INSTANT CASH LOANS LIMITED

6 Snow Hill, London, EC1A 2AY
StatusLIQUIDATION
Company No.02685515
CategoryPrivate Limited Company
Incorporated07 Feb 1992
Age32 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

INSTANT CASH LOANS LIMITED is an liquidation private limited company with number 02685515. It was incorporated 32 years, 3 months, 3 days ago, on 07 February 1992. The company address is 6 Snow Hill, London, EC1A 2AY.



People

AFZAL, Sheraz

Director

Chief Risk Officer

ACTIVE

Assigned on 07 Oct 2019

Current time on role 4 years, 7 months, 3 days

GRAY, Lisa Susanne

Director

Finance Director

ACTIVE

Assigned on 07 Oct 2019

Current time on role 4 years, 7 months, 3 days

BIONDI, Lorna

Secretary

RESIGNED

Assigned on 26 Mar 2015

Resigned on 30 Apr 2018

Time on role 3 years, 1 month, 4 days

DJADI-HALLAM, Rachael Anne

Secretary

Manufacturer

RESIGNED

Assigned on 07 Feb 1992

Resigned on 11 Jan 1995

Time on role 2 years, 11 months, 4 days

MCKENZIE, Robbie

Secretary

RESIGNED

Assigned on 29 Jan 2015

Resigned on 26 Mar 2015

Time on role 1 month, 28 days

PRIOR, Mark Lee

Secretary

RESIGNED

Assigned on 25 Apr 2013

Resigned on 29 Jan 2015

Time on role 1 year, 9 months, 4 days

SKELLINGTON, Geoffrey

Secretary

RESIGNED

Assigned on 16 Mar 1995

Resigned on 07 Mar 1996

Time on role 11 months, 22 days

SOKOLOWSKI, Peter John

Secretary

Vp Finance

RESIGNED

Assigned on 11 Feb 1999

Resigned on 30 Sep 2008

Time on role 9 years, 7 months, 19 days

WALTON, Caroline Debra

Secretary

Deputy Company Secretary

RESIGNED

Assigned on 31 Mar 2006

Resigned on 24 Apr 2013

Time on role 7 years, 24 days

ALAN STUART, Pilkington Bennett

Director

Operations Director

RESIGNED

Assigned on 02 Jun 1997

Resigned on 11 Feb 1999

Time on role 1 year, 8 months, 9 days

ASHLEY, Jonathan

Director

Non Executive Director

RESIGNED

Assigned on 27 Feb 2018

Resigned on 07 Oct 2019

Time on role 1 year, 7 months, 8 days

BENNETT, Alan Stuart Alkington

Director

Operations Director

RESIGNED

Assigned on 08 Mar 1996

Resigned on 16 Dec 1996

Time on role 9 months, 8 days

BENNETT, Alan Stuart Alkington

Director

Operations Director

RESIGNED

Assigned on 16 Mar 1995

Resigned on 07 Mar 1996

Time on role 11 months, 22 days

BRYAN, Robert Andrew

Director

Marketing Director

RESIGNED

Assigned on 05 Jun 2007

Resigned on 24 Apr 2013

Time on role 5 years, 10 months, 19 days

CHAMBERS, Elizabeth Grace

Director

Non-Executive Director

RESIGNED

Assigned on 21 Apr 2015

Resigned on 01 Mar 2016

Time on role 10 months, 10 days

CLYNE, Neil

Director

Non Executive Director

RESIGNED

Assigned on 29 Apr 2016

Resigned on 01 Mar 2018

Time on role 1 year, 10 months, 2 days

COREPAL, Sanjiv Kumar

Director

Business Executive

RESIGNED

Assigned on 30 May 2013

Resigned on 14 Nov 2014

Time on role 1 year, 5 months, 15 days

COREPAL, Sanjiv Kumar

Director

Retail Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 20 Jun 2012

Time on role 2 years, 11 months, 19 days

DEAKIN, Tony

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Jul 2016

Resigned on 01 Dec 2018

Time on role 2 years, 4 months, 9 days

DJADI-HALLAM, Rachael Anne

Director

Manufacturer

RESIGNED

Assigned on 07 Feb 1992

Resigned on 11 Jan 1995

Time on role 2 years, 11 months, 4 days

DORFMAN, Richard Seth

Director

Company Director

RESIGNED

Assigned on 11 Feb 1999

Resigned on 30 Apr 2001

Time on role 2 years, 2 months, 19 days

EDWARDS, Michael Ronald, Dr

Director

Non-Executive Director

RESIGNED

Assigned on 21 Apr 2015

Resigned on 19 Sep 2017

Time on role 2 years, 4 months, 28 days

ERICKSON, Eric George

Director

Business Executive

RESIGNED

Assigned on 15 Jan 2013

Resigned on 14 Mar 2014

Time on role 1 year, 1 month, 30 days

FILECCIA, Piero

Director

Finance Director

RESIGNED

Assigned on 21 Sep 2006

Resigned on 19 Jul 2012

Time on role 5 years, 9 months, 28 days

FULLER, Richard Joseph

Director

Company Director

RESIGNED

Assigned on 16 Nov 2000

Resigned on 31 Mar 2006

Time on role 5 years, 4 months, 15 days

GAYHARDT, Donald Francis

Director

Company Director

RESIGNED

Assigned on 11 Feb 1999

Resigned on 31 May 2008

Time on role 9 years, 3 months, 20 days

GREEN, Nicholas Ludovic

Director

Executive

RESIGNED

Assigned on 03 Jan 2012

Resigned on 30 May 2013

Time on role 1 year, 4 months, 27 days

HALLAM, Henry

Director

Company Director

RESIGNED

Assigned on 16 Mar 1995

Resigned on 11 Feb 1999

Time on role 3 years, 10 months, 26 days

HETHERINGTON, Cameron John

Director

Company Director

RESIGNED

Assigned on 05 Apr 1999

Resigned on 31 Oct 2005

Time on role 6 years, 6 months, 26 days

HIBBERD, Roy Wayne

Director

Executive

RESIGNED

Assigned on 30 Sep 2008

Resigned on 24 Apr 2013

Time on role 4 years, 6 months, 24 days

HOWARD, Stuart John

Director

Ceo

RESIGNED

Assigned on 14 Nov 2014

Resigned on 19 Sep 2017

Time on role 2 years, 10 months, 5 days

HUTTER, Jurgen

Director

Business Executive

RESIGNED

Assigned on 29 Jul 2013

Resigned on 28 Jan 2015

Time on role 1 year, 5 months, 30 days

JOHNSON-POENSGEN, Douglas Howard

Director

Deputy Chief Executive Officer

RESIGNED

Assigned on 24 Mar 2015

Resigned on 12 Nov 2015

Time on role 7 months, 19 days

LOCKTON, Keith

Director

Executive

RESIGNED

Assigned on 19 Jun 2012

Resigned on 01 Nov 2013

Time on role 1 year, 4 months, 12 days

MCCREE, Scott

Director

Executive

RESIGNED

Assigned on 20 Aug 2012

Resigned on 01 Jun 2013

Time on role 9 months, 12 days

MILDENSTEIN, Paul

Director

Managing Director

RESIGNED

Assigned on 31 Oct 2005

Resigned on 31 Dec 2007

Time on role 2 years, 2 months

MILLER, Norman

Director

Business Executive

RESIGNED

Assigned on 24 Jul 2013

Resigned on 07 Feb 2014

Time on role 6 months, 14 days

PATEL, Alpesh Kumar

Director

Director

RESIGNED

Assigned on 28 Jun 2018

Resigned on 07 Oct 2019

Time on role 1 year, 3 months, 9 days

PAYNE, Stephen William

Director

Accountant

RESIGNED

Assigned on 20 Feb 1997

Resigned on 20 Feb 1998

Time on role 1 year

PICCINI, Silvio Dante

Director

Managing Director

RESIGNED

Assigned on 14 Mar 2008

Resigned on 30 Jun 2011

Time on role 3 years, 3 months, 16 days

PRIOR, Mark Lee

Director

Business Executive

RESIGNED

Assigned on 25 Apr 2013

Resigned on 14 Mar 2014

Time on role 10 months, 19 days

RICHARDSON, James Andrew

Director

Business Executive

RESIGNED

Assigned on 14 Mar 2014

Resigned on 26 Mar 2015

Time on role 1 year, 12 days

SINGH, Rajpal

Director

Chief Revenue Officer

RESIGNED

Assigned on 29 Jan 2015

Resigned on 01 May 2015

Time on role 3 months, 2 days

SKELLINGTON, Geoffrey

Director

Co Director

RESIGNED

Assigned on 07 Feb 1992

Resigned on 07 Mar 1996

Time on role 4 years, 1 month

SMITH, Andrew James

Director

General Counsel

RESIGNED

Assigned on 24 Mar 2015

Resigned on 28 Jun 2018

Time on role 3 years, 3 months, 4 days

STAADECKER, Justin

Director

Non Executive Director

RESIGNED

Assigned on 27 Feb 2018

Resigned on 07 Oct 2019

Time on role 1 year, 7 months, 8 days

UNDERWOOD, Randy

Director

Executive

RESIGNED

Assigned on 30 Sep 2008

Resigned on 14 Mar 2014

Time on role 5 years, 5 months, 14 days

WALTON, Caroline Debra

Director

Uk Compliance Director And Company Secretary

RESIGNED

Assigned on 01 Mar 2011

Resigned on 19 Jul 2012

Time on role 1 year, 4 months, 18 days

WEISS, Jeffrey Allan

Director

Company Director

RESIGNED

Assigned on 19 Feb 1999

Resigned on 14 Mar 2014

Time on role 15 years, 23 days

WITHERS, Richard Jonathan

Director

Financial Director

RESIGNED

Assigned on 20 Dec 2001

Resigned on 20 Oct 2006

Time on role 4 years, 10 months


Some Companies

ARND CONSULTANCY LTD

CLEVELAND FARM HOUSE,SWINDON,SN6 6QP

Number:11020458
Status:ACTIVE
Category:Private Limited Company

EVACOL POLYMER DEVELOPMENTS LIMITED

65 TILEHOUSE GREEN LANE,SOLIHULL,B93 9EU

Number:02182489
Status:ACTIVE
Category:Private Limited Company

IA IT CONSULTING LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:08989252
Status:ACTIVE
Category:Private Limited Company

OWL PROPERTY DEVELOPMENTS AND LETTINGS LTD

5 THE ORCHARDS,KNUTSFORD,WA16 0LS

Number:10335222
Status:ACTIVE
Category:Private Limited Company

SHELDON SOMBRE LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11374772
Status:ACTIVE
Category:Private Limited Company

STONE & RIVER LTD

UNIT 205 CHINA WORKS,LONDON,SE1 7SJ

Number:09907037
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source