MONEYEXPERT LIMITED

2 officers / 20 resignations

ROWE, Michael

Correspondence address
1 Preston Road, Wimbledon, London, England, SW20 0SS
Role ACTIVE
secretary
Appointed on
10 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW20 0SS £2,558,000

ROWE, Michael

Correspondence address
1 Preston Road, Wimbledon, London, England, SW20 0SS
Role ACTIVE
director
Date of birth
May 1953
Appointed on
28 February 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW20 0SS £2,558,000


MARSHALL, CHRISTOPHER PHELAN

Correspondence address
3201 CLAY STREET, SAN FRANSISCO, CA 94115, USA
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
11 February 2009
Resigned on
31 December 2009
Nationality
AMERICAN
Occupation
VENTURE CAPITALIST

MILLER, PAUL ROBERT

Correspondence address
60 BRUNSWICK STREET WEST, BRIGHTON, SUSSEX, BN3 1EL
Role RESIGNED
Secretary
Appointed on
16 September 2008
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BN3 1EL £578,000

SHOVLIN, IAIN MARTIN

Correspondence address
APARTMENT 705 45 TUDOR CITY, NEW YORK, 10017
Role RESIGNED
Director
Date of birth
April 1978
Appointed on
19 March 2008
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
INVESTOR

GRIFFITH, WILL

Correspondence address
147 LAUREL STREET, ATHERTON, CA 94027, UNITED STATES
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
19 March 2008
Resigned on
31 December 2011
Nationality
AMERICAN
Occupation
INVESTOR

ROWE, MICHAEL

Correspondence address
11 KIRKFIELD GARDENS, LEEDS, WEST YORKSHIRE, LS15 9DT
Role RESIGNED
Secretary
Appointed on
19 March 2008
Resigned on
16 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS15 9DT £469,000

WARR, NIGEL DUDLEY

Correspondence address
1ST FLOOR, HUXLEY HOUSE WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, ENGLAND, GU7 1XE
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
28 February 2007
Resigned on
10 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1XE £1,397,000

STEWART, JAMES

Correspondence address
THE GRANARY, BEACH ROAD, KINGSTON ON SPEY, MORAYSHIRE, IV32 7NP
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
28 November 2006
Resigned on
30 August 2007
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

JACKSON, CHRISTOPHER RICHARD

Correspondence address
FOXFIELD HOUSE, NARROW LANE, RINGWOOD, HAMPSHIRE, BH24 3EN
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
1 September 2006
Resigned on
27 February 2008
Nationality
BRITISH
Occupation
BUSINESS ADVISOR

Average house price in the postcode BH24 3EN £1,585,000

MCINTOSH, DONALD ANDREW

Correspondence address
1A MOSS LANE, TIMPERLEY, CHESHIRE, WA15 6TA
Role RESIGNED
Secretary
Appointed on
1 December 2005
Resigned on
19 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA15 6TA £610,000

MCINTOSH, DONALD ANDREW

Correspondence address
1A MOSS LANE, TIMPERLEY, CHESHIRE, WA15 6TA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 December 2005
Resigned on
19 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA15 6TA £610,000

BERRY, TIMOTHY ANDREW

Correspondence address
THE COACH HOUSE, LODGE LANE, DUTTON, CHESHIRE, WA4 4HP
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
26 April 2005
Resigned on
27 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA4 4HP £987,000

OGNALL, GEOFFREY PHILIP

Correspondence address
9 KENDALLS HALL, NEW END, LONDON, NW3 1DD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
3 January 2005
Resigned on
27 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1DD £2,148,000

SCARISBRICK, JOHN GEORGE

Correspondence address
DELHEIM, FOXHILL COURT, LEEDS, WEST YORKSHIRE, LS16 5PL
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
17 December 2003
Resigned on
30 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS16 5PL £262,000

JACKSON, CHRISTOPHER RICHARD

Correspondence address
FOXFIELD HOUSE, NARROW LANE, RINGWOOD, HAMPSHIRE, BH24 3EN
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
1 December 2003
Resigned on
16 August 2005
Nationality
BRITISH
Occupation
BUSINESS ADVISOR

Average house price in the postcode BH24 3EN £1,585,000

JOOTLA, JASVIR KAUR

Correspondence address
1 OAK HOUSE THE ALDERS, 10 ALLERTON PARK, LEEDS, LS7 4ND
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
30 May 2003
Resigned on
30 May 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS7 4ND £430,000

SLACK, BEN

Correspondence address
6 WYNCLIFFE COURT, MOORTOWN, LEEDS, LS17 6HE
Role RESIGNED
Secretary
Appointed on
30 May 2003
Resigned on
30 May 2003
Nationality
BRITISH

Average house price in the postcode LS17 6HE £165,000

GARDNER, SEAN NEIL

Correspondence address
BREARLEY HOUSE WEST, BREARLEY, WEST YORKSHIRE, HX2 6HS
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
30 May 2003
Resigned on
19 March 2008
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HX2 6HS £633,000

MATHEWS, ANDREW JOHN

Correspondence address
6 CONISTON COURT, 2 DOWNES WAY, MANCHESTER, M22 4UD
Role RESIGNED
Secretary
Appointed on
30 May 2003
Resigned on
21 November 2005
Nationality
BRITISH

Average house price in the postcode M22 4UD £266,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
15 May 2003
Resigned on
30 May 2003

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
15 May 2003
Resigned on
30 May 2003

Average house price in the postcode LS1 2DS £545,000


More Company Information