MONEYFACTS GROUP PLC

Moneyfacts House Moneyfacts House, Norwich, NR1 1BJ, Norfolk
StatusACTIVE
Company No.04063110
CategoryPrivate Limited Company
Incorporated25 Aug 2000
Age23 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

MONEYFACTS GROUP PLC is an active private limited company with number 04063110. It was incorporated 23 years, 9 months, 21 days ago, on 25 August 2000. The company address is Moneyfacts House Moneyfacts House, Norwich, NR1 1BJ, Norfolk.



People

RUDD, Marcus John

Secretary

Chartered Accountant

ACTIVE

Assigned on 03 Mar 2003

Current time on role 21 years, 3 months, 12 days

LUCKING, Nicola Alma Louise

Director

Solicitor

ACTIVE

Assigned on 25 Aug 2000

Current time on role 23 years, 9 months, 21 days

MITCHAM, Stephen John

Director

Non Executive Director

ACTIVE

Assigned on 24 Jun 2021

Current time on role 2 years, 11 months, 21 days

POOLE, Victoria Angela

Director

Finance Director

ACTIVE

Assigned on 04 Mar 2022

Current time on role 2 years, 3 months, 11 days

WOODS, John Sandford Wisden

Director

Solciitor

ACTIVE

Assigned on 25 Aug 2000

Current time on role 23 years, 9 months, 21 days

MAIDSTONE, David Russell

Secretary

Accountant

RESIGNED

Assigned on 25 Aug 2000

Resigned on 31 Jan 2003

Time on role 2 years, 5 months, 6 days

WOODS, John Sandford Wisden

Secretary

Solicitor

RESIGNED

Assigned on 31 Jan 2003

Resigned on 03 Mar 2003

Time on role 1 month, 3 days

FRANKS, Michael Anthony

Director

Accountant

RESIGNED

Assigned on 25 Oct 2018

Resigned on 19 Aug 2023

Time on role 4 years, 9 months, 25 days

HOLLINSHEAD, Robert John

Director

Non Executive Director

RESIGNED

Assigned on 21 Dec 2006

Resigned on 21 Apr 2016

Time on role 9 years, 4 months

HOPWOOD, Nigel Boyd

Director

Consultant

RESIGNED

Assigned on 25 Jul 2007

Resigned on 30 Jun 2010

Time on role 2 years, 11 months, 5 days

HOUGH, Alan

Director

It Director

RESIGNED

Assigned on 12 Jun 2002

Resigned on 22 Dec 2005

Time on role 3 years, 6 months, 10 days

JAY, Maurice William

Director

Consultant

RESIGNED

Assigned on 22 Nov 2000

Resigned on 30 Apr 2007

Time on role 6 years, 5 months, 8 days

MAIDSTONE, David Russell

Director

Accountant

RESIGNED

Assigned on 25 Aug 2000

Resigned on 31 Jan 2003

Time on role 2 years, 5 months, 6 days

PESTER, Paul David, Dr

Director

Chief Executive

RESIGNED

Assigned on 19 Sep 2007

Resigned on 28 Feb 2008

Time on role 5 months, 9 days

RUDD, Marcus John

Director

Chartered Accountant

RESIGNED

Assigned on 03 Mar 2003

Resigned on 29 Apr 2022

Time on role 19 years, 1 month, 26 days

WHELAN TRACY, Susan Clare

Director

Non Executive Director

RESIGNED

Assigned on 21 Apr 2016

Resigned on 06 Sep 2016

Time on role 4 months, 15 days


Some Companies

ADVANCED CONSTRUCTION AND MASONRY SOLUTIONS LTD

NO 2A GREAT FIELD LANE,HULL,HU9 5WA

Number:11655212
Status:ACTIVE
Category:Private Limited Company

CANDLEBROS LIMITED

21 KEATS CLOSE,MILTON KEYNES,MK16 8DW

Number:11318447
Status:ACTIVE
Category:Private Limited Company

HENAL ENGINEERING LTD

MONKHURST HOUSE OFFICES,HEATHFIELD,TN21 8QR

Number:05804456
Status:ACTIVE
Category:Private Limited Company

POPPIES PRE-SCHOOL LIMITED

THE OLD SURGERY,LAURENCEKIRK,AB30 1BH

Number:SC307862
Status:ACTIVE
Category:Private Limited Company

R.J. MORRIS LIMITED

C/O DEREK J READ & CO,MARTOCK,TA12 6EJ

Number:05944457
Status:ACTIVE
Category:Private Limited Company

TELECOM INSTALLATION SERVICES (UK) LIMITED

MASONS YARD, 34 HIGH STREET,LONDON,SW19 5BY

Number:06249327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source