ICOUNT MONEY LIMITED
ALTRINCHAM CLEARCASH LIMITED CARRWOOD LIMITED CLEARDEBT GROUP LIMITED HALLCO 1164 LIMITED

Hellopages » Greater Manchester » Trafford » WA14 1HF

Company number 05416538
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address 1ST FLOOR CHARTER HOUSE, WOODLANDS ROAD, ALTRINCHAM, ENGLAND, WA14 1HF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Registered office address changed from C/O Cleardebt Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to 3rd Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 23 May 2016. The most likely internet sites of ICOUNT MONEY LIMITED are www.icountmoney.co.uk, and www.icount-money.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Chassen Road Rail Station is 3.9 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.6 miles; to Chelford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icount Money Limited is a Private Limited Company. The company registration number is 05416538. Icount Money Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Icount Money Limited is 1st Floor Charter House Woodlands Road Altrincham England Wa14 1hf. The company`s financial liabilities are £25.78k. It is £2.93k against last year. And the total assets are £28.74k, which is £-0.3k against last year. MOND, Samuel Edward Marcus is a Director of the company. Secretary ROBINSON, Elizabeth Joanne has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director CAREY, Gerald has been resigned. Director FREEDMAN, Lawrence Ian has been resigned. Director MOND, David Emanuel Merton has been resigned. Director SHALOM, David Michael has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


icount money Key Finiance

LIABILITIES £25.78k
+12%
CASH n/a
TOTAL ASSETS £28.74k
-2%
All Financial Figures

Current Directors

Director
MOND, Samuel Edward Marcus
Appointed Date: 23 March 2011
40 years old

Resigned Directors

Secretary
ROBINSON, Elizabeth Joanne
Resigned: 31 May 2011
Appointed Date: 28 September 2005

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 28 September 2005
Appointed Date: 07 April 2005

Director
CAREY, Gerald
Resigned: 31 May 2015
Appointed Date: 11 February 2010
82 years old

Director
FREEDMAN, Lawrence Ian
Resigned: 01 September 2008
Appointed Date: 28 September 2005
81 years old

Director
MOND, David Emanuel Merton
Resigned: 31 May 2015
Appointed Date: 28 September 2005
79 years old

Director
SHALOM, David Michael
Resigned: 31 May 2015
Appointed Date: 11 February 2010
58 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 28 September 2005
Appointed Date: 07 April 2005

ICOUNT MONEY LIMITED Events

13 Mar 2017
Micro company accounts made up to 30 June 2016
23 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

23 May 2016
Registered office address changed from C/O Cleardebt Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to 3rd Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 23 May 2016
21 Dec 2015
Full accounts made up to 30 June 2015
11 Aug 2015
Company name changed clearcash LIMITED\certificate issued on 11/08/15
  • RES15 ‐ Change company name resolution on 2015-05-31

...
... and 42 more events
20 Oct 2005
New secretary appointed
20 Oct 2005
New director appointed
20 Oct 2005
New director appointed
14 Oct 2005
Company name changed hallco 1164 LIMITED\certificate issued on 14/10/05
07 Apr 2005
Incorporation