Company number 03610221
Status Active
Incorporation Date 30 July 1998
Company Type Private Limited Company
Address BUILDING 4, FIRST FLOOR TRIDENT HOUSE, MOSQUITO WAY, HATFIELD, HERTFORDSHIRE, AL10 9UL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-seven events have happened. The last three records are Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 11 May 2017; Satisfaction of charge 5 in full; Satisfaction of charge 7 in full. The most likely internet sites of CARDTRONICS UK LIMITED are www.cardtronicsuk.co.uk, and www.cardtronics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two 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 Uk Limited is a Private Limited Company.
The company registration number is 03610221. Cardtronics Uk Limited has been working since 30 July 1998.
The present status of the company is Active. The registered address of Cardtronics Uk Limited is Building 4 First Floor Trident House Mosquito Way Hatfield Hertfordshire Al10 9ul. . HILE, Jana is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ANGUS, Steven David has been resigned. Director ANTONINI, Jack M has been resigned. Director APPLETON, Nigel has been resigned. Director AUSTIN, Simon has been resigned. Director DELNEVO, Ronald Joseph has been resigned. Director DELNEVO, Ronald Joseph has been resigned. Director FREEMAN, Charles Truscott has been resigned. Director HENRY, Daniel Richard has been resigned. Director HORNE, Anthony Robert has been resigned. Director HUGHES, Paul has been resigned. Director JUDGE, Chris has been resigned. Director KELLER, Michael Edward has been resigned. Director KIRBY, Michael Francis has been resigned. Director KRAFT, Jeremy David has been resigned. Director MAYNE, Alastair has been resigned. Director RATHGABER, Steven has been resigned. Director SHEWMAKER, David Thomas has been resigned. Director SIMPSON-DENT, Jonathan Andrew has been resigned. Director SMART, Harald Ernest has been resigned. Director SMYTH, Debbie has been resigned. Director SMYTH, Debbie has been resigned. Director THOMPSON, Carleton has been resigned. Director WATTLEY, Gary Trevor Leonard has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Director
HILE, Jana
Appointed Date: 15 September 2014
49 years old
Resigned Directors
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 October 2013
Appointed Date: 17 January 2003
Nominee Secretary
SISEC LIMITED
Resigned: 16 January 2003
Appointed Date: 30 July 1998
Director
ANTONINI, Jack M
Resigned: 02 February 2009
Appointed Date: 17 May 2005
72 years old
Director
APPLETON, Nigel
Resigned: 27 June 2008
Appointed Date: 30 May 2007
49 years old
Director
AUSTIN, Simon
Resigned: 25 February 2015
Appointed Date: 31 May 2011
57 years old
Director
HUGHES, Paul
Resigned: 31 October 2005
Appointed Date: 17 January 2003
56 years old
Director
JUDGE, Chris
Resigned: 25 February 2015
Appointed Date: 23 June 2014
48 years old
Director
MAYNE, Alastair
Resigned: 01 December 2016
Appointed Date: 16 March 2016
45 years old
Director
SMYTH, Debbie
Resigned: 01 February 2013
Appointed Date: 01 November 2010
66 years old
Director
SMYTH, Debbie
Resigned: 01 June 2010
Appointed Date: 17 January 2003
66 years old
Director
THOMPSON, Carleton
Resigned: 03 October 2013
Appointed Date: 01 February 2013
57 years old
Persons With Significant Control
Cardpoint Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CARDTRONICS UK LIMITED Events
16 May 2017
Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 11 May 2017
07 Mar 2017
Satisfaction of charge 5 in full
07 Mar 2017
Satisfaction of charge 7 in full
09 Feb 2017
Statement of capital following an allotment of shares on 31 January 2017
14 Dec 2016
Termination of appointment of Alastair Mayne as a director on 1 December 2016
...
... and 137 more events
08 Sep 1998
Ad 27/08/98--------- £ si 99@1=99 £ ic 1/100
08 Sep 1998
Resolutions
-
SRES10 ‐
Special resolution of allotment of securities
04 Sep 1998
New director appointed
04 Sep 1998
New director appointed
30 Jul 1998
Incorporation
1 July 2016
Charge code 0361 0221 0009
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited as Security Trustee
Description: Trade name "bank machine" (no longer in use). Trade name…
26 May 2015
Charge code 0361 0221 0008
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited
Description: Contains fixed charge…
16 September 2010
Rent deposit deed
Delivered: 17 September 2010
Status: Satisfied
on 7 March 2017
Persons entitled: Alycidon Investments Limited
Description: Rent deposit in the sum of £8,490.95.
22 July 2005
Debenture
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 2004
Rent deposit deed
Delivered: 16 September 2004
Status: Satisfied
on 7 March 2017
Persons entitled: Alycidon Investments Limited
Description: The company's interest in a rent deposit of £7637.50.
17 January 2003
Composite guarantee and debenture
Delivered: 23 January 2003
Status: Satisfied
on 28 May 2005
Persons entitled: The Royal Bank of Scotland PLC (Acting as Agent for National Westminster Bank PLC) the Lender
Description: Fixed and floating charges over the undertaking and all…
13 May 2002
An account charge
Delivered: 15 May 2002
Status: Satisfied
on 21 January 2003
Persons entitled: Diebold International Limited (For and on Behalf of Itself and Diebold) and Diebold,Inc.
Description: All right,title and interest in and to the accounts,account…
10 December 2001
Debenture
Delivered: 17 December 2001
Status: Satisfied
on 21 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2001
Rent deposit deed
Delivered: 18 June 2001
Status: Satisfied
on 3 December 2005
Persons entitled: Bayford Properties LTD
Description: The amount standing to the credit of a bank account in the…