MONEYPLUS HOLDINGS LIMITED
MANCHESTER ENSCO 843 LIMITED

Hellopages » Greater Manchester » Salford » M3 5FS

Company number 07580434
Status Active
Incorporation Date 28 March 2011
Company Type Private Limited Company
Address RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Beth Clare Houghton as a director on 20 January 2017; Group of companies' accounts made up to 31 August 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 31,910 . The most likely internet sites of MONEYPLUS HOLDINGS LIMITED are www.moneyplusholdings.co.uk, and www.moneyplus-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six 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 Holdings Limited is a Private Limited Company. The company registration number is 07580434. Moneyplus Holdings Limited has been working since 28 March 2011. The present status of the company is Active. The registered address of Moneyplus Holdings Limited is Riverside New Bailey Street Manchester M3 5fs. . DAVIS, Christopher is a Director of the company. FAZAKERLEY, Edmund 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. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director ELGOTT, Richard has been resigned. Director HOUGHTON, Beth Clare has been resigned. Director O'TOOLE, Lorraine Theresa has been resigned. Director QUINN, Stephen Mark has been resigned. Director WARD, Michael James has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DAVIS, Christopher
Appointed Date: 26 May 2011
56 years old

Director
FAZAKERLEY, Edmund
Appointed Date: 03 June 2011
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

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 26 May 2011
Appointed Date: 28 March 2011

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

Director
HOUGHTON, Beth Clare
Resigned: 20 January 2017
Appointed Date: 03 June 2011
51 years old

Director
O'TOOLE, Lorraine Theresa
Resigned: 10 July 2015
Appointed Date: 03 June 2011
53 years old

Director
QUINN, Stephen Mark
Resigned: 23 April 2015
Appointed Date: 03 June 2011
68 years old

Director
WARD, Michael James
Resigned: 26 May 2011
Appointed Date: 28 March 2011
66 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 26 May 2011
Appointed Date: 28 March 2011

MONEYPLUS HOLDINGS LIMITED Events

27 Feb 2017
Termination of appointment of Beth Clare Houghton as a director on 20 January 2017
07 Jun 2016
Group of companies' accounts made up to 31 August 2015
21 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 31,910

12 Aug 2015
Registration of charge 075804340002, created on 7 August 2015
21 Jul 2015
Termination of appointment of Lorraine Theresa O'toole as a director on 10 July 2015
...
... and 37 more events
27 May 2011
Termination of appointment of Hbjgw Incorporations Limited as a director
27 May 2011
Termination of appointment of Michael Ward as a director
27 May 2011
Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
27 May 2011
Change of name notice
28 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MONEYPLUS HOLDINGS LIMITED Charges

7 August 2015
Charge code 0758 0434 0002
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
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…