MONEY CONTROLS HOLDINGS LIMITED

11 officers / 26 resignations

SHARDELOW, Bianca

Correspondence address
Crane Nxt 950 Winter Street, 4th Floor North, Waltham, United States, MA 02451
Role ACTIVE
director
Date of birth
December 1978
Appointed on
3 April 2023
Nationality
American
Occupation
Vp, Controller & Chief Accounting Officer

CRISTIANO, Christina

Correspondence address
Crane Nxt 950 Winter Street, 4th Floor North, Waltham, United States, MA 02451
Role ACTIVE
director
Date of birth
June 1972
Appointed on
3 April 2023
Nationality
American
Occupation
Cfo

SAAK, Aaron

Correspondence address
Crane Nxt 950 Winter Street, 4th Floor North, Waltham, United States, MA 02451
Role ACTIVE
director
Date of birth
August 1973
Appointed on
3 April 2023
Nationality
American
Occupation
Ceo

HOLMES, Leanne

Correspondence address
Coin House New Coin Street, Royton, Oldham, Lancs, OL2 6JZ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
23 September 2019
Resigned on
1 July 2024
Nationality
British
Occupation
Executive

Average house price in the postcode OL2 6JZ £2,000

BARRIE, PATRICIA ANN

Correspondence address
COIN HOUSE, NEW COIN STREET, ROYTON, OLDHAM,LANCS, OL2 6JZ
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
22 September 2014
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode OL2 6JZ £2,000

MITCHELL, Max Homer

Correspondence address
CRANE CO,100 First Stamford Place, Stamford, Ct 06902, United States
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2014
Resigned on
3 April 2023
Nationality
American
Occupation
Connecticut United States Of America

MITCHELL, MAX HOMER

Correspondence address
FIRST STAMFORD PLACE, STAMFORD, CT 06902, UNITED STATES OF AMERICA
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2014
Nationality
AMERICAN
Occupation
CONNECTICUT UNITED STATES OF AMERICA

SWITTER, Edward Stephen

Correspondence address
CRANE CO, 100 First Stamford Place, Stamford, Ct 06902, United States
Role ACTIVE
director
Date of birth
August 1974
Appointed on
10 December 2010
Resigned on
17 March 2023
Nationality
American
Occupation
Business Executive

MAUE, Richard Andrew

Correspondence address
100 First Stamford Place, Stamford, Ct 06902, United States
Role ACTIVE
director
Date of birth
May 1970
Appointed on
10 December 2010
Resigned on
3 April 2023
Nationality
American
Occupation
Business Executive

WILKINSON, RICHARD

Correspondence address
22 PACKSADDLE PARK, PRESTBURY, MACCLESFIELD, CHESHIRE, SK10 4PU
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
28 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 4PU £1,091,000

WILKINSON, RICHARD

Correspondence address
22 PACKSADDLE PARK, PRESTBURY, MACCLESFIELD, CHESHIRE, SK10 4PU
Role ACTIVE
Secretary
Date of birth
January 1967
Appointed on
28 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 4PU £1,091,000


COLLETT, KENNETH

Correspondence address
COIN HOUSE, NEW COIN STREET, ROYTON, OLDHAM,LANCS, OL2 6JZ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 March 2013
Resigned on
22 September 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OL2 6JZ £2,000

FAST, ERIC CARSON

Correspondence address
100 FIRST STAMFORD PLACE, STAMFORD, CT 06902, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
10 December 2010
Resigned on
31 January 2014
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

KRAWITT, ANDREW LAWRENCE

Correspondence address
100 FIRST STAMFORD PLACE, STAMFORD, CT 06902, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
10 December 2010
Resigned on
3 June 2013
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

INNES, MICHAEL ANDREW

Correspondence address
5 WOODHEAD DRIVE, HALE, ALTRINCHAM, CHESHIRE, WA15 9LG
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
28 February 2003
Resigned on
18 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA15 9LG £1,320,000

BECKETT, STEPHEN JOHN

Correspondence address
4 PARSONAGE GARDENS, MARPLE, STOCKPORT, CHESHIRE, SK6 7NB
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
23 October 2000
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SK6 7NB £624,000

BECKETT, STEPHEN JOHN

Correspondence address
4 PARSONAGE GARDENS, MARPLE, STOCKPORT, CHESHIRE, SK6 7NB
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
22 February 2000
Resigned on
28 February 2003
Nationality
BRITISH

Average house price in the postcode SK6 7NB £624,000

ROLLER, MICHAEL ROY DAVID

Correspondence address
6 FAIRFAX DRIVE, WILMSLOW, CHESHIRE, SK9 6EY
Role RESIGNED
Secretary
Date of birth
June 1965
Appointed on
28 January 2000
Resigned on
22 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 6EY £915,000

DAVIS, STEVEN LEROY

Correspondence address
8030 SOUTH DRIVE, ST LOUIS, MISSOURI, USA, 63117
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
21 January 2000
Resigned on
10 December 2010
Nationality
AMERICAN
Occupation
EXECUTIVE

THOMAS, JACK EDWARD

Correspondence address
14 UPPER LADUE ROAD, ST LOUIS, MISSOURI 63124, USA
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
21 January 2000
Resigned on
10 December 2010
Nationality
AMERICAN
Occupation
EXECUTIVE

COOKE, COLIN IVOR

Correspondence address
NEWBRIDGE HOUSE, 44 BOWHAM AVENUE, BRIDGEND, MID GLAMORGAN, CF31 3PA
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
10 May 1999
Resigned on
21 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 3PA £461,000

NOVAK, FRANK ANTHONY

Correspondence address
8400 MORLEY ROAD, CONCORD TOWNSHIP, OHIO 44060, USA
Role RESIGNED
Director
Date of birth
August 1936
Appointed on
2 December 1998
Resigned on
21 January 2000
Nationality
AMERICAN
Occupation
DIRECTOR

ROLLER, MICHAEL ROY DAVID

Correspondence address
6 FAIRFAX DRIVE, WILMSLOW, CHESHIRE, SK9 6EY
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
1 July 1998
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 6EY £915,000

ORTON, DAVID RAYMOND

Correspondence address
7 HUNTSMANS WAY, BADSWORTH, PONTEFRACT, WEST YORKSHIRE, WF9 1BE
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
24 April 1998
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF9 1BE £488,000

CLARKSON, PETER DAVID

Correspondence address
3 WESTCLIFF GARDENS, APPLETON, WARRINGTON, WA4 5FQ
Role RESIGNED
Secretary
Date of birth
June 1966
Appointed on
1 November 1997
Resigned on
28 January 2000
Nationality
BRITISH

Average house price in the postcode WA4 5FQ £713,000

HAXBY, DAVID ARTHUR

Correspondence address
GREY FRIARS, 61 KENT ROAD, HARROGATE, NORTH YORKSHIRE, HG1 2NL
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
18 June 1996
Resigned on
21 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG1 2NL £1,258,000

MCCANN, ANTHONY JOSEPH

Correspondence address
12 PHILLIMORE GARDENS, LONDON, W8 7QD
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
22 May 1996
Resigned on
25 May 1999
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W8 7QD £2,245,000

GARDENER, WILLIAM KENNETH

Correspondence address
15 ENNISMORE MEWS, LONDON, SW7 1AP
Role RESIGNED
Director
Date of birth
January 1927
Appointed on
29 June 1993
Resigned on
30 June 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT & COMPANY

Average house price in the postcode SW7 1AP £5,058,000

POWERS, GLENN PATRICK

Correspondence address
23 SEFTON DRIVE, WORSLEY, MANCHESTER, M28 2NG
Role RESIGNED
Secretary
Date of birth
July 1959
Appointed on
29 March 1993
Resigned on
30 November 1997
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode M28 2NG £1,023,000

WILLIAMS, RICHARD DAVID

Correspondence address
OAKLANDS, CHAPEL BRAMPTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 8AW
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
29 March 1993
Resigned on
13 May 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN6 8AW £1,009,000

MARTIN, DAVID GEORGE

Correspondence address
19 THE DRIVE, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8AY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 March 1993
Resigned on
5 February 1998
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode LS29 8AY £1,821,000

HEATHER, BRIAN HERSEE

Correspondence address
9 GLEDHOW PARK CRESCENT, CHAPEL ALLERTON, LEEDS, WEST YORKSHIRE, LS7 4JY
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
29 March 1993
Resigned on
30 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS7 4JY £456,000

POWERS, GLENN PATRICK

Correspondence address
23 SEFTON DRIVE, WORSLEY, MANCHESTER, M28 2NG
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 March 1993
Resigned on
30 November 1997
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode M28 2NG £1,023,000

GARTLAND, ANTHONY

Correspondence address
BROAD CARR HOUSE, BROAD CARR LANE, HOLYWELL GREEN, HALIFAX, HX4 9BS
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
16 October 1991
Resigned on
22 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HX4 9BS £645,000

BARKER, JAMES EDWARD

Correspondence address
THE OLD VICARAGE, CRAGG VALE, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 5TB
Role RESIGNED
Secretary
Date of birth
March 1958
Appointed on
16 October 1991
Resigned on
8 June 1993
Nationality
BRITISH

Average house price in the postcode HX7 5TB £620,000

BARKER, JAMES EDWARD

Correspondence address
THE OLD VICARAGE, CRAGG VALE, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 5TB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
16 October 1991
Resigned on
22 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HX7 5TB £620,000

WHALLEY, JEFFREY

Correspondence address
BRONCROFT CASTLE, BRONCROFT, CRAVEN ARMS, SHROPSHIRE, SY7 9HL
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
16 October 1991
Resigned on
22 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information