CASH MANAGEMENT SYSTEMS LIMITED
WARRINGTON

Hellopages » Cheshire » Halton » WA4 4AB
Company number 03128552
Status Active
Incorporation Date 20 November 1995
Company Type Private Limited Company
Address OFFICE F01 VANGUARD HOUSE, KECKWICK LANE DARESBURY, WARRINGTON, WA4 4AB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 4 December 2016 with updates; Appointment of Mr Jonathan Anthoney Owen Steele as a director on 1 May 2016. The most likely internet sites of CASH MANAGEMENT SYSTEMS LIMITED are www.cashmanagementsystems.co.uk, and www.cash-management-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Cash Management Systems Limited is a Private Limited Company. The company registration number is 03128552. Cash Management Systems Limited has been working since 20 November 1995. The present status of the company is Active. The registered address of Cash Management Systems Limited is Office F01 Vanguard House Keckwick Lane Daresbury Warrington Wa4 4ab. . STEELE, Jonathan Anthoney Owen is a Secretary of the company. DONAFEE, Andrea is a Director of the company. DOYLE, Brendan Peter is a Director of the company. GOLDING, Andrew Neil is a Director of the company. HODGSON, Robin Granville, Lord is a Director of the company. STEELE, Jonathan Anthoney Owen is a Director of the company. Secretary AINSLIE, Charles Adam has been resigned. Secretary CARROLL, Andrew has been resigned. Secretary DOYLE, Karen Alison has been resigned. Secretary SCOTT, Maurice has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARKLE, Richard Manning has been resigned. Director DOYLE, Karen Alison has been resigned. Director GREENWOOD, Eric David has been resigned. Director ROGERS, John Leonard has been resigned. Director SOMERVILLE, Jill Patricia has been resigned. Director WORRALL, Geoffrey David has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
STEELE, Jonathan Anthoney Owen
Appointed Date: 01 May 2013

Director
DONAFEE, Andrea
Appointed Date: 01 May 2013
48 years old

Director
DOYLE, Brendan Peter
Appointed Date: 20 November 1995
60 years old

Director
GOLDING, Andrew Neil
Appointed Date: 30 September 2013
63 years old

Director
HODGSON, Robin Granville, Lord
Appointed Date: 23 October 2014
83 years old

Director
STEELE, Jonathan Anthoney Owen
Appointed Date: 01 May 2016
42 years old

Resigned Directors

Secretary
AINSLIE, Charles Adam
Resigned: 29 June 2012
Appointed Date: 21 December 2011

Secretary
CARROLL, Andrew
Resigned: 13 May 2009
Appointed Date: 04 August 2006

Secretary
DOYLE, Karen Alison
Resigned: 04 August 2006
Appointed Date: 20 November 1995

Secretary
SCOTT, Maurice
Resigned: 21 December 2011
Appointed Date: 13 May 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 1995
Appointed Date: 20 November 1995

Director
ARKLE, Richard Manning
Resigned: 11 December 2009
Appointed Date: 04 August 2006
76 years old

Director
DOYLE, Karen Alison
Resigned: 04 August 2006
Appointed Date: 20 November 1995
59 years old

Director
GREENWOOD, Eric David
Resigned: 27 June 2005
Appointed Date: 24 January 2005
81 years old

Director
ROGERS, John Leonard
Resigned: 19 November 2009
Appointed Date: 04 August 2006
94 years old

Director
SOMERVILLE, Jill Patricia
Resigned: 16 December 2011
Appointed Date: 04 August 2006
67 years old

Director
WORRALL, Geoffrey David
Resigned: 31 January 2007
Appointed Date: 04 August 2006
61 years old

Persons With Significant Control

Mr Brendan Doyle
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

CASH MANAGEMENT SYSTEMS LIMITED Events

16 Jan 2017
Accounts for a small company made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 4 December 2016 with updates
06 Dec 2016
Appointment of Mr Jonathan Anthoney Owen Steele as a director on 1 May 2016
09 Feb 2016
Accounts for a small company made up to 30 April 2015
14 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20,000

...
... and 82 more events
19 Sep 1997
Accounts for a small company made up to 30 April 1997
16 Dec 1996
Return made up to 20/11/96; full list of members
20 Dec 1995
Accounting reference date notified as 30/04
23 Nov 1995
Secretary resigned
20 Nov 1995
Incorporation

CASH MANAGEMENT SYSTEMS LIMITED Charges

27 April 2007
Debenture
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2003
Debenture
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…