Ewloe
Chester
CH5 3UZ
Wales
Secretary Name | Katherine Bellau |
---|---|
Status | Closed |
Appointed | 08 February 2019(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 July 2021) |
Role | Company Director |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Peter Bernard Duffy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2020(18 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 20 July 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Duncan Russell Cameron |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
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 | 28 February 2002(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Secretary Name | Jeremy Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Rudale 6 Dee Banks Chester Cheshire CH3 5UX Wales |
Secretary Name | Mr Paul Harris Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Peel Hall Park Gongar Lane Ashton Hayes Chester Cheshire CH3 8AY Wales |
Director Name | Mr Paul Harris Doughty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 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(5 years, 3 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 Graham Donoghue |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(7 years, 1 month 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 | David Osbourne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Shakespeare Avenue Bath Avon BA2 4RQ |
Director Name | Mr Peter James Plumb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(7 years, 1 month 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(12 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(15 years 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(16 years, 8 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | 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 |
1 at £1 | Money Supermarket Com Financial Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
4 November 2020 | Resolutions
|
15 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 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 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Darren Paul Drabble as a secretary on 8 February 2019 (1 page) |
11 February 2019 | Appointment of Katherine Bellau as a secretary on 8 February 2019 (2 pages) |
7 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 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 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) |
27 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
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) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
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) |
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) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
26 March 2015 | Termination of appointment of David Osbourne as a director on 25 September 2012 (1 page) |
26 March 2015 | Termination of appointment of David Osbourne as a director on 25 September 2012 (1 page) |
9 March 2015 | Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages) |
21 November 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
21 November 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
18 November 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
18 November 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 May 2014 | Appointment of Matthew John Price as a director (3 pages) |
12 May 2014 | Appointment of Matthew John Price as a director (3 pages) |
30 April 2014 | Termination of appointment of Paul Doughty as a director (2 pages) |
30 April 2014 | Termination of appointment of Paul Doughty as a director (2 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 March 2013 | Secretary's details changed for Mr Darren Paul Drabble on 20 March 2013 (1 page) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Secretary's details changed for Mr Darren Paul Drabble on 20 March 2013 (1 page) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 March 2010 | Director's details changed for David Osbourne on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for David Osbourne on 10 March 2010 (2 pages) |
23 February 2010 | Resolutions
|
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 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 April 2009 | Director appointed graham donoghue (2 pages) |
15 April 2009 | Director appointed graham donoghue (2 pages) |
15 April 2009 | Director appointed david osbourne (2 pages) |
15 April 2009 | Director appointed peter james plumb (2 pages) |
15 April 2009 | Director appointed peter james plumb (2 pages) |
15 April 2009 | Director appointed david osbourne (2 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
27 February 2008 | Memorandum and Articles of Association (14 pages) |
27 February 2008 | Memorandum and Articles of Association (14 pages) |
21 February 2008 | Company name changed 1ST source partnership LIMITED\certificate issued on 21/02/08 (2 pages) |
21 February 2008 | Company name changed 1ST source partnership LIMITED\certificate issued on 21/02/08 (2 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 July 2007 | Return made up to 28/02/07; no change of members; amend (4 pages) |
12 July 2007 | Return made up to 28/02/07; no change of members; amend (4 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
15 March 2005 | Return made up to 28/02/05; full list of members
|
15 March 2005 | Return made up to 28/02/05; full list of members
|
27 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 March 2004 | Return made up to 28/02/04; full list of members
|
29 March 2004 | Return made up to 28/02/04; full list of members
|
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
28 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
20 March 2003 | Company name changed lifestylesupermarket LIMITED\certificate issued on 19/03/03 (2 pages) |
20 March 2003 | Company name changed lifestylesupermarket LIMITED\certificate issued on 19/03/03 (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: park house, 1 chantry court sovereign way sealand road chester CH1 4QA (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: park house, 1 chantry court sovereign way sealand road chester CH1 4QA (1 page) |
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) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | New director appointed (3 pages) |
28 February 2002 | Incorporation (18 pages) |
28 February 2002 | Incorporation (18 pages) |