CASHPOINT LIMITED

Hellopages » City of London » City of London » EC2V 7HN

Company number 00488127
Status Active
Incorporation Date 9 November 1950
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Termination of appointment of Helen Louise Williams as a director on 24 April 2017; Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Marc-John Boston as a director on 6 December 2016. The most likely internet sites of CASHPOINT LIMITED are www.cashpoint.co.uk, and www.cashpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cashpoint Limited is a Private Limited Company. The company registration number is 00488127. Cashpoint Limited has been working since 09 November 1950. The present status of the company is Active. The registered address of Cashpoint Limited is 25 Gresham Street London Ec2v 7hn. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. HORNER, Richard is a Director of the company. Secretary JARVIS, David has been resigned. Secretary PARKER, Karen Kristina has been resigned. Secretary PORTSMOUTH, Karen Mary has been resigned. Secretary SAUNDERS, Deborah Ann has been resigned. Director BARFORD WILKS, Sarah has been resigned. Director BOSTON, Marc-John has been resigned. Director HATCHER, Michael Roger has been resigned. Director MAIN, Hans-Wolfgang has been resigned. Director MASLEN, Frederick Charles Archibald has been resigned. Director MICHIE, Alastair John has been resigned. Director RODGERS, Helen Suzanne has been resigned. Director SAUNDERS, Deborah Ann has been resigned. Director SLATTERY, Sharon Noelle has been resigned. Director WILLIAMS, Helen Louise has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 21 March 2011

Director
HORNER, Richard
Appointed Date: 06 December 2016
56 years old

Resigned Directors

Secretary
JARVIS, David
Resigned: 01 July 2002
Appointed Date: 31 July 2000

Secretary
PARKER, Karen Kristina
Resigned: 31 July 2000
Appointed Date: 20 June 1994

Secretary
PORTSMOUTH, Karen Mary
Resigned: 31 December 2009
Appointed Date: 01 July 2002

Secretary
SAUNDERS, Deborah Ann
Resigned: 20 June 1994

Director
BARFORD WILKS, Sarah
Resigned: 27 June 2002
Appointed Date: 18 October 2001
58 years old

Director
BOSTON, Marc-John
Resigned: 06 December 2016
Appointed Date: 17 June 2010
53 years old

Director
HATCHER, Michael Roger
Resigned: 14 February 2010
66 years old

Director
MAIN, Hans-Wolfgang
Resigned: 01 June 1996
83 years old

Director
MASLEN, Frederick Charles Archibald
Resigned: 30 June 1994
91 years old

Director
MICHIE, Alastair John
Resigned: 18 October 2001
77 years old

Director
RODGERS, Helen Suzanne
Resigned: 11 October 2001
Appointed Date: 20 June 1994
61 years old

Director
SAUNDERS, Deborah Ann
Resigned: 06 January 2010
Appointed Date: 20 June 1994
65 years old

Director
SLATTERY, Sharon Noelle
Resigned: 13 November 2015
Appointed Date: 18 October 2001
58 years old

Director
WILLIAMS, Helen Louise
Resigned: 24 April 2017
Appointed Date: 13 November 2015
56 years old

Persons With Significant Control

Lloyds Bank Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASHPOINT LIMITED Events

26 Apr 2017
Termination of appointment of Helen Louise Williams as a director on 24 April 2017
14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
15 Dec 2016
Termination of appointment of Marc-John Boston as a director on 6 December 2016
15 Dec 2016
Appointment of Mr Richard Horner as a director on 6 December 2016
17 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 105 more events
17 Feb 1987
Accounts for a dormant company made up to 31 December 1986
14 Nov 1986
Director's particulars changed

14 Oct 1986
Director resigned;new director appointed

14 Oct 1986
Secretary resigned;new secretary appointed

02 May 1986
Return made up to 03/04/86; full list of members