MONEYSUPERMARKET.COM LTD
EWLOE

Hellopages » Flintshire » Flintshire » CH5 3UZ

Company number 03945937
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address MONEYSUPERMARKET HOUSE, ST DAVIDS PARK, EWLOE, CHESTER, CH5 3UZ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 This document is being processed and will be available in 5 days. ; Full accounts made up to 31 December 2015. The most likely internet sites of MONEYSUPERMARKET.COM LTD are www.moneysupermarketcom.co.uk, and www.moneysupermarket-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Moneysupermarket Com Ltd is a Private Limited Company. The company registration number is 03945937. Moneysupermarket Com Ltd has been working since 13 March 2000. The present status of the company is Active. The registered address of Moneysupermarket Com Ltd is Moneysupermarket House St Davids Park Ewloe Chester Ch5 3uz. . DRABBLE, Darren Paul is a Secretary of the company. LEWIS, Mark Peter is a Director of the company. PLUMB, Peter James is a Director of the company. PRICE, Matthew John is a Director of the company. Secretary NIXON, Simon Justin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CAMERON, Duncan Russell has been resigned. Director DONOGHUE, Graham has been resigned. Director DOUGHTY, Paul Harris has been resigned. Director DRABBLE, Darren Paul has been resigned. Director NIXON, Simon Justin has been resigned. Director OSBORNE, David John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
DRABBLE, Darren Paul
Appointed Date: 18 June 2007

Director
LEWIS, Mark Peter
Appointed Date: 13 March 2017
56 years old

Director
PLUMB, Peter James
Appointed Date: 07 April 2009
61 years old

Director
PRICE, Matthew John
Appointed Date: 01 April 2014
56 years old

Resigned Directors

Secretary
NIXON, Simon Justin
Resigned: 18 June 2007
Appointed Date: 13 March 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Director
CAMERON, Duncan Russell
Resigned: 18 June 2007
Appointed Date: 13 March 2000
54 years old

Director
DONOGHUE, Graham
Resigned: 08 October 2015
Appointed Date: 07 April 2009
52 years old

Director
DOUGHTY, Paul Harris
Resigned: 23 April 2014
Appointed Date: 18 June 2007
57 years old

Director
DRABBLE, Darren Paul
Resigned: 07 April 2009
Appointed Date: 30 September 2008
50 years old

Director
NIXON, Simon Justin
Resigned: 31 December 2015
Appointed Date: 13 March 2000
58 years old

Director
OSBORNE, David John
Resigned: 25 September 2012
Appointed Date: 07 April 2009
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Persons With Significant Control

Moneysupermarket.Com Financial Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONEYSUPERMARKET.COM LTD Events

24 Mar 2017
Confirmation statement made on 13 March 2017 with updates
23 Mar 2017
Appointment of Mr Mark Peter Lewis as a director on 13 March 2017
This document is being processed and will be available in 5 days.

08 Jul 2016
Full accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

06 Jan 2016
Termination of appointment of Simon Justin Nixon as a director on 31 December 2015
...
... and 69 more events
23 Mar 2001
New secretary appointed;new director appointed
23 Mar 2001
Secretary resigned
23 Mar 2001
Director resigned
10 Jan 2001
Accounting reference date shortened from 31/03/01 to 28/02/01
13 Mar 2000
Incorporation

MONEYSUPERMARKET.COM LTD Charges

22 June 2007
Security agreement
Delivered: 2 July 2007
Status: Satisfied on 3 December 2015
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 October 2002
Legal charge
Delivered: 25 January 2003
Status: Satisfied on 21 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: "Optima",st david's park,ewloe,flintshire; part t/no wa…
26 October 2002
Debenture
Delivered: 31 October 2002
Status: Satisfied on 21 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…