CASH MACHINE RENTALS LIMITED
POWYS

Hellopages » Powys » Powys » NP8 1DF

Company number 04806991
Status Active
Incorporation Date 23 June 2003
Company Type Private Limited Company
Address RUSSELL HOUSE, ELVICTA ESTATES, CRICKHOWELL, POWYS, NP8 1DF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 18 February 2017 with updates; Director's details changed for Mr Peter Denis Mcnamara on 1 January 2010. The most likely internet sites of CASH MACHINE RENTALS LIMITED are www.cashmachinerentals.co.uk, and www.cash-machine-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Cash Machine Rentals Limited is a Private Limited Company. The company registration number is 04806991. Cash Machine Rentals Limited has been working since 23 June 2003. The present status of the company is Active. The registered address of Cash Machine Rentals Limited is Russell House Elvicta Estates Crickhowell Powys Np8 1df. . KINGSTON, Michael Kevin is a Secretary of the company. CONSTABLE, Nigel Paul is a Director of the company. EVANS, Charles Edward is a Director of the company. MCNAMARA, Peter Denis is a Director of the company. Secretary DIXON, William John has been resigned. Secretary FOORD, Paul James has been resigned. Secretary OGDEN, Kath has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTWRIGHT, Paul Ian has been resigned. Director DIXON, William John has been resigned. Director OGDEN, Kath has been resigned. Director SLATTER, Benjamin St Pierre has been resigned. Director TOD, Nicholas James has been resigned. Director WATTS, Lawrence John has been resigned. Director WINGFIELD, David Mervyn has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
KINGSTON, Michael Kevin
Appointed Date: 31 January 2008

Director
CONSTABLE, Nigel Paul
Appointed Date: 22 November 2006
69 years old

Director
EVANS, Charles Edward
Appointed Date: 22 November 2006
56 years old

Director
MCNAMARA, Peter Denis
Appointed Date: 22 August 2006
74 years old

Resigned Directors

Secretary
DIXON, William John
Resigned: 12 September 2007
Appointed Date: 29 April 2006

Secretary
FOORD, Paul James
Resigned: 31 January 2008
Appointed Date: 12 September 2007

Secretary
OGDEN, Kath
Resigned: 29 April 2006
Appointed Date: 20 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 2003
Appointed Date: 23 June 2003

Director
CARTWRIGHT, Paul Ian
Resigned: 21 August 2012
Appointed Date: 22 August 2006
64 years old

Director
DIXON, William John
Resigned: 12 September 2007
Appointed Date: 05 December 2005
73 years old

Director
OGDEN, Kath
Resigned: 29 April 2006
Appointed Date: 20 July 2003
58 years old

Director
SLATTER, Benjamin St Pierre
Resigned: 28 October 2008
Appointed Date: 22 August 2006
52 years old

Director
TOD, Nicholas James
Resigned: 25 August 2005
Appointed Date: 20 July 2003
57 years old

Director
WATTS, Lawrence John
Resigned: 02 October 2006
Appointed Date: 05 January 2006
63 years old

Director
WINGFIELD, David Mervyn
Resigned: 21 August 2012
Appointed Date: 10 July 2007
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 June 2003
Appointed Date: 23 June 2003

Persons With Significant Control

Scott Tod Developments (2011) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASH MACHINE RENTALS LIMITED Events

07 Mar 2017
Accounts for a dormant company made up to 30 June 2016
24 Feb 2017
Confirmation statement made on 18 February 2017 with updates
29 Nov 2016
Director's details changed for Mr Peter Denis Mcnamara on 1 January 2010
29 Nov 2016
Secretary's details changed for Mr Michael Kevin Kingston on 1 January 2010
24 Feb 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 66 more events
07 Jun 2004
Secretary resigned
07 Jun 2004
Director resigned
10 May 2004
New director appointed
10 May 2004
New secretary appointed;new director appointed
23 Jun 2003
Incorporation

CASH MACHINE RENTALS LIMITED Charges

10 December 2010
Security agreement
Delivered: 17 December 2010
Status: Satisfied on 31 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2007
Guarantee & debenture
Delivered: 1 February 2007
Status: Satisfied on 15 March 2011
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
6 October 2004
Debenture
Delivered: 14 October 2004
Status: Satisfied on 16 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2004
Omnibus guarantee and set-off agreement
Delivered: 14 October 2004
Status: Satisfied on 16 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any one or more of any…
11 June 2004
Debenture
Delivered: 16 June 2004
Status: Satisfied on 13 June 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…