This company is commonly known as The Moneytree Corporation Limited. The company was founded 22 years ago and was given the registration number 04350758. The firm's registered office is in WILTSHIRE. You can find them at 14 Gipsy Lane, Warminster, Wiltshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE MONEYTREE CORPORATION LIMITED |
---|---|---|
Company Number | : | 04350758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Gipsy Lane, Warminster, Wiltshire, BA12 9LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Plants Green, Warminster, England, BA12 9NN | Director | 02 December 2021 | Active |
4, Plants Green, Warminster, England, BA12 9NN | Director | 10 January 2002 | Active |
4, Plants Green, Warminster, England, BA12 9NN | Director | 02 December 2021 | Active |
14, Hinton Close, Blandford Forum, DT11 7RS | Secretary | 27 March 2009 | Active |
14 Gipsy Lane, Warminster, BA12 9LR | Secretary | 10 January 2002 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 10 January 2002 | Active |
14, Hinton Close, Blandford Forum, DT11 7RS | Director | 27 March 2009 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 10 January 2002 | Active |
Torweal Two Ltd | ||
Notified on | : | 02 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23, Holden Road, Tunbridge Wells, England, TN4 0QG |
Nature of control | : |
|
Rachel Alison Elson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Hinton Close, Blandford Forum, England, DT11 7RS |
Nature of control | : |
|
Mrs Zanne Jane Clare St John Marchmont | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Plants Green, Warminster, England, BA12 9NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Resolution | Resolution. | Download |
2023-06-20 | Capital | Capital allotment shares. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-19 | Incorporation | Memorandum articles. | Download |
2021-12-19 | Resolution | Resolution. | Download |
2021-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-03 | Officers | Termination secretary company with name termination date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-06-08 | Officers | Change person secretary company with change date. | Download |
2020-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.