CASHFLOW PARTNERS GROUP LIMITED
GLASGOW CASHFLOW PARTNERS (HOLDINGS) LIMITED ENDEAVOUR CASHFLOW FINANCE LIMITED ENTERPRISE CASHFLOW FINANCE LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2BA

Company number SC230216
Status RECEIVERSHIP
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address CORNERSTONE, 107, WEST REGENT STREET, GLASGOW, G2 2BA
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Notice of ceasing to act as receiver or manager; Registered office address changed from C/O Kroll Limited Alhambra House 45 Waterloo Street Glasgow G2 6HS on 30 June 2010; Notice of receiver's report. The most likely internet sites of CASHFLOW PARTNERS GROUP LIMITED are www.cashflowpartnersgroup.co.uk, and www.cashflow-partners-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cashflow Partners Group Limited is a Private Limited Company. The company registration number is SC230216. Cashflow Partners Group Limited has been working since 11 April 2002. The present status of the company is RECEIVERSHIP. The registered address of Cashflow Partners Group Limited is Cornerstone 107 West Regent Street Glasgow G2 2ba. . JONES, Calum Symon is a Secretary of the company. DOYLE, John Menzies Ritchie is a Director of the company. RUSSELL, Adrian Livingston is a Director of the company. RUSSELL, David Livingston is a Director of the company. RUSSELL, Robin Andrew is a Director of the company. TUNMORE, Jean Kerr is a Director of the company. Nominee Secretary BOYDSLAW (SECRETARIAL SERVICES) LIMITED has been resigned. Director JONES, Calum Symon has been resigned. Director MERCER, Robert has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
JONES, Calum Symon
Appointed Date: 19 December 2002

Director
DOYLE, John Menzies Ritchie
Appointed Date: 11 April 2002
73 years old

Director
RUSSELL, Adrian Livingston
Appointed Date: 19 December 2002
55 years old

Director
RUSSELL, David Livingston
Appointed Date: 19 December 2002
83 years old

Director
RUSSELL, Robin Andrew
Appointed Date: 11 April 2002
57 years old

Director
TUNMORE, Jean Kerr
Appointed Date: 19 December 2002
64 years old

Resigned Directors

Nominee Secretary
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Resigned: 19 December 2002
Appointed Date: 11 April 2002

Director
JONES, Calum Symon
Resigned: 01 August 2007
Appointed Date: 19 December 2002
60 years old

Director
MERCER, Robert
Resigned: 15 September 2006
Appointed Date: 19 December 2002
56 years old

CASHFLOW PARTNERS GROUP LIMITED Events

16 Aug 2012
Notice of ceasing to act as receiver or manager
30 Jun 2010
Registered office address changed from C/O Kroll Limited Alhambra House 45 Waterloo Street Glasgow G2 6HS on 30 June 2010
14 Jan 2008
Notice of receiver's report
02 Nov 2007
Director resigned
17 Oct 2007
Notice of the appointment of receiver by a holder of a floating charge
...
... and 30 more events
03 Jan 2003
Alterations to a floating charge
24 Dec 2002
Partic of mort/charge *
23 Dec 2002
Partic of mort/charge *
11 Apr 2002
Incorporation
06 Jun 2000
Partic of mort/charge *
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

CASHFLOW PARTNERS GROUP LIMITED Charges

19 December 2002
Floating charge
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
19 December 2002
Floating charge
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…