CARDTRONICS EUROPE LIMITED
HATFIELD HAMSARD 3299 LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 9UL

Company number 08316358
Status Active
Incorporation Date 3 December 2012
Company Type Private Limited Company
Address CARDTRONICS UK LIMITED, BUILDING 4, 1ST FLOOR TRIDENT PLACE, MOSQUITO WAY, HATFIELD, HERTFORDSHIRE, AL10 9UL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 11 May 2017; Confirmation statement made on 3 December 2016 with updates; Statement by Directors. The most likely internet sites of CARDTRONICS EUROPE LIMITED are www.cardtronicseurope.co.uk, and www.cardtronics-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Stevenage Rail Station is 9.3 miles; to Gordon Hill Rail Station is 9.4 miles; to Bushey Rail Station is 10.6 miles; to Palmers Green Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardtronics Europe Limited is a Private Limited Company. The company registration number is 08316358. Cardtronics Europe Limited has been working since 03 December 2012. The present status of the company is Active. The registered address of Cardtronics Europe Limited is Cardtronics Uk Limited Building 4 1st Floor Trident Place Mosquito Way Hatfield Hertfordshire Al10 9ul. . HILE, Jana is a Director of the company. Secretary SQUIRE SANDERS SECRETARIES LIMITED has been resigned. Director AUSTIN, Simon has been resigned. Director BREWSTER, John Christopher has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director KELLER, Michael Edward has been resigned. Director SIMPSON-DENT, Jonathan Andrew has been resigned. Director SQUIRE SANDERS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HILE, Jana
Appointed Date: 24 October 2014
49 years old

Resigned Directors

Secretary
SQUIRE SANDERS SECRETARIES LIMITED
Resigned: 26 July 2013
Appointed Date: 03 December 2012

Director
AUSTIN, Simon
Resigned: 25 February 2015
Appointed Date: 29 July 2014
57 years old

Director
BREWSTER, John Christopher
Resigned: 25 June 2015
Appointed Date: 23 September 2013
76 years old

Director
CROSSLEY, Peter Mortimer
Resigned: 26 July 2013
Appointed Date: 03 December 2012
68 years old

Director
KELLER, Michael Edward
Resigned: 30 June 2016
Appointed Date: 26 July 2013
73 years old

Director
SIMPSON-DENT, Jonathan Andrew
Resigned: 11 May 2017
Appointed Date: 24 October 2014
58 years old

Director
SQUIRE SANDERS DIRECTORS LIMITED
Resigned: 26 July 2013
Appointed Date: 03 December 2012

Persons With Significant Control

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

CARDTRONICS EUROPE LIMITED Events

16 May 2017
Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 11 May 2017
08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
29 Nov 2016
Statement by Directors
29 Nov 2016
Statement of capital on 29 November 2016
  • GBP 3

29 Nov 2016
Solvency Statement dated 25/11/16
...
... and 31 more events
26 Jul 2013
Termination of appointment of Squire Sanders Directors Limited as a director
26 Jul 2013
Termination of appointment of Peter Crossley as a director
26 Jul 2013
Termination of appointment of Squire Sanders Secretaries Limited as a secretary
09 Jul 2013
Company name changed hamsard 3299 LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution

03 Dec 2012
Incorporation

CARDTRONICS EUROPE LIMITED Charges

1 July 2016
Charge code 0831 6358 0002
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited as Security Trustee
Description: Trade name "cardtronics europe". Logo "cardtronics europe"…
26 May 2015
Charge code 0831 6358 0001
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: J.P.Morgan Europe Limited
Description: Contains fixed charge…