CHEQUE CHANGERS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 2SZ

Company number 04391863
Status Active
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address CARDINAL HOUSE, ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 16 September 2016. The most likely internet sites of CHEQUE CHANGERS LIMITED are www.chequechangers.co.uk, and www.cheque-changers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Cheque Changers Limited is a Private Limited Company. The company registration number is 04391863. Cheque Changers Limited has been working since 11 March 2002. The present status of the company is Active. The registered address of Cheque Changers Limited is Cardinal House Abbeyfield Road Nottingham England Ng7 2sz. . BIONDI, Lorna is a Secretary of the company. COHEN, Scott Aaron is a Director of the company. KAYE, Kevin is a Director of the company. Secretary DENNEY, Dilys Marion has been resigned. Secretary MCKENZIE, Robbie has been resigned. Secretary PRIOR, Mark Lee has been resigned. Secretary SOKOLOWSKI, Peter John has been resigned. Secretary WALTON, Caroline Debra has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Director DENNEY, James Mckenzie Morrison has been resigned. Director ERICKSON, Eric George has been resigned. Director FILECCIA, Piero has been resigned. Director FULLER, Richard Joseph has been resigned. Director GAYHARDT, Donald Francis has been resigned. Director HETHERINGTON, Cameron John has been resigned. Director HIBBERD, Roy Wayne has been resigned. Director MCS INCORPORATIONS LIMITED has been resigned. Director MILDENSTEIN, Paul has been resigned. Director PICCINI, Silvio Dante has been resigned. Director PRIOR, Mark Lee has been resigned. Director WEISS, Jeffrey Allan has been resigned. Director WITHERS, Richard Jonathan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BIONDI, Lorna
Appointed Date: 26 March 2015

Director
COHEN, Scott Aaron
Appointed Date: 27 June 2016
53 years old

Director
KAYE, Kevin
Appointed Date: 30 April 2013
56 years old

Resigned Directors

Secretary
DENNEY, Dilys Marion
Resigned: 04 January 2005
Appointed Date: 11 March 2002

Secretary
MCKENZIE, Robbie
Resigned: 26 March 2015
Appointed Date: 29 January 2015

Secretary
PRIOR, Mark Lee
Resigned: 29 January 2015
Appointed Date: 30 April 2013

Secretary
SOKOLOWSKI, Peter John
Resigned: 30 September 2008
Appointed Date: 04 January 2005

Secretary
WALTON, Caroline Debra
Resigned: 30 April 2013
Appointed Date: 21 September 2006

Secretary
MCS FORMATIONS LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002

Director
DENNEY, James Mckenzie Morrison
Resigned: 04 January 2005
Appointed Date: 11 March 2002
69 years old

Director
ERICKSON, Eric George
Resigned: 08 July 2016
Appointed Date: 30 April 2013
59 years old

Director
FILECCIA, Piero
Resigned: 30 April 2013
Appointed Date: 26 July 2011
65 years old

Director
FULLER, Richard Joseph
Resigned: 31 March 2006
Appointed Date: 04 January 2005
62 years old

Director
GAYHARDT, Donald Francis
Resigned: 31 May 2008
Appointed Date: 04 January 2005
61 years old

Director
HETHERINGTON, Cameron John
Resigned: 31 October 2005
Appointed Date: 04 January 2005
60 years old

Director
HIBBERD, Roy Wayne
Resigned: 24 April 2013
Appointed Date: 26 July 2011
72 years old

Director
MCS INCORPORATIONS LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002

Director
MILDENSTEIN, Paul
Resigned: 31 December 2007
Appointed Date: 31 October 2005
63 years old

Director
PICCINI, Silvio Dante
Resigned: 30 June 2011
Appointed Date: 30 September 2008
62 years old

Director
PRIOR, Mark Lee
Resigned: 20 June 2016
Appointed Date: 30 April 2013
58 years old

Director
WEISS, Jeffrey Allan
Resigned: 12 September 2014
Appointed Date: 04 January 2005
82 years old

Director
WITHERS, Richard Jonathan
Resigned: 20 October 2006
Appointed Date: 04 January 2005
57 years old

Persons With Significant Control

Rexchanges Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHEQUE CHANGERS LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
24 Oct 2016
Accounts for a dormant company made up to 30 June 2016
16 Sep 2016
Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 16 September 2016
08 Jul 2016
Termination of appointment of Eric George Erickson as a director on 8 July 2016
01 Jul 2016
Appointment of Mr Scott Cohen as a director on 27 June 2016
...
... and 82 more events
09 Apr 2002
Secretary resigned
02 Apr 2002
Director resigned
02 Apr 2002
New secretary appointed
02 Apr 2002
New director appointed
11 Mar 2002
Incorporation

CHEQUE CHANGERS LIMITED Charges

24 May 2004
Debenture
Delivered: 3 June 2004
Status: Satisfied on 22 December 2004
Persons entitled: Coldunell Limityed
Description: Fixed and floating charges over the undertaking and all…