CASHBACS BUREAU LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 3BH

Company number 02420262
Status Active
Incorporation Date 6 September 1989
Company Type Private Limited Company
Address THE BOATHOUSE BUSINESS CENTRE, 1 HARBOUR SQUARE NENE PARADE, WISBECH, CAMBRIDGESHIRE, PE13 3BH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 September 2016 with updates; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 100 . The most likely internet sites of CASHBACS BUREAU LIMITED are www.cashbacsbureau.co.uk, and www.cashbacs-bureau.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Cashbacs Bureau Limited is a Private Limited Company. The company registration number is 02420262. Cashbacs Bureau Limited has been working since 06 September 1989. The present status of the company is Active. The registered address of Cashbacs Bureau Limited is The Boathouse Business Centre 1 Harbour Square Nene Parade Wisbech Cambridgeshire Pe13 3bh. . NEWMAN, Peter John is a Secretary of the company. BEYER, John Arthur is a Director of the company. EHRMANN, Ralph Rudolph Matthias is a Director of the company. NEWMAN, Peter John is a Director of the company. Secretary BEYER, John Arthur has been resigned. Secretary MCARDLE, Josephine Helen has been resigned. Director MCARDLE, Brendan Lawrence has been resigned. Director MCARDLE, Josephine Helen has been resigned. Director NEWMAN, Roger John has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
NEWMAN, Peter John
Appointed Date: 30 October 1998

Director
BEYER, John Arthur

72 years old

Director
EHRMANN, Ralph Rudolph Matthias
Appointed Date: 01 April 1993
100 years old

Director
NEWMAN, Peter John
Appointed Date: 13 January 2014
57 years old

Resigned Directors

Secretary
BEYER, John Arthur
Resigned: 30 November 1998
Appointed Date: 08 August 1995

Secretary
MCARDLE, Josephine Helen
Resigned: 08 August 1995

Director
MCARDLE, Brendan Lawrence
Resigned: 08 August 1995
87 years old

Director
MCARDLE, Josephine Helen
Resigned: 08 August 1995
78 years old

Director
NEWMAN, Roger John
Resigned: 08 August 2009
78 years old

Persons With Significant Control

Mr Peter John Newman
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

CASHBACS BUREAU LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 6 September 2016 with updates
01 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 31 December 2014
01 Oct 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100

...
... and 60 more events
07 Jun 1990
Ad 06/04/90--------- £ si 98@1=98 £ ic 2/100

07 Jun 1990
Accounting reference date shortened from 31/03 to 31/12

09 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Oct 1989
Registered office changed on 10/10/89 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

06 Sep 1989
Incorporation

CASHBACS BUREAU LIMITED Charges

20 August 1990
Fixed and floating charge
Delivered: 28 August 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…