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 | 01 June 2020(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Simon Levick Garth Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Secretary Name | Mr Simon Levick Garth Wilson |
---|---|
Status | Current |
Appointed | 19 July 2023(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Dennis Lee Reed |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (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 |
Secretary Name | Alexander Hugh Edward Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 October 2009) |
Role | Commercial Director |
Correspondence Address | 2 Garden Cottages Croxdale Hall Durham County Durham DH6 5JP |
Director Name | Mr Scott Hopkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Lancaster Drive Hadrian Park Wallsend Tyne & Wear NE28 9TF |
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(11 years, 6 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 |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Resigned |
Appointed | 01 June 2020(11 years, 11 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Moneygate Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Tyne And Wear NE35 9PF |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | MGT Capital Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 2011) |
Correspondence Address | Kensington Centre 66 Hammersmith Road London W14 8UD |
Secretary Name | Moneygate Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2011(2 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 June 2020) |
Correspondence Address | Unit 1 The Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Website | moneygate.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5196000 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
10m at £0.00001 | Fairstone Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
19 September 2023 | Registered office address changed from 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 19 September 2023 (1 page) |
---|---|
19 September 2023 | Change of details for Fairstone Holdings Limited as a person with significant control on 19 September 2023 (2 pages) |
14 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
29 August 2023 | Termination of appointment of Iain Alexander Jamieson as a secretary on 19 July 2023 (1 page) |
29 August 2023 | Termination of appointment of Iain Alexander Jamieson as a director on 19 July 2023 (1 page) |
29 August 2023 | Appointment of Mr Simon Levick Garth Wilson as a director on 19 July 2023 (2 pages) |
29 August 2023 | Appointment of Mr Simon Levick Garth Wilson as a secretary on 19 July 2023 (2 pages) |
19 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
5 April 2023 | Appointment of Mr Tom Taylor as a director on 30 March 2023 (2 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
12 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (18 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 Tom Taylor 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 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
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 | Termination of appointment of Moneygate Group Limited as a director on 1 June 2020 (1 page) |
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 | Change of details for Fairstone Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2020 | Termination of appointment of Moneygate Group Limited as a secretary on 1 June 2020 (1 page) |
8 June 2020 | Appointment of Tom Taylor as a director on 1 June 2020
|
8 June 2020 | Termination of appointment of Scott Hopkinson as a director on 1 June 2020 (1 page) |
8 June 2020 | Termination of appointment of a director (1 page) |
5 June 2020 | Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
|
5 June 2020 | Termination of appointment of a secretary (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 (18 pages) |
12 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
20 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
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) |
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 (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 Scott Hopkinson as a director on 5 January 2015 (2 pages) |
17 November 2014 | Termination of appointment of Dennis Lee Reed as a director on 12 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Dennis Lee Reed as a director on 12 November 2014 (1 page) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 August 2014 | Company name changed directif financial solutions LIMITED\certificate issued on 07/08/14
|
7 August 2014 | Company name changed directif financial solutions LIMITED\certificate issued on 07/08/14
|
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
31 August 2012 | Director's details changed for Moneygate Group Limited on 24 March 2012 (2 pages) |
31 August 2012 | Director's details changed for Moneygate Group Limited on 24 March 2012 (2 pages) |
31 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Company name changed moneygate solutions LIMITED\certificate issued on 09/08/12
|
9 August 2012 | Company name changed moneygate solutions LIMITED\certificate issued on 09/08/12
|
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Termination of appointment of Mgt Capital Investments Limited as a secretary (1 page) |
8 June 2011 | Appointment of Moneygate Group Limited as a secretary (2 pages) |
8 June 2011 | Appointment of Moneygate Group Limited as a secretary (2 pages) |
8 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, United Kingdom on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from , Kensington Centre 66 Hammersmith Road, London, W14 8UD, United Kingdom on 24 March 2011 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Registered office address changed from , Kensington Centre 66 Hammersmith Road, London, W14 8UD, United Kingdom on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from , Kensington Centre 66 Hammersmith Road, London, W14 8UD, United Kingdom on 18 February 2010 (1 page) |
17 February 2010 | Director's details changed for Mr Dennis Lee Reed on 12 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Moneygate Group Limited on 12 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Moneygate Group Limited on 12 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Dennis Lee Reed on 12 October 2009 (2 pages) |
3 November 2009 | Termination of appointment of Moneygate Group Limited as a secretary (1 page) |
3 November 2009 | Termination of appointment of Moneygate Group Limited as a secretary (1 page) |
28 October 2009 | Termination of appointment of Alexander Campbell as a secretary (2 pages) |
28 October 2009 | Termination of appointment of Alexander Campbell as a secretary (2 pages) |
27 October 2009 | Appointment of Mgt Capital Investments Limited as a secretary (3 pages) |
27 October 2009 | Registered office address changed from , 1 the Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne and Wear, NE35 9PF on 27 October 2009 (2 pages) |
27 October 2009 | Appointment of Mgt Capital Investments Limited as a secretary (3 pages) |
27 October 2009 | Registered office address changed from , 1 the Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne and Wear, NE35 9PF on 27 October 2009 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 September 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 September 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
20 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
20 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
21 April 2009 | Ad 31/03/09\gbp si [email protected]=99\gbp ic 1.09999/100.09999\ (2 pages) |
21 April 2009 | Ad 31/03/09\gbp si [email protected]=99\gbp ic 1.09999/100.09999\ (2 pages) |
9 October 2008 | Secretary appointed alexander hugh edward campbell (1 page) |
9 October 2008 | Director appointed dennis lee reed (1 page) |
9 October 2008 | Director appointed dennis lee reed (1 page) |
9 October 2008 | Secretary appointed alexander hugh edward campbell (1 page) |
25 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
25 June 2008 | Ad 12/06/08\gbp si [email protected]=0.99999\gbp ic 0.1/1.09999\ (2 pages) |
25 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
25 June 2008 | Ad 12/06/08\gbp si [email protected]=0.99999\gbp ic 0.1/1.09999\ (2 pages) |
18 June 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
18 June 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
18 June 2008 | Director appointed moneygate group LIMITED (2 pages) |
18 June 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
18 June 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
18 June 2008 | Secretary appointed moneygate group LIMITED (1 page) |
18 June 2008 | Director appointed moneygate group LIMITED (2 pages) |
18 June 2008 | Secretary appointed moneygate group LIMITED (1 page) |
12 June 2008 | Incorporation (19 pages) |
12 June 2008 | Incorporation (19 pages) |