GOPHER MONEY LIMITED
BOLTON CREDITFLEX LOANS & MORTGAGES LIMITED CREDITFLEX LIMITED LOANMATTERS LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4AG

Company number 04925788
Status Voluntary Arrangement
Incorporation Date 8 October 2003
Company Type Private Limited Company
Address ATRIA, SPA ROAD, BOLTON, BL1 4AG
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Notice to Registrar of companies voluntary arrangement taking effect; Confirmation statement made on 12 February 2017 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of GOPHER MONEY LIMITED are www.gophermoney.co.uk, and www.gopher-money.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Gopher Money Limited is a Private Limited Company. The company registration number is 04925788. Gopher Money Limited has been working since 08 October 2003. The present status of the company is Voluntary Arrangement. The registered address of Gopher Money Limited is Atria Spa Road Bolton Bl1 4ag. . PRIDEAUX, Mark is a Secretary of the company. BIRKS, Christopher Alderley is a Director of the company. BYRNE, Sean Patrick is a Director of the company. PRIDEAUX, Mark is a Director of the company. Secretary DEAN, James Fraser has been resigned. Secretary JARVIS, Christine King has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAWOOD, Mark has been resigned. Director CRESSWELL, Kevin David has been resigned. Director DEAN, James Fraser has been resigned. Director RATCLIFFE, Gerard Nicholas has been resigned. Director TRACEY, John Kevin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
PRIDEAUX, Mark
Appointed Date: 24 November 2008

Director
BIRKS, Christopher Alderley
Appointed Date: 03 August 2010
50 years old

Director
BYRNE, Sean Patrick
Appointed Date: 09 February 2008
48 years old

Director
PRIDEAUX, Mark
Appointed Date: 09 February 2009
62 years old

Resigned Directors

Secretary
DEAN, James Fraser
Resigned: 24 November 2008
Appointed Date: 23 April 2007

Secretary
JARVIS, Christine King
Resigned: 23 April 2007
Appointed Date: 08 October 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 October 2003
Appointed Date: 08 October 2003

Director
CAWOOD, Mark
Resigned: 30 July 2010
Appointed Date: 09 February 2009
61 years old

Director
CRESSWELL, Kevin David
Resigned: 09 October 2009
Appointed Date: 09 February 2009
56 years old

Director
DEAN, James Fraser
Resigned: 09 February 2009
Appointed Date: 23 April 2007
59 years old

Director
RATCLIFFE, Gerard Nicholas
Resigned: 30 July 2010
Appointed Date: 08 October 2003
59 years old

Director
TRACEY, John Kevin
Resigned: 31 October 2014
Appointed Date: 03 August 2010
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 October 2003
Appointed Date: 08 October 2003

Persons With Significant Control

Initial Loans Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOPHER MONEY LIMITED Events

27 Feb 2017
Notice to Registrar of companies voluntary arrangement taking effect
13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
07 May 2016
Accounts for a small company made up to 31 July 2015
17 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

11 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 65 more events
24 Oct 2003
New director appointed
24 Oct 2003
New secretary appointed
24 Oct 2003
Secretary resigned
24 Oct 2003
Director resigned
08 Oct 2003
Incorporation

GOPHER MONEY LIMITED Charges

25 January 2011
Charge of deposit
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
2 September 2010
Debenture
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…