MONEY ADVICE TRUST
LONDON

Hellopages » City of London » City of London » EC4V 2AU

Company number 04741583
Status Active
Incorporation Date 23 April 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 21 GARLICK HILL, LONDON, EC4V 2AU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Martyn Gimber as a director on 2 February 2017; Appointment of Mr Adrian Ryan Keasey as a director on 1 January 2017; Appointment of Ms Anna Bennett as a director on 1 January 2017. The most likely internet sites of MONEY ADVICE TRUST are www.moneyadvice.co.uk, and www.money-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Money Advice Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04741583. Money Advice Trust has been working since 23 April 2003. The present status of the company is Active. The registered address of Money Advice Trust is 21 Garlick Hill London Ec4v 2au. . WITCOMBE, Ian Michael is a Secretary of the company. BENNETT, Anna is a Director of the company. BLEAKLEY, Tracey Paula is a Director of the company. CRINE, Simon John Geoffrey is a Director of the company. KEASEY, Adrian Ryan is a Director of the company. MCKAY, Gail is a Director of the company. SHARPLES, Adam John is a Director of the company. WATSON, Jennifer is a Director of the company. WHYLEY, Claire is a Director of the company. WILLIAMS, Sian Alexis is a Director of the company. WILLIS, Merrick Charles is a Director of the company. Director BARLEY, Michael James has been resigned. Director BLOOM, Margaret Janet, Lady has been resigned. Director BULL, Gill has been resigned. Director COLES, Adrian Michael has been resigned. Director COLVILL, Robert William Chaigneau has been resigned. Director GIMBER, Martyn has been resigned. Director HALL, Martin Allan has been resigned. Director HUNTER, Garry Gates has been resigned. Director LOMNICKA, Eva, Professor has been resigned. Director MORTIMER SYKES, Judith Anne has been resigned. Director MULLEN, Andrew Ian has been resigned. Director POMEROY, Brian Walter, Sir has been resigned. Director SAMRA, Neelam has been resigned. Director SAUNDERS, John Norman has been resigned. Director SLIPMAN, Sue has been resigned. Director SWEENEY, Tim has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WITCOMBE, Ian Michael
Appointed Date: 23 April 2003

Director
BENNETT, Anna
Appointed Date: 01 January 2017
48 years old

Director
BLEAKLEY, Tracey Paula
Appointed Date: 10 July 2013
51 years old

Director
CRINE, Simon John Geoffrey
Appointed Date: 10 July 2013
69 years old

Director
KEASEY, Adrian Ryan
Appointed Date: 01 January 2017
54 years old

Director
MCKAY, Gail
Appointed Date: 28 November 2013
51 years old

Director
SHARPLES, Adam John
Appointed Date: 06 July 2016
71 years old

Director
WATSON, Jennifer
Appointed Date: 14 February 2008
61 years old

Director
WHYLEY, Claire
Appointed Date: 26 January 2012
56 years old

Director
WILLIAMS, Sian Alexis
Appointed Date: 26 January 2012
56 years old

Director
WILLIS, Merrick Charles
Appointed Date: 26 January 2012
77 years old

Resigned Directors

Director
BARLEY, Michael James
Resigned: 06 July 2016
Appointed Date: 30 April 2010
68 years old

Director
BLOOM, Margaret Janet, Lady
Resigned: 16 July 2015
Appointed Date: 17 November 2003
82 years old

Director
BULL, Gill
Resigned: 16 March 2008
Appointed Date: 23 April 2003
62 years old

Director
COLES, Adrian Michael
Resigned: 24 February 2004
Appointed Date: 23 April 2003
71 years old

Director
COLVILL, Robert William Chaigneau
Resigned: 30 March 2004
Appointed Date: 23 April 2003
85 years old

Director
GIMBER, Martyn
Resigned: 02 February 2017
Appointed Date: 30 April 2010
58 years old

Director
HALL, Martin Allan
Resigned: 28 November 2013
Appointed Date: 23 April 2003
81 years old

Director
HUNTER, Garry Gates
Resigned: 06 July 2011
Appointed Date: 14 February 2008
55 years old

Director
LOMNICKA, Eva, Professor
Resigned: 08 December 2011
Appointed Date: 29 July 2003
74 years old

Director
MORTIMER SYKES, Judith Anne
Resigned: 31 May 2013
Appointed Date: 30 April 2010
68 years old

Director
MULLEN, Andrew Ian
Resigned: 01 May 2008
Appointed Date: 09 August 2005
78 years old

Director
POMEROY, Brian Walter, Sir
Resigned: 31 December 2009
Appointed Date: 23 April 2003
81 years old

Director
SAMRA, Neelam
Resigned: 08 June 2013
Appointed Date: 26 January 2012
53 years old

Director
SAUNDERS, John Norman
Resigned: 07 July 2010
Appointed Date: 17 November 2003
77 years old

Director
SLIPMAN, Sue
Resigned: 05 October 2004
Appointed Date: 17 November 2003
76 years old

Director
SWEENEY, Tim
Resigned: 19 July 2005
Appointed Date: 23 April 2003
81 years old

MONEY ADVICE TRUST Events

06 Feb 2017
Termination of appointment of Martyn Gimber as a director on 2 February 2017
05 Jan 2017
Appointment of Mr Adrian Ryan Keasey as a director on 1 January 2017
05 Jan 2017
Appointment of Ms Anna Bennett as a director on 1 January 2017
21 Jul 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Appointment of Mr Adam John Sharples as a director on 6 July 2016
...
... and 80 more events
03 Feb 2004
New director appointed
27 Jan 2004
New director appointed
27 Jan 2004
New director appointed
13 Aug 2003
New director appointed
23 Apr 2003
Incorporation

MONEY ADVICE TRUST Charges

19 October 2006
Deed of rental deposit
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Legal & General Assurance (Pensions Management) Limited
Description: All monies from time to time held or deposited in the bank…
12 May 2004
Rent deposit deed
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London Trustees
Description: £7,500.