on 9 May 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
21 December 2021 | Termination of appointment of Katherine Bellau as a secretary on 16 December 2021 (1 page) |
21 December 2021 | Appointment of Alice Rivers as a secretary on 16 December 2021 (2 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
11 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
1 September 2020 | Appointment of Mr Peter Bernard Duffy as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Mark Peter Lewis as a director on 31 August 2020 (1 page) |
3 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
12 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
24 June 2019 | Resolutions
|
20 June 2019 | Change of share class name or designation (2 pages) |
20 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
20 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
11 February 2019 | Appointment of Katherine Bellau as a secretary on 8 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Darren Paul Drabble as a secretary on 8 February 2019 (1 page) |
6 February 2019 | Appointment of Scilla Grimble as a director on 4 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Darren Paul Drabble as a director on 4 February 2019 (1 page) |
1 November 2018 | Appointment of Darren Paul Drabble as a director on 31 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Matthew John Price as a director on 31 October 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 May 2017 | Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page) |
23 March 2017 | Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
23 February 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
26 October 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
8 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
6 January 2016 | Termination of appointment of Simon Justin Nixon as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Simon Justin Nixon as a director on 31 December 2015 (1 page) |
3 December 2015 | Satisfaction of charge 6 in full (4 pages) |
3 December 2015 | Satisfaction of charge 6 in full (4 pages) |
29 October 2015 | Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page) |
14 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 August 2015 | Auditor's resignation (1 page) |
13 August 2015 | Auditor's resignation (1 page) |
11 August 2015 | Section 519 (1 page) |
11 August 2015 | Section 519 (1 page) |
9 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
8 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (19 pages) |
8 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2014 (19 pages) |
8 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (19 pages) |
8 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2014 (19 pages) |
8 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (19 pages) |
8 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2014 (19 pages) |
26 March 2015 | Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages) |
26 March 2015 | Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages) |
26 March 2015 | Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages) |
26 March 2015 | Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages) |
1 October 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
1 October 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
1 October 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
1 October 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
12 May 2014 | Appointment of Matthew John Price as a director on 1 April 2014 (3 pages) |
12 May 2014 | Appointment of Matthew John Price as a director on 1 April 2014 (3 pages) |
12 May 2014 | Appointment of Matthew John Price as a director on 1 April 2014 (3 pages) |
30 April 2014 | Termination of appointment of Paul Harris Doughty as a director on 23 April 2014 (2 pages) |
30 April 2014 | Termination of appointment of Paul Harris Doughty as a director on 23 April 2014 (2 pages) |
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
15 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
28 February 2013 | Secretary's details changed for Mr Darren Paul Drabble on 28 February 2013 (1 page) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders
|
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders
|
28 February 2013 | Secretary's details changed for Mr Darren Paul Drabble on 28 February 2013 (1 page) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 October 2012 | Termination of appointment of David John Osborne as a director on 25 September 2012 (2 pages) |
1 October 2012 | Termination of appointment of David John Osborne as a director on 25 September 2012 (2 pages) |
6 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
3 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
3 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Resolutions
|
17 February 2010 | Statement of company's objects (2 pages) |
17 February 2010 | Statement of company's objects (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
15 April 2009 | Director appointed graham donoghue (2 pages) |
15 April 2009 | Director appointed peter james plumb (2 pages) |
15 April 2009 | Director appointed david osborne (2 pages) |
15 April 2009 | Director appointed david osborne (2 pages) |
15 April 2009 | Director appointed peter james plumb (2 pages) |
15 April 2009 | Director appointed graham donoghue (2 pages) |
9 March 2009 | Return made up to 09/02/09; full list of members (8 pages) |
9 March 2009 | Return made up to 09/02/09; full list of members (8 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 March 2008 | Return made up to 09/02/08; full list of members (8 pages) |
3 March 2008 | Return made up to 09/02/08; full list of members (8 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
12 July 2007 | Memorandum and Articles of Association (8 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
12 July 2007 | Memorandum and Articles of Association (8 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
11 July 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
11 July 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Ad 18/06/07--------- £ si [email protected]=22 £ ic 947/969 (4 pages) |
10 July 2007 | Ad 18/06/07--------- £ si [email protected]=22 £ ic 947/969 (4 pages) |
10 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Particulars of mortgage/charge (20 pages) |
2 July 2007 | Particulars of mortgage/charge (20 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 09/02/07; full list of members (6 pages) |
21 February 2007 | Return made up to 09/02/07; full list of members (6 pages) |
25 October 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
25 October 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
21 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
17 February 2005 | Return made up to 09/02/05; full list of members
|
17 February 2005 | Return made up to 09/02/05; full list of members
|
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
3 March 2004 | Return made up to 09/02/04; full list of members
|
3 March 2004 | Return made up to 09/02/04; full list of members
|
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
23 March 2003 | Nc inc already adjusted 28/05/02 (1 page) |
23 March 2003 | Resolutions
|
23 March 2003 | Ad 28/05/02--------- £ si [email protected] (4 pages) |
23 March 2003 | Ad 28/05/02--------- £ si [email protected] (2 pages) |
23 March 2003 | Ad 28/05/02--------- £ si [email protected] (2 pages) |
23 March 2003 | Particulars of contract relating to shares (4 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | Ad 28/05/02--------- £ si [email protected] (4 pages) |
23 March 2003 | Nc inc already adjusted 28/05/02 (1 page) |
23 March 2003 | S-div 28/05/02 (1 page) |
23 March 2003 | Particulars of contract relating to shares (4 pages) |
23 March 2003 | S-div 28/05/02 (1 page) |
12 March 2003 | Return made up to 09/02/03; full list of members
|
12 March 2003 | Return made up to 09/02/03; full list of members
|
18 February 2003 | Registered office changed on 18/02/03 from: park house, 1 chantry court chester west employm chester cheshire CH1 4QN (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: park house, 1 chantry court chester west employm chester cheshire CH1 4QN (1 page) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
8 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 November 2002 | Group of companies' accounts made up to 28 February 2002 (19 pages) |
20 November 2002 | Group of companies' accounts made up to 28 February 2002 (19 pages) |
1 November 2002 | Company name changed mortgage 2000 LIMITED\certificate issued on 01/11/02 (2 pages) |
1 November 2002 | Company name changed mortgage 2000 LIMITED\certificate issued on 01/11/02 (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
27 December 2001 | Full accounts made up to 28 February 2001 (15 pages) |
27 December 2001 | Full accounts made up to 28 February 2001 (15 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
14 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 29 February 2000 (18 pages) |
29 December 2000 | Full accounts made up to 29 February 2000 (18 pages) |
10 May 2000 | Auditor's resignation (1 page) |
10 May 2000 | Auditor's resignation (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: park house, 1 chantry court chester west employm chester cheshire CH1 4QN (1 page) |
5 April 2000 | Return made up to 09/02/00; full list of members
|
5 April 2000 | Registered office changed on 05/04/00 from: park house, 1 chantry court chester west employm chester cheshire CH1 4QN (1 page) |
5 April 2000 | Return made up to 09/02/00; full list of members
|
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
12 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: 7 hoole road chester CH2 3NH (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: 7 hoole road chester CH2 3NH (1 page) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
11 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
11 February 1998 | Return made up to 09/02/97; full list of members (5 pages) |
11 February 1998 | Return made up to 09/02/97; full list of members (5 pages) |
30 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
11 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
11 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 February 1996 | Incorporation (22 pages) |
9 February 1996 | Incorporation (22 pages) |