360 CASH LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6DD

Company number 05578755
Status Active
Incorporation Date 29 September 2005
Company Type Private Limited Company
Address UNIT F3 SCOPE HOUSE, WESTON ROAD, CREWE, CHESHIRE, CW1 6DD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 102 . The most likely internet sites of 360 CASH LIMITED are www.360cash.co.uk, and www.360-cash.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. 360 Cash Limited is a Private Limited Company. The company registration number is 05578755. 360 Cash Limited has been working since 29 September 2005. The present status of the company is Active. The registered address of 360 Cash Limited is Unit F3 Scope House Weston Road Crewe Cheshire Cw1 6dd. . YOUNG, Geoffrey William is a Secretary of the company. ROBERTS, Karl Lyndon is a Director of the company. YOUNG, Geoffrey William is a Director of the company. Secretary ROBERTS, Wendy Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CROOK, Ian Graeme has been resigned. Director ROBERTS, Glyn Tudor has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
YOUNG, Geoffrey William
Appointed Date: 23 January 2007

Director
ROBERTS, Karl Lyndon
Appointed Date: 14 December 2005
62 years old

Director
YOUNG, Geoffrey William
Appointed Date: 23 January 2007
81 years old

Resigned Directors

Secretary
ROBERTS, Wendy Jane
Resigned: 23 January 2007
Appointed Date: 29 September 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 September 2005
Appointed Date: 29 September 2005

Director
CROOK, Ian Graeme
Resigned: 16 June 2009
Appointed Date: 23 January 2007
62 years old

Director
ROBERTS, Glyn Tudor
Resigned: 23 January 2007
Appointed Date: 29 September 2005
87 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 September 2005
Appointed Date: 29 September 2005

Persons With Significant Control

Mr Geoffrey William Young
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Karl Lyndon Roberts
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

360 CASH LIMITED Events

13 Oct 2016
Confirmation statement made on 29 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Dec 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 102

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Dec 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 102

...
... and 34 more events
27 Oct 2005
Secretary resigned
27 Oct 2005
Director resigned
27 Oct 2005
New director appointed
27 Oct 2005
New secretary appointed
29 Sep 2005
Incorporation