CASHFAC INITIATIVE LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 7QR

Company number 02570541
Status Active
Incorporation Date 21 December 1990
Company Type Private Limited Company
Address 50 MARK LANE, LONDON, EC3R 7QR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 September 2016; Appointment of Mrs Tiffany Joy Stockton as a director on 11 April 2016. The most likely internet sites of CASHFAC INITIATIVE LIMITED are www.cashfacinitiative.co.uk, and www.cashfac-initiative.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cashfac Initiative Limited is a Private Limited Company. The company registration number is 02570541. Cashfac Initiative Limited has been working since 21 December 1990. The present status of the company is Active. The registered address of Cashfac Initiative Limited is 50 Mark Lane London Ec3r 7qr. . MCINALLY, Helena Jane is a Secretary of the company. CUMMINGS, Richard Thomas is a Director of the company. FERGUSON, John Peter James is a Director of the company. MCGILL, Alastair Charles is a Director of the company. MCINALLY, Helena Jane is a Director of the company. ORMROD, Paul William is a Director of the company. STEWART, Kevin is a Director of the company. STOCKTON, Tiffany Joy is a Director of the company. WILSON, Ray is a Director of the company. Secretary BLAIR, Angela Elizabeth has been resigned. Director BENDELOW, Edmund Lionel has been resigned. Director BLAIR, Angela Elizabeth has been resigned. Director HADDOW, Stuart has been resigned. Director HENSHAW, David has been resigned. Director MAYSTONE, Penelope Gillian Louise has been resigned. Director MEIKLEJOHN, Stuart James has been resigned. Director NICOL, Ian Trevor has been resigned. Director WADE, Ian Denis has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MCINALLY, Helena Jane
Appointed Date: 27 October 2006

Director
CUMMINGS, Richard Thomas
Appointed Date: 07 April 2014
57 years old

Director
FERGUSON, John Peter James
Appointed Date: 06 October 2014
59 years old

Director
MCGILL, Alastair Charles
Appointed Date: 22 April 2014
55 years old

Director
MCINALLY, Helena Jane
Appointed Date: 01 January 2011
58 years old

Director
ORMROD, Paul William

71 years old

Director
STEWART, Kevin
Appointed Date: 01 January 2011
57 years old

Director
STOCKTON, Tiffany Joy
Appointed Date: 11 April 2016
45 years old

Director
WILSON, Ray
Appointed Date: 01 January 2011
61 years old

Resigned Directors

Secretary
BLAIR, Angela Elizabeth
Resigned: 27 October 2006

Director
BENDELOW, Edmund Lionel
Resigned: 15 September 1999
Appointed Date: 04 May 1999
75 years old

Director
BLAIR, Angela Elizabeth
Resigned: 30 November 2006
Appointed Date: 01 January 2000
64 years old

Director
HADDOW, Stuart
Resigned: 28 February 2006
Appointed Date: 10 January 2005
58 years old

Director
HENSHAW, David
Resigned: 30 September 2015
Appointed Date: 01 January 2011
51 years old

Director
MAYSTONE, Penelope Gillian Louise
Resigned: 31 January 2008
Appointed Date: 01 January 2000
62 years old

Director
MEIKLEJOHN, Stuart James
Resigned: 30 June 2015
Appointed Date: 01 January 2011
63 years old

Director
NICOL, Ian Trevor
Resigned: 31 December 1998
Appointed Date: 03 September 1993
77 years old

Director
WADE, Ian Denis
Resigned: 15 September 1999
Appointed Date: 03 September 1993
86 years old

Persons With Significant Control

Mr Paul William Ormrod
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Antilla Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASHFAC INITIATIVE LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jan 2017
Full accounts made up to 30 September 2016
12 Apr 2016
Appointment of Mrs Tiffany Joy Stockton as a director on 11 April 2016
07 Jan 2016
Full accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 76,276

...
... and 136 more events
18 Dec 1991
Resolutions
  • ELRES ‐ Elective resolution

18 Dec 1991
Resolutions
  • ELRES ‐ Elective resolution

11 Feb 1991
Accounting reference date notified as 31/12

04 Jan 1991
Secretary resigned

21 Dec 1990
Incorporation

CASHFAC INITIATIVE LIMITED Charges

1 May 2012
Rent deposit deed
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Bradley Mark Lane Nominee 1 Limited Bradley Mark Lane Nominee 2 Limited
Description: £118,470 including vat see image for full details.
7 June 2007
Rent deposit deed
Delivered: 21 June 2007
Status: Satisfied on 23 July 2015
Persons entitled: Zurich Assurance LTD
Description: £47,500.00 together with any further sums deposited. See…
23 May 1997
Debenture
Delivered: 6 June 1997
Status: Satisfied on 23 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 1997
Assignment of life policy
Delivered: 6 June 1997
Status: Satisfied on 23 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All the right title and interest of the company in and to…
23 May 1997
Charge over intellectual property
Delivered: 6 June 1997
Status: Satisfied on 23 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All the company's right title and interest in and to the…
6 August 1992
Debenture
Delivered: 19 August 1992
Status: Satisfied on 30 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade and tenants fixtures). Fixed and floating…