MONEYCORP CFX LIMITED
LONDON THOMAS COOK CFX LIMITED MIDLANDS CO-OP TRAVEL GROUP LIMITED MARKET BABY LIMITED

Hellopages » Greater London » Westminster » SW1E 6SQ

Company number 04780562
Status Active
Incorporation Date 29 May 2003
Company Type Private Limited Company
Address FLOOR 5, ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Registration of charge 047805620002, created on 8 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MONEYCORP CFX LIMITED are www.moneycorpcfx.co.uk, and www.moneycorp-cfx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moneycorp Cfx Limited is a Private Limited Company. The company registration number is 04780562. Moneycorp Cfx Limited has been working since 29 May 2003. The present status of the company is Active. The registered address of Moneycorp Cfx Limited is Floor 5 Zig Zag Building 70 Victoria Street London England Sw1e 6sq. . COOK, Matthew David is a Secretary of the company. HASLEHURST, Nicholas John is a Director of the company. HORGAN, Mark is a Director of the company. Secretary BRADLEY, Shirley has been resigned. Secretary BURGESS, Nicholas Neil has been resigned. Secretary ROBERTS, John has been resigned. Secretary WATTS, James Robert has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AILLES, Ian Simon has been resigned. Director AIRD MASH, Philip John has been resigned. Director CHEATLE, Martyn David has been resigned. Director CROFT, Frank has been resigned. Director FINDLEY, Rodney Michael has been resigned. Director FITZGERALD, John Anthony has been resigned. Director HEMINGWAY, Paul Andrew has been resigned. Director MACMAHON, Michelle Louise has been resigned. Director ROBERTS, David, Councillor has been resigned. Director TEATUM, Anthony Richard has been resigned. Director WILD, Joanna Rubinstein has been resigned. Director WOOLLEY, Andrew Moger has been resigned. Director THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
COOK, Matthew David
Appointed Date: 18 November 2013

Director
HASLEHURST, Nicholas John
Appointed Date: 18 November 2013
52 years old

Director
HORGAN, Mark
Appointed Date: 18 November 2013
59 years old

Resigned Directors

Secretary
BRADLEY, Shirley
Resigned: 18 November 2013
Appointed Date: 01 October 2011

Secretary
BURGESS, Nicholas Neil
Resigned: 04 January 2007
Appointed Date: 09 June 2003

Secretary
ROBERTS, John
Resigned: 05 September 2011
Appointed Date: 04 January 2007

Secretary
WATTS, James Robert
Resigned: 01 October 2011
Appointed Date: 05 September 2011

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 June 2003
Appointed Date: 29 May 2003

Director
AILLES, Ian Simon
Resigned: 25 January 2013
Appointed Date: 01 October 2011
59 years old

Director
AIRD MASH, Philip John
Resigned: 25 January 2013
Appointed Date: 01 October 2011
50 years old

Director
CHEATLE, Martyn David
Resigned: 01 October 2011
Appointed Date: 19 March 2010
63 years old

Director
CROFT, Frank
Resigned: 01 October 2011
Appointed Date: 04 January 2007
80 years old

Director
FINDLEY, Rodney Michael
Resigned: 01 October 2011
Appointed Date: 18 May 2011
81 years old

Director
FITZGERALD, John Anthony
Resigned: 19 March 2010
Appointed Date: 04 January 2007
72 years old

Director
HEMINGWAY, Paul Andrew
Resigned: 18 November 2013
Appointed Date: 25 January 2013
54 years old

Director
MACMAHON, Michelle Louise
Resigned: 25 January 2013
Appointed Date: 01 October 2011
55 years old

Director
ROBERTS, David, Councillor
Resigned: 18 May 2011
Appointed Date: 04 January 2007
85 years old

Director
TEATUM, Anthony Richard
Resigned: 04 January 2007
Appointed Date: 09 June 2003
71 years old

Director
WILD, Joanna Rubinstein
Resigned: 18 November 2013
Appointed Date: 25 January 2013
57 years old

Director
WOOLLEY, Andrew Moger
Resigned: 12 November 2014
Appointed Date: 18 November 2013
61 years old

Director
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Resigned: 16 April 2013
Appointed Date: 07 November 2012

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 June 2003
Appointed Date: 29 May 2003

Persons With Significant Control

Ttt Moneycorp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONEYCORP CFX LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
10 Nov 2016
Registration of charge 047805620002, created on 8 November 2016
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Jun 2016
Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016
23 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,044,001

...
... and 79 more events
13 Jun 2003
New director appointed
13 Jun 2003
Registered office changed on 13/06/03 from: 12 york place leeds west yorkshire LS1 2DS
13 Jun 2003
Secretary resigned
13 Jun 2003
Director resigned
29 May 2003
Incorporation

MONEYCORP CFX LIMITED Charges

8 November 2016
Charge code 0478 0562 0002
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
18 November 2003
Debenture
Delivered: 26 November 2003
Status: Satisfied on 27 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee and Agent for Thebeneficiaries)
Description: Fixed and floating charges over the undertaking and all…