THE MONEY CHARITY

15 Prescott Place, London, SW4 6BS
StatusACTIVE
Company No.05244075
Category
Incorporated28 Sep 2004
Age19 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

THE MONEY CHARITY is an active with number 05244075. It was incorporated 19 years, 7 months, 16 days ago, on 28 September 2004. The company address is 15 Prescott Place, London, SW4 6BS.



People

LEUNG YOON SIUNG, Anne-Camille

Secretary

ACTIVE

Assigned on 26 Apr 2021

Current time on role 3 years, 18 days

BASINI, Justin Simon Mark

Director

Ceo And Founder

ACTIVE

Assigned on 06 Dec 2021

Current time on role 2 years, 5 months, 8 days

BRYAN, Jonathan

Director

Business Management

ACTIVE

Assigned on 20 Jul 2022

Current time on role 1 year, 9 months, 25 days

ELLETT, Linda Julie

Director

Partner, Kpmg

ACTIVE

Assigned on 19 Oct 2017

Current time on role 6 years, 6 months, 26 days

NICHOLLS, Rudi Nesta

Director

Social Value Manager - Clarion Housing Group

ACTIVE

Assigned on 25 Jan 2023

Current time on role 1 year, 3 months, 20 days

NORRIS, Jennifer Louise

Director

Consultant

ACTIVE

Assigned on 30 Jan 2024

Current time on role 3 months, 15 days

ANSON, Pamela Kay

Secretary

RESIGNED

Assigned on 17 Oct 2016

Resigned on 01 Oct 2018

Time on role 1 year, 11 months, 14 days

ASHER, Thomas

Secretary

RESIGNED

Assigned on 01 May 2019

Resigned on 16 Apr 2020

Time on role 11 months, 15 days

HIGHMAN, Michelle

Secretary

RESIGNED

Assigned on 16 Apr 2020

Resigned on 26 Apr 2021

Time on role 1 year, 10 days

HIGHMAN, Michelle

Secretary

RESIGNED

Assigned on 01 Oct 2018

Resigned on 01 May 2019

Time on role 7 months

HIGHMAN, Michelle

Secretary

RESIGNED

Assigned on 28 Jan 2016

Resigned on 17 Oct 2016

Time on role 8 months, 20 days

KEEL, Roger John

Secretary

Finance Off Co Secretary

RESIGNED

Assigned on 28 Sep 2004

Resigned on 24 Oct 2013

Time on role 9 years, 26 days

SANDERSON, Alex

Secretary

RESIGNED

Assigned on 24 Oct 2013

Resigned on 28 Jan 2016

Time on role 2 years, 3 months, 4 days

ALLINSON, Stephen Paul

Director

Solicitor

RESIGNED

Assigned on 01 Apr 2014

Resigned on 12 Nov 2019

Time on role 5 years, 7 months, 11 days

BEESLEY, Gordon

Director

Banker Retired

RESIGNED

Assigned on 10 Aug 2005

Resigned on 12 Dec 2006

Time on role 1 year, 4 months, 2 days

BELL, George

Director

Reitred Director

RESIGNED

Assigned on 18 Jul 2019

Resigned on 05 Nov 2021

Time on role 2 years, 3 months, 18 days

BELL, Gordon

Director

Chief Executive

RESIGNED

Assigned on 18 Mar 2008

Resigned on 31 Aug 2011

Time on role 3 years, 5 months, 13 days

BELL, Gordon

Director

Chief Executive

RESIGNED

Assigned on 18 Jul 2005

Resigned on 01 Jan 2006

Time on role 5 months, 14 days

BURTON, Jeremy John

Director

Clothing Executive

RESIGNED

Assigned on 01 Jan 2006

Resigned on 06 May 2014

Time on role 8 years, 4 months, 5 days

BUTLER, Steven Paul

Director

Company Director

RESIGNED

Assigned on 18 Jul 2019

Resigned on 30 Jan 2024

Time on role 4 years, 6 months, 12 days

CONNELL, Graeme Mark

Director

Retired

RESIGNED

Assigned on 28 Sep 2004

Resigned on 18 Jul 2005

Time on role 9 months, 20 days

EWBANK, Jill Margaret

Director

Architect And Mother

RESIGNED

Assigned on 28 Sep 2004

Resigned on 01 Jan 2006

Time on role 1 year, 3 months, 3 days

FURSE, Simon William

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2014

Resigned on 25 Apr 2018

Time on role 4 years, 24 days

GREEN, Timothy Martin

Director

Retired Banker

RESIGNED

Assigned on 28 Sep 2004

Resigned on 01 Jan 2006

Time on role 1 year, 3 months, 3 days

HURLSTON, Malcolm

Director

Company Director

RESIGNED

Assigned on 18 Jul 2005

Resigned on 21 Sep 2011

Time on role 6 years, 2 months, 3 days

LESLIE, Christopher Michael

Director

Member Of Parliment

RESIGNED

Assigned on 12 Sep 2006

Resigned on 26 Jan 2011

Time on role 4 years, 4 months, 14 days

MARKS, John Graham

Director

Retired

RESIGNED

Assigned on 28 Sep 2004

Resigned on 18 Jul 2005

Time on role 9 months, 20 days

PANDAY, Kamala

Director

Publisher

RESIGNED

Assigned on 08 Jun 2009

Resigned on 24 Oct 2013

Time on role 4 years, 4 months, 16 days

PIECKIELON, Anne Elizabeth

Director

Business Manager

RESIGNED

Assigned on 01 Oct 2018

Resigned on 13 Dec 2021

Time on role 3 years, 2 months, 12 days

POND, Christopher Richard

Director

Director (Executive) Fsa

RESIGNED

Assigned on 28 Sep 2010

Resigned on 17 Jun 2020

Time on role 9 years, 8 months, 19 days

RADFORD, Andrew

Director

Retired Company Director

RESIGNED

Assigned on 28 Sep 2004

Resigned on 12 Apr 2005

Time on role 6 months, 14 days

ROBERTS, Ian Paul Hartin

Director

Company Secretary

RESIGNED

Assigned on 28 Sep 2004

Resigned on 01 Jan 2006

Time on role 1 year, 3 months, 3 days

ROBINSON, Karina Ann

Director

Head Hunter

RESIGNED

Assigned on 01 Apr 2014

Resigned on 26 Mar 2015

Time on role 11 months, 25 days

ROBINSON, Maureen Ann

Director

Executive Chairman

RESIGNED

Assigned on 01 Jan 2006

Resigned on 04 Feb 2008

Time on role 2 years, 1 month, 3 days

ROOT, Martin Richard

Director

None

RESIGNED

Assigned on 01 Apr 2014

Resigned on 28 Jun 2017

Time on role 3 years, 2 months, 27 days

ROSS, James Douglas

Director

Banker

RESIGNED

Assigned on 01 Jan 2006

Resigned on 26 Sep 2006

Time on role 8 months, 25 days

SMITH, Simon William

Director

Company Director

RESIGNED

Assigned on 26 Mar 2015

Resigned on 07 Jun 2017

Time on role 2 years, 2 months, 12 days

STEVENS, Gregory Peter

Director

Corporate & Regulatory Director

RESIGNED

Assigned on 07 Dec 2009

Resigned on 09 Apr 2014

Time on role 4 years, 4 months, 2 days

VERGHESE, Daniel

Director

Head Of Digital

RESIGNED

Assigned on 18 Jul 2019

Resigned on 12 Jan 2020

Time on role 5 months, 25 days


Some Companies

BRIDGEPOINT EUROPE IV FP (GP) LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC330160
Status:ACTIVE
Category:Private Limited Company

CALDARE HOUSE LIMITED

1 ST PETERS ROAD,ESSEX,CM7 9AN

Number:00463167
Status:ACTIVE
Category:Private Limited Company

DORMAEUS PUBLISHING LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:09756446
Status:ACTIVE
Category:Private Limited Company

LIMELIGHT CONSULTING LIMITED

HIGHWAY COTTAGE GALLOWSTREE ROAD,HENLEY-ON-THAMES,RG9 5JB

Number:10638221
Status:ACTIVE
Category:Private Limited Company

MATRIX 360 FINANCE LIMITED

16 WESTLEIGH HOUSE WAKEFIELD ROAD,HUDDERSFIELD,HD8 8QJ

Number:08103257
Status:ACTIVE
Category:Private Limited Company

STEVEN LEE LIMITED

34 GOFFENTON DRIVE,BRISTOL,BS16 2QB

Number:11479416
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