MONEYPLUS GROUP LIMITED
MANCHESTER MONEYPLUS 2010 LIMITED

Hellopages » Greater Manchester » Salford » M3 5FS

Company number 07310059
Status Active
Incorporation Date 9 July 2010
Company Type Private Limited Company
Address RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 9,099 . The most likely internet sites of MONEYPLUS GROUP LIMITED are www.moneyplusgroup.co.uk, and www.moneyplus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moneyplus Group Limited is a Private Limited Company. The company registration number is 07310059. Moneyplus Group Limited has been working since 09 July 2010. The present status of the company is Active. The registered address of Moneyplus Group Limited is Riverside New Bailey Street Manchester M3 5fs. . DAVIS, Christopher Anthony is a Director of the company. HALL, Debbie is a Director of the company. IVERSEN, Arnie is a Director of the company. WILLIAMS, Christopher David is a Director of the company. Director COOPER, Ivan Richard has been resigned. Director ELGOTT, Richard has been resigned. Director O'TOOLE, Lorraine has been resigned. Director QUINN, Stephen Mark has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
DAVIS, Christopher Anthony
Appointed Date: 09 July 2010
56 years old

Director
HALL, Debbie
Appointed Date: 24 April 2012
45 years old

Director
IVERSEN, Arnie
Appointed Date: 01 May 2012
77 years old

Director
WILLIAMS, Christopher David
Appointed Date: 11 March 2015
46 years old

Resigned Directors

Director
COOPER, Ivan Richard
Resigned: 03 June 2011
Appointed Date: 14 January 2011
59 years old

Director
ELGOTT, Richard
Resigned: 06 April 2015
Appointed Date: 08 November 2013
56 years old

Director
O'TOOLE, Lorraine
Resigned: 10 July 2015
Appointed Date: 14 January 2011
53 years old

Director
QUINN, Stephen Mark
Resigned: 23 April 2015
Appointed Date: 14 January 2011
68 years old

Persons With Significant Control

Moneyplus Intermediary
Notified on: 9 July 2016
Nature of control: Ownership of shares – 75% or more

MONEYPLUS GROUP LIMITED Events

19 Jul 2016
Confirmation statement made on 9 July 2016 with updates
07 Jun 2016
Full accounts made up to 31 August 2015
30 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 9,099

30 Jul 2015
Termination of appointment of Lorraine O'toole as a director on 10 July 2015
21 Jul 2015
Termination of appointment of Lorraine O'toole as a director on 10 July 2015
...
... and 41 more events
24 Jan 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company purchase shares and share exchange agreement section 190 14/01/2011

21 Jan 2011
Particulars of a mortgage or charge / charge no: 2
19 Jan 2011
Particulars of a mortgage or charge / charge no: 1
18 Jan 2011
Company name changed moneyplus 2010 LIMITED\certificate issued on 18/01/11
  • CONNOT ‐

09 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MONEYPLUS GROUP LIMITED Charges

19 September 2014
Charge code 0731 0059 0011
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services LTD
Description: Contains fixed charge…
11 September 2014
Charge code 0731 0059 0010
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
12 December 2013
Charge code 0731 0059 0009
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Notification of addition to or amendment of charge…
29 November 2013
Charge code 0731 0059 0008
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Notification of addition to or amendment of charge…
11 December 2012
Composite guarantee and debenture
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Pnc Business Credit,a Trading Style of Pnc Financial Services UK LTD
Description: Fixed and floating charge over the undertaking and all…
20 August 2012
Composite guarantee and debentures
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Sercives UK LTD
Description: Fixed and floating charge over the undertaking and all…
16 September 2011
Composite guarantee and debenture
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Pnc Financial Services UK LTD
Description: Fixed and floating charge over the undertaking and all…
3 June 2011
Guarantee & debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: Fixed and floating charge over the undertaking and all…
3 June 2011
Composite guarantee and debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Palatine Private Equity LLP (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
14 January 2011
Debenture
Delivered: 21 January 2011
Status: Satisfied on 21 September 2011
Persons entitled: Total Asset Limited
Description: Fixed and floating charge over the undertaking and all…
14 January 2011
Debenture
Delivered: 19 January 2011
Status: Satisfied on 21 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…