Doxford International Business Park
Sunderland
SR3 3XN
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Michael Slater |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr David Martin James Hickey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(15 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Janet Beverley Banks |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 2010) |
Role | Book Keeper |
Correspondence Address | Roan House Whittonstall Consett County Durham DH8 9JN |
Director Name | Stephen Brian Banks |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 2010) |
Role | Financial Advisor |
Correspondence Address | Roan House Whitton Stall Consett County Durham DH8 9JN |
Secretary Name | Janet Beverley Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 2010) |
Role | Book Keeper |
Correspondence Address | Roan House Whittonstall Consett County Durham DH8 9JN |
Director Name | Mr Dennis Lee Reed |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 November 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Mr Scott Hopkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(9 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Ms Cathi Harrison |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2016) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Mr John Norman Kirk Ripley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Mrs Ursula Sweis |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 23 April 2021) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Mr Peter Savage |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 01 April 2015(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2020) |
Role | Financial Adviser |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Ballydonnell Road Downpatrick BT30 8EN Northern Ireland |
Director Name | Mr Robert Reich |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2020) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Mrs Angela Murfitt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2020) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Mr Sean Larkin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 01 April 2015(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2020) |
Role | Financial Adviser |
Country of Residence | Northern Ireland |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Alison James |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2018) |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Mr Sean McParland |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2020) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Adam Smith |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 2021) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Mr Christian Alexander Rigg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(13 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 July 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Mr David Martin James Hickey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(14 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Resigned |
Appointed | 01 June 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2023) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Ms Anna Louise Pollins |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Karina Jane Parsons |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2021(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Fairstone Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 June 2020) |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF |
Secretary Name | MGT Capital Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 2011) |
Correspondence Address | Kensington Centre 66 Hammersmith Road London W14 8UD |
Secretary Name | Fairstone Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2011(5 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 June 2020) |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF |
Website | fairstone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6050680 |
Telephone region | Unknown |
Registered Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Fairstone Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,523,348 |
Gross Profit | £1,409,549 |
Net Worth | £1,293,571 |
Cash | £318,396 |
Current Liabilities | £800,433 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
8 March 2013 | Delivered on: 14 March 2013 Satisfied on: 5 May 2015 Persons entitled: Alexander Campbell Classification: Debenture and cross guarantee Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
---|---|
20 February 2013 | Delivered on: 27 February 2013 Satisfied on: 5 May 2015 Persons entitled: Mark Blandford Classification: Debenture and cross guarantee Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 January 2013 | Delivered on: 18 January 2013 Satisfied on: 8 October 2013 Persons entitled: Hamiton Holdings Limited Classification: Debenture and cross guarantee Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
26 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
4 August 2020 | Second filing for the appointment of Iain Alexander Jamieson as a secretary (6 pages) |
13 July 2020 | Second filing for the appointment of Mr David Martin James Hickey as a director (3 pages) |
13 July 2020 | Second filing for the appointment of Mr Lee Graham Hartley as a director (3 pages) |
13 July 2020 | Second filing for the appointment of Mr Michael Slater as a director (3 pages) |
26 June 2020 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
26 June 2020 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
26 June 2020 | Change of details for Fairstone Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
8 June 2020 | Termination of appointment of Sean Mcparland as a director on 1 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Fairstone Group Limited as a director on 1 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Michael Slater as a director on 1 June 2020
|
8 June 2020 | Termination of appointment of Sean Larkin as a director on 1 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
|
8 June 2020 | Termination of appointment of Fairstone Group Limited as a secretary on 1 June 2020 (1 page) |
8 June 2020 | Appointment of Mr David Martin James Hickey as a director on 1 June 2020
|
8 June 2020 | Termination of appointment of Robert Reich as a director on 1 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Angela Murfitt as a director on 1 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Peter Savage as a director on 1 June 2020 (1 page) |
10 February 2020 | Appointment of Mr Iain Alexander Jamieson as a director on 1 January 2020 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
1 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
8 August 2019 | Termination of appointment of Christian Alexander Rigg as a director on 12 July 2019 (1 page) |
12 July 2019 | Director's details changed for Mr Scott Hopkinson on 12 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Mr Lee Graham Hartley on 12 July 2019 (2 pages) |
19 March 2019 | Appointment of Adam Smith as a director on 19 March 2019 (2 pages) |
19 March 2019 | Appointment of Christian Rigg as a director on 19 March 2019 (2 pages) |
19 March 2019 | Appointment of Tom Taylor as a director on 19 March 2019 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
28 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
1 August 2018 | Termination of appointment of John Norman Kirk Ripley as a director on 30 June 2018 (1 page) |
21 June 2018 | Appointment of Mrs Ursula Sweis as a director on 1 April 2015 (2 pages) |
6 April 2018 | Termination of appointment of Alison James as a director on 5 April 2018 (1 page) |
24 October 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
18 July 2017 | Appointment of Alison James as a director on 14 December 2016 (2 pages) |
18 July 2017 | Appointment of Alison James as a director on 14 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Sean Mcparland as a director on 14 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Sean Mcparland as a director on 14 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Cathi Harrison as a director on 14 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Cathi Harrison as a director on 14 December 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
30 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
16 July 2015 | Director's details changed for Moneygate Group Limited on 2 April 2015 (1 page) |
16 July 2015 | Director's details changed for Moneygate Group Limited on 2 April 2015 (1 page) |
16 July 2015 | Director's details changed for Moneygate Group Limited on 2 April 2015 (1 page) |
16 July 2015 | Secretary's details changed for Moneygate Group Limited on 2 April 2015 (1 page) |
16 July 2015 | Secretary's details changed for Moneygate Group Limited on 2 April 2015 (1 page) |
16 July 2015 | Secretary's details changed for Moneygate Group Limited on 2 April 2015 (1 page) |
5 May 2015 | Satisfaction of charge 2 in full (1 page) |
5 May 2015 | Satisfaction of charge 3 in full (1 page) |
5 May 2015 | Satisfaction of charge 3 in full (1 page) |
5 May 2015 | Satisfaction of charge 2 in full (1 page) |
6 April 2015 | Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages) |
2 April 2015 | Appointment of Ms Cathi Harrison as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Peter Savage as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Sean Larkin as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Ms Cathi Harrison as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Peter Savage as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Angela Murfitt as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Sean Larkin as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Peter Savage as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Robert Reich as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Angela Murfitt as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Angela Murfitt as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Ms Cathi Harrison as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Robert Reich as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Robert Reich as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Sean Larkin as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr John Norman Kirk Ripley as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr John Norman Kirk Ripley as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr John Norman Kirk Ripley as a director on 1 April 2015 (2 pages) |
5 January 2015 | Appointment of Mr Scott Hopkinson as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Lee Graham Hartley as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Scott Hopkinson as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Lee Graham Hartley as a director on 5 January 2015
|
5 January 2015 | Appointment of Mr Lee Graham Hartley as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Scott Hopkinson as a director on 5 January 2015 (2 pages) |
24 November 2014 | Termination of appointment of Dennis Lee Reed as a director on 12 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Dennis Lee Reed as a director on 12 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Dennis Lee Reed as a director on 12 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Dennis Lee Reed as a director on 12 November 2014 (1 page) |
24 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
17 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
20 November 2013 | Amended full accounts made up to 31 December 2012 (19 pages) |
20 November 2013 | Amended full accounts made up to 31 December 2012 (19 pages) |
22 October 2013 | Director's details changed for Moneygate Group Limited on 22 February 2013 (2 pages) |
22 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Moneygate Group Limited on 22 February 2013 (2 pages) |
14 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 October 2013 | Satisfaction of charge 1 in full (8 pages) |
8 October 2013 | Satisfaction of charge 1 in full (8 pages) |
8 July 2013 | Company name changed moneygate financial services LIMITED\certificate issued on 08/07/13
|
8 July 2013 | Company name changed moneygate financial services LIMITED\certificate issued on 08/07/13
|
14 March 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
9 June 2011 | Termination of appointment of Mgt Capital Investments Limited as a secretary (1 page) |
9 June 2011 | Appointment of Moneygate Group Limited as a secretary (2 pages) |
9 June 2011 | Appointment of Moneygate Group Limited as a secretary (2 pages) |
9 June 2011 | Termination of appointment of Mgt Capital Investments Limited as a secretary (1 page) |
24 March 2011 | Registered office address changed from Kensington Centre 66 Hammersmith Road London W14 8UD on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from Kensington Centre 66 Hammersmith Road London W14 8UD on 24 March 2011 (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 May 2010 | Annual return made up to 26 September 2008 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 26 September 2009 (4 pages) |
5 May 2010 | Annual return made up to 26 September 2007 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 26 September 2007 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 26 September 2009 (4 pages) |
5 May 2010 | Annual return made up to 26 September 2008 with a full list of shareholders (5 pages) |
13 April 2010 | Registered office address changed from Roan House, Whittonstall Consett County Durham DH8 9JN on 13 April 2010 (2 pages) |
13 April 2010 | Appointment of Moneygate Group Limited as a director (3 pages) |
13 April 2010 | Termination of appointment of Janet Banks as a director (2 pages) |
13 April 2010 | Appointment of Moneygate Group Limited as a director (3 pages) |
13 April 2010 | Appointment of Mgt Capital Investments Limited as a secretary (3 pages) |
13 April 2010 | Registered office address changed from Roan House, Whittonstall Consett County Durham DH8 9JN on 13 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Janet Banks as a secretary (2 pages) |
13 April 2010 | Appointment of Mgt Capital Investments Limited as a secretary (3 pages) |
13 April 2010 | Termination of appointment of Stephen Banks as a director (2 pages) |
13 April 2010 | Termination of appointment of Janet Banks as a director (2 pages) |
13 April 2010 | Appointment of Mr Dennis Lee Reed as a director (3 pages) |
13 April 2010 | Termination of appointment of Janet Banks as a secretary (2 pages) |
13 April 2010 | Previous accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages) |
13 April 2010 | Appointment of Mr Dennis Lee Reed as a director (3 pages) |
13 April 2010 | Previous accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages) |
13 April 2010 | Termination of appointment of Stephen Banks as a director (2 pages) |
30 March 2010 | Company name changed derwent financial solutions LTD\certificate issued on 30/03/10
|
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Company name changed derwent financial solutions LTD\certificate issued on 30/03/10
|
4 February 2010 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
4 February 2010 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
15 January 2010 | Withdraw the company strike off application (2 pages) |
15 January 2010 | Withdraw the company strike off application (2 pages) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | Application to strike the company off the register (3 pages) |
22 December 2009 | Application to strike the company off the register (3 pages) |
27 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
28 August 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
30 October 2007 | Return made up to 26/09/07; full list of members (7 pages) |
30 October 2007 | Return made up to 26/09/07; full list of members (7 pages) |
22 August 2007 | Ad 01/08/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
22 August 2007 | Ad 01/08/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: the bristol office, 2 southfield road, westbury-on-trym, bristol BS9 3BH (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: the bristol office, 2 southfield road, westbury-on-trym, bristol BS9 3BH (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
17 October 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
29 September 2006 | Return made up to 26/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 26/09/06; full list of members (2 pages) |
26 September 2005 | Incorporation (13 pages) |
26 September 2005 | Incorporation (13 pages) |