CASH CONVERTERS LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4XG

Company number 02724422
Status Active
Incorporation Date 19 June 1992
Company Type Private Limited Company
Address MARK JONES, 2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, YO30 4XG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CASH CONVERTERS LIMITED are www.cashconverters.co.uk, and www.cash-converters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cash Converters Limited is a Private Limited Company. The company registration number is 02724422. Cash Converters Limited has been working since 19 June 1992. The present status of the company is Active. The registered address of Cash Converters Limited is Mark Jones 2 Clifton Moor Business Village James Nicolson Link York Yo30 4xg. . JONES, Mark Christopher is a Director of the company. Secretary IMPOREX LIMITED has been resigned. Secretary JONES, Mark Christopher has been resigned. Secretary JONES, Timothy Colin has been resigned. Secretary LUPTON, David Lloyd has been resigned. Secretary SPARTAN ASSOCIATES LIMITED has been resigned. Secretary CORPORATE COMPANY SECRETARIES LTD has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director DOWNER, Michael John has been resigned. Director JONES, John Mervyn has been resigned. Director JONES, Mark Christopher has been resigned. Director JONES, Susan has been resigned. Director JONES, Timothy Colin has been resigned. Director LUPTON, David Lloyd has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Director TOLMAN, Howard Martin has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
JONES, Mark Christopher
Appointed Date: 10 June 2010
50 years old

Resigned Directors

Secretary
IMPOREX LIMITED
Resigned: 14 March 2008
Appointed Date: 01 May 2002

Secretary
JONES, Mark Christopher
Resigned: 03 June 1997
Appointed Date: 09 February 1996

Secretary
JONES, Timothy Colin
Resigned: 22 February 2000
Appointed Date: 02 October 1995

Secretary
LUPTON, David Lloyd
Resigned: 02 October 1995
Appointed Date: 22 June 1992

Secretary
SPARTAN ASSOCIATES LIMITED
Resigned: 01 May 2002
Appointed Date: 22 February 2000

Secretary
CORPORATE COMPANY SECRETARIES LTD
Resigned: 22 October 2010
Appointed Date: 11 March 2008

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 22 June 1992
Appointed Date: 19 June 1992

Director
DOWNER, Michael John
Resigned: 22 February 2000
Appointed Date: 12 July 1999
88 years old

Director
JONES, John Mervyn
Resigned: 23 February 2009
Appointed Date: 11 July 2005
79 years old

Director
JONES, Mark Christopher
Resigned: 03 June 1997
Appointed Date: 09 February 1996
50 years old

Director
JONES, Susan
Resigned: 10 September 2010
Appointed Date: 23 February 2005
78 years old

Director
JONES, Timothy Colin
Resigned: 08 March 2005
Appointed Date: 02 October 1995
53 years old

Director
LUPTON, David Lloyd
Resigned: 02 October 1995
Appointed Date: 22 June 1992
80 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 22 June 1992
Appointed Date: 19 June 1992

Director
TOLMAN, Howard Martin
Resigned: 26 January 1996
Appointed Date: 22 June 1992
78 years old

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 22 June 1992
Appointed Date: 19 June 1992

CASH CONVERTERS LIMITED Events

20 Feb 2017
Accounts for a dormant company made up to 30 September 2016
27 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

15 Oct 2015
Accounts for a dormant company made up to 30 September 2015
19 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2

21 Apr 2015
Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG England to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 April 2015
...
... and 83 more events
05 Jul 1992
Director resigned;new director appointed

01 Jul 1992
Registered office changed on 01/07/92 from: scorpio house 102 sydney street chelsea. London. SW3 6NJ

01 Jul 1992
Ad 24/06/92--------- £ si 2@1=2 £ ic 2/4

01 Jul 1992
Accounting reference date notified as 30/09

19 Jun 1992
Incorporation