CASHTALE LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR4 9DL

Company number 02635943
Status Active
Incorporation Date 8 August 1991
Company Type Private Limited Company
Address C/O MR STEVE FENTON HOMEQUEST LTD ALLET BARNS BUSINESS CENTRE, ALLET, TRURO, CORNWALL, TR4 9DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Termination of appointment of Julie Dawn Mills as a director on 20 January 2017; Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 8 August 2016 with updates. The most likely internet sites of CASHTALE LIMITED are www.cashtale.co.uk, and www.cashtale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Cashtale Limited is a Private Limited Company. The company registration number is 02635943. Cashtale Limited has been working since 08 August 1991. The present status of the company is Active. The registered address of Cashtale Limited is C O Mr Steve Fenton Homequest Ltd Allet Barns Business Centre Allet Truro Cornwall Tr4 9dl. . FENTON, Stephen is a Secretary of the company. BONE, Anna Tamsin is a Director of the company. BURGESS, Joan Rosemary is a Director of the company. CHRISTOPHER, Lisa-Marie is a Director of the company. GAMMONS, Janice Mary is a Director of the company. SNOW, Linda Margaret is a Director of the company. Secretary CARSLAKE, David has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary GAMMONS, Catherine has been resigned. Secretary HENDERSON, Peter John has been resigned. Secretary PALMER, Susan Louise has been resigned. Secretary THOMAS, Peter Michael has been resigned. Director BURLEIGH, Mandy Cheryl has been resigned. Director CARSLAKE, David has been resigned. Nominee Director CCS SECRETARIES LIMITED has been resigned. Director CHRISTOPHER, Andrew has been resigned. Director DEAN, Ellen Mary has been resigned. Director FERRY, Gillian Anne has been resigned. Director GAMMONS, Anthony has been resigned. Director GAMMONS, Catherine has been resigned. Director GOUGH, Paul Francis has been resigned. Director HENDERSON, Peter John has been resigned. Director HENDERSON, Peter John has been resigned. Director MILLS, Julie Dawn has been resigned. Director PALMER, Rowland Arthur has been resigned. Director PALMER, Susan Louise has been resigned. Director SWEET, Mark Stuart has been resigned. Director THOMAS, Amanda Lynette has been resigned. Director THOMAS, Peter Michael has been resigned. Director TIDDY, Toby has been resigned. Director TREVARTHEN, Sarah Grace Audrey has been resigned. Director TREVASKIS, Susan Anne has been resigned. Director WHITE, Sarah has been resigned. Director WILLIAMS, Irene Winifred has been resigned. Director WILLIAMS, John Harrold has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FENTON, Stephen
Appointed Date: 12 November 2014

Director
BONE, Anna Tamsin
Appointed Date: 30 November 2003
48 years old

Director
BURGESS, Joan Rosemary
Appointed Date: 12 November 2014
69 years old

Director
CHRISTOPHER, Lisa-Marie
Appointed Date: 21 October 2013
44 years old

Director
GAMMONS, Janice Mary
Appointed Date: 18 March 2015
67 years old

Director
SNOW, Linda Margaret
Appointed Date: 21 December 2009
72 years old

Resigned Directors

Secretary
CARSLAKE, David
Resigned: 15 February 2013
Appointed Date: 18 January 2008

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 11 October 1991
Appointed Date: 08 August 1991

Secretary
GAMMONS, Catherine
Resigned: 18 January 2008
Appointed Date: 03 March 2006

Secretary
HENDERSON, Peter John
Resigned: 02 March 1993
Appointed Date: 11 October 1991

Secretary
PALMER, Susan Louise
Resigned: 11 August 2014
Appointed Date: 15 February 2013

Secretary
THOMAS, Peter Michael
Resigned: 03 March 2006

Director
BURLEIGH, Mandy Cheryl
Resigned: 10 August 1992
Appointed Date: 11 October 1991
60 years old

Director
CARSLAKE, David
Resigned: 15 February 2013
Appointed Date: 30 November 2006
53 years old

Nominee Director
CCS SECRETARIES LIMITED
Resigned: 11 October 1991
Appointed Date: 08 August 1991

Director
CHRISTOPHER, Andrew
Resigned: 28 February 2002
Appointed Date: 02 March 1993
62 years old

Director
DEAN, Ellen Mary
Resigned: 19 July 2005
Appointed Date: 21 December 1995
101 years old

Director
FERRY, Gillian Anne
Resigned: 17 November 2010
Appointed Date: 19 July 2005
70 years old

Director
GAMMONS, Anthony
Resigned: 18 January 2008
Appointed Date: 03 March 2006
48 years old

Director
GAMMONS, Catherine
Resigned: 18 January 2008
Appointed Date: 03 March 2006
48 years old

Director
GOUGH, Paul Francis
Resigned: 21 December 1995
Appointed Date: 01 June 1993
54 years old

Director
HENDERSON, Peter John
Resigned: 17 June 2000
Appointed Date: 14 July 1997
100 years old

Director
HENDERSON, Peter John
Resigned: 02 March 1993
Appointed Date: 11 January 1991
100 years old

Director
MILLS, Julie Dawn
Resigned: 20 January 2017
Appointed Date: 16 January 2004
61 years old

Director
PALMER, Rowland Arthur
Resigned: 11 August 2014
Appointed Date: 15 February 2013
83 years old

Director
PALMER, Susan Louise
Resigned: 11 August 2014
Appointed Date: 15 February 2013
76 years old

Director
SWEET, Mark Stuart
Resigned: 30 November 2003
Appointed Date: 01 June 2000
56 years old

Director
THOMAS, Amanda Lynette
Resigned: 21 October 2013
Appointed Date: 18 January 2008
49 years old

Director
THOMAS, Peter Michael
Resigned: 05 June 2006
Appointed Date: 11 October 1991
78 years old

Director
TIDDY, Toby
Resigned: 16 January 2004
Appointed Date: 28 February 2002
44 years old

Director
TREVARTHEN, Sarah Grace Audrey
Resigned: 14 July 1997
Appointed Date: 10 October 1992
118 years old

Director
TREVASKIS, Susan Anne
Resigned: 30 November 2006
Appointed Date: 10 October 1992
63 years old

Director
WHITE, Sarah
Resigned: 18 March 2015
Appointed Date: 17 November 2010
54 years old

Director
WILLIAMS, Irene Winifred
Resigned: 30 January 2008
Appointed Date: 11 October 1991
101 years old

Director
WILLIAMS, John Harrold
Resigned: 21 December 2009
Appointed Date: 30 January 2008
87 years old

CASHTALE LIMITED Events

20 Jan 2017
Termination of appointment of Julie Dawn Mills as a director on 20 January 2017
26 Sep 2016
Accounts for a dormant company made up to 31 August 2016
15 Aug 2016
Confirmation statement made on 8 August 2016 with updates
29 Sep 2015
Accounts for a dormant company made up to 31 August 2015
18 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6

...
... and 133 more events
11 Nov 1991
New director appointed

11 Nov 1991
Director resigned;new director appointed

11 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Oct 1991
Registered office changed on 16/10/91 from: 120 east road london N1 6AA

08 Aug 1991
Incorporation