YOURCASH EUROPE LIMITED
LINFORD WOOD

Hellopages » Buckinghamshire » Milton Keynes » MK14 6EU

Company number 08374372
Status Active
Incorporation Date 24 January 2013
Company Type Private Limited Company
Address WILLOW HOUSE, WOODLAND BUSINESS PARK, LINFORD WOOD, MILTON KEYNES, MK14 6EU
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities This document is being processed and will be available in 5 days. ; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Shares consolidated 29/11/2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 24 January 2017 with updates. The most likely internet sites of YOURCASH EUROPE LIMITED are www.yourcasheurope.co.uk, and www.yourcash-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. The distance to to Wolverton Rail Station is 1.5 miles; to Bletchley Rail Station is 4.5 miles; to Fenny Stratford Rail Station is 4.5 miles; to Bow Brickhill Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yourcash Europe Limited is a Private Limited Company. The company registration number is 08374372. Yourcash Europe Limited has been working since 24 January 2013. The present status of the company is Active. The registered address of Yourcash Europe Limited is Willow House Woodland Business Park Linford Wood Milton Keynes Mk14 6eu. . CAMPBELL, Jennifer Bernice is a Director of the company. FOUNTAS, Nikos is a Director of the company. PIPER, Richard Gary is a Director of the company. RAYNAL, William Farmer is a Director of the company. VALACSAY, Andrea is a Director of the company. Director ARATOON, Peter has been resigned. Director CAMPBELL, Andrew Charles has been resigned. Director CAMPBELL, Donald has been resigned. Director MIDDLETON, Lee has been resigned. Director OGILVIE, Ewan William has been resigned. Director SMITH, Stephen Paul has been resigned. Director WEAVER, Allen Arthur has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
CAMPBELL, Jennifer Bernice
Appointed Date: 24 January 2013
63 years old

Director
FOUNTAS, Nikos
Appointed Date: 03 October 2016
62 years old

Director
PIPER, Richard Gary
Appointed Date: 15 June 2015
53 years old

Director
RAYNAL, William Farmer
Appointed Date: 05 June 2014
64 years old

Director
VALACSAY, Andrea
Appointed Date: 03 October 2016
50 years old

Resigned Directors

Director
ARATOON, Peter
Resigned: 30 April 2015
Appointed Date: 24 January 2013
51 years old

Director
CAMPBELL, Andrew Charles
Resigned: 06 February 2013
Appointed Date: 24 January 2013
63 years old

Director
CAMPBELL, Donald
Resigned: 03 October 2016
Appointed Date: 07 February 2013
62 years old

Director
MIDDLETON, Lee
Resigned: 06 February 2013
Appointed Date: 24 January 2013
59 years old

Director
OGILVIE, Ewan William
Resigned: 06 February 2013
Appointed Date: 24 January 2013
61 years old

Director
SMITH, Stephen Paul
Resigned: 06 February 2013
Appointed Date: 24 January 2013
56 years old

Director
WEAVER, Allen Arthur
Resigned: 03 October 2016
Appointed Date: 07 February 2013
68 years old

Persons With Significant Control

Euronet Worldwide Inc
Notified on: 3 October 2016
Nature of control: Has significant influence or control

YOURCASH EUROPE LIMITED Events

20 Apr 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is being processed and will be available in 5 days.

20 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares consolidated 29/11/2016
This document is being processed and will be available in 5 days.

02 Feb 2017
Confirmation statement made on 24 January 2017 with updates
20 Oct 2016
Appointment of Nikos Fountas as a director on 3 October 2016
20 Oct 2016
Appointment of Andrea Valacsay as a director on 3 October 2016
...
... and 37 more events
12 Feb 2013
Termination of appointment of Stephen Smith as a director
12 Feb 2013
Termination of appointment of Ewan Ogilvie as a director
12 Feb 2013
Termination of appointment of Lee Middleton as a director
12 Feb 2013
Termination of appointment of Andrew Campbell as a director
24 Jan 2013
Incorporation

YOURCASH EUROPE LIMITED Charges

14 September 2015
Charge code 0837 4372 0004
Delivered: 19 September 2015
Status: Satisfied on 11 October 2016
Persons entitled: The Prudential Insurance Company of America
Description: Contains fixed charge…
17 July 2015
Charge code 0837 4372 0003
Delivered: 24 July 2015
Status: Satisfied on 7 October 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Contains fixed charge…
7 February 2013
Debenture
Delivered: 18 February 2013
Status: Satisfied on 11 October 2016
Persons entitled: The Prudential Insurance Company of America
Description: Fixed and floating charge over the undertaking and all…
7 February 2013
Debenture
Delivered: 14 February 2013
Status: Satisfied on 7 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…