CASH FLOW SERVICES (UK) LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 2EL

Company number 01103858
Status Active
Incorporation Date 26 March 1973
Company Type Private Limited Company
Address THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 2EL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a medium company made up to 30 April 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 15,000 ; Termination of appointment of Colin Scott as a director on 24 February 2016. The most likely internet sites of CASH FLOW SERVICES (UK) LIMITED are www.cashflowservicesuk.co.uk, and www.cash-flow-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. Cash Flow Services Uk Limited is a Private Limited Company. The company registration number is 01103858. Cash Flow Services Uk Limited has been working since 26 March 1973. The present status of the company is Active. The registered address of Cash Flow Services Uk Limited is The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2el. . DICEY, Barbara Ann is a Secretary of the company. DICEY, Barbara Ann is a Director of the company. DICEY, Roy is a Director of the company. DICEY, Susan Kim is a Director of the company. Secretary DICEY, Barbara Ann has been resigned. Secretary DICEY, Susan Kim has been resigned. Director ASHWORTH, Michael has been resigned. Director DICEY, Roy has been resigned. Director PARKER, Stuart William James has been resigned. Director SCOTT, Colin has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DICEY, Barbara Ann
Appointed Date: 05 July 2001

Director
DICEY, Barbara Ann

88 years old

Director
DICEY, Roy
Appointed Date: 09 June 2013
96 years old

Director
DICEY, Susan Kim
Appointed Date: 10 March 1996
65 years old

Resigned Directors

Secretary
DICEY, Barbara Ann
Resigned: 12 July 1999

Secretary
DICEY, Susan Kim
Resigned: 05 July 2001
Appointed Date: 12 July 1999

Director
ASHWORTH, Michael
Resigned: 01 December 1997
Appointed Date: 01 July 1996
62 years old

Director
DICEY, Roy
Resigned: 08 June 2010
96 years old

Director
PARKER, Stuart William James
Resigned: 15 October 1999
Appointed Date: 01 May 1996
81 years old

Director
SCOTT, Colin
Resigned: 24 February 2016
Appointed Date: 01 July 2006
74 years old

CASH FLOW SERVICES (UK) LIMITED Events

20 Oct 2016
Accounts for a medium company made up to 30 April 2016
23 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 15,000

01 Mar 2016
Termination of appointment of Colin Scott as a director on 24 February 2016
19 Oct 2015
Accounts for a medium company made up to 30 April 2015
25 Sep 2015
Satisfaction of charge 6 in full
...
... and 103 more events
29 Oct 1987
Return made up to 03/09/87; full list of members

04 Sep 1986
Accounts for a small company made up to 30 April 1986

04 Sep 1986
Return made up to 11/07/86; full list of members

04 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Mar 1973
Incorporation

CASH FLOW SERVICES (UK) LIMITED Charges

15 July 2014
Charge code 0110 3858 0007
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: Contains fixed charge…
15 March 2012
All assets debenture
Delivered: 23 March 2012
Status: Satisfied on 25 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 January 2003
Debenture
Delivered: 29 January 2003
Status: Satisfied on 21 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 April 2000
Debenture
Delivered: 21 April 2000
Status: Satisfied on 15 March 2012
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 1994
Debenture
Delivered: 7 July 1994
Status: Satisfied on 27 June 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1981
Debenture
Delivered: 15 January 1981
Status: Satisfied on 10 June 2000
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
4 May 1978
Charge
Delivered: 12 May 1978
Status: Satisfied on 27 June 2000
Persons entitled: Barclays Bank PLC
Description: All such h/p agreements as may from time be deposited with…