CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED

Unit 1 Castle Marina Road, Nottingham, NG7 1TN, England
StatusDISSOLVED
Company No.03449905
CategoryPrivate Limited Company
Incorporated14 Oct 1997
Age26 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 10 days

SUMMARY

CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED is an dissolved private limited company with number 03449905. It was incorporated 26 years, 8 months, 2 days ago, on 14 October 1997 and it was dissolved 3 years, 8 months, 10 days ago, on 06 October 2020. The company address is Unit 1 Castle Marina Road, Nottingham, NG7 1TN, England.



People

AFZAL, Sheraz

Director

Chief Risk Officer

ACTIVE

Assigned on 07 Oct 2019

Current time on role 4 years, 8 months, 9 days

BIONDI, Lorna

Secretary

RESIGNED

Assigned on 26 Mar 2015

Resigned on 30 Apr 2018

Time on role 3 years, 1 month, 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 30 Apr 2013

Resigned on 29 Jan 2015

Time on role 1 year, 8 months, 29 days

SALKELD, Ian

Secretary

Director

RESIGNED

Assigned on 20 Oct 1997

Resigned on 07 Jul 1999

Time on role 1 year, 8 months, 18 days

SOKOLOWSKI, Peter John

Secretary

RESIGNED

Assigned on 07 Jul 1999

Resigned on 30 Sep 2008

Time on role 9 years, 2 months, 23 days

VAUGHAN, Christopher James

Secretary

Solicitor

RESIGNED

Assigned on 14 Oct 1997

Resigned on 20 Oct 1997

Time on role 6 days

WALTON, Caroline Debra

Secretary

RESIGNED

Assigned on 21 Sep 2006

Resigned on 30 Apr 2013

Time on role 6 years, 7 months, 9 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Oct 1997

Resigned on 14 Oct 1997

Time on role

COHEN, Scott Aaron

Director

Business Executive

RESIGNED

Assigned on 27 Jun 2016

Resigned on 27 Feb 2018

Time on role 1 year, 8 months

CORNWELL, Nicholas Grant

Director

Dir/Electrical Contractor

RESIGNED

Assigned on 20 Oct 1997

Resigned on 07 Jul 1999

Time on role 1 year, 8 months, 18 days

DEAKIN, Tony

Director

Chief Financial Officer

RESIGNED

Assigned on 27 Feb 2018

Resigned on 01 Dec 2018

Time on role 9 months, 2 days

DORFMAN, Richard Seth

Director

Company Director

RESIGNED

Assigned on 07 Jul 1999

Resigned on 30 Apr 2001

Time on role 1 year, 9 months, 23 days

ERICKSON, Eric George

Director

Business Executive

RESIGNED

Assigned on 30 Apr 2013

Resigned on 08 Jul 2016

Time on role 3 years, 2 months, 8 days

FILECCIA, Piero

Director

Finance Director

RESIGNED

Assigned on 26 Jul 2011

Resigned on 30 Apr 2013

Time on role 1 year, 9 months, 4 days

GAYHARDT, Donald Francis

Director

Company Director

RESIGNED

Assigned on 07 Jul 1999

Resigned on 31 May 2008

Time on role 8 years, 10 months, 24 days

HETHERINGTON, Cameron John

Director

Company Director

RESIGNED

Assigned on 07 Jul 1999

Resigned on 31 Oct 2005

Time on role 6 years, 3 months, 24 days

HIBBERD, Roy Wayne

Director

Svp & General Counsel

RESIGNED

Assigned on 26 Jul 2011

Resigned on 25 Apr 2013

Time on role 1 year, 8 months, 30 days

JOHNSON, Luke Oliver

Director

Restaurateur

RESIGNED

Assigned on 10 Jul 1998

Resigned on 07 Jul 1999

Time on role 11 months, 28 days

KAYE, Kevin Richard

Director

Business Executive

RESIGNED

Assigned on 30 Apr 2013

Resigned on 22 Mar 2019

Time on role 5 years, 10 months, 22 days

MAY, Paul Edward

Director

Electrical Contractor

RESIGNED

Assigned on 14 Oct 1997

Resigned on 28 Feb 2001

Time on role 3 years, 4 months, 14 days

MCLURE, Gordon Stuart Douglas

Director

Director

RESIGNED

Assigned on 20 Oct 1997

Resigned on 22 Jan 1999

Time on role 1 year, 3 months, 2 days

MILDENSTEIN, Paul

Director

Managing Director

RESIGNED

Assigned on 31 Oct 2005

Resigned on 31 Dec 2007

Time on role 2 years, 2 months

NORRIS, Terence John

Director

Accountant

RESIGNED

Assigned on 20 Oct 1997

Resigned on 31 Aug 2000

Time on role 2 years, 10 months, 11 days

PATEL, Alpesh Kumar

Director

Chief Operating Officer

RESIGNED

Assigned on 22 Mar 2019

Resigned on 07 Oct 2019

Time on role 6 months, 16 days

PICCINI, Silvio Dante

Director

Managing Director

RESIGNED

Assigned on 30 Sep 2008

Resigned on 30 Jun 2011

Time on role 2 years, 9 months

PRIOR, Mark Lee

Director

Business Executive

RESIGNED

Assigned on 30 Apr 2013

Resigned on 20 Jun 2016

Time on role 3 years, 1 month, 20 days

RIPLEY, Beverley

Director

Director

RESIGNED

Assigned on 20 Oct 1997

Resigned on 07 Jul 1999

Time on role 1 year, 8 months, 18 days

SALKELD, Ian

Director

Director

RESIGNED

Assigned on 07 Jul 1999

Resigned on 30 Sep 2000

Time on role 1 year, 2 months, 23 days

SALKELD, Ian

Director

Director

RESIGNED

Assigned on 20 Oct 1997

Resigned on 07 Jul 1999

Time on role 1 year, 8 months, 18 days

VAUGHAN, Christopher James

Director

Solicitor

RESIGNED

Assigned on 14 Oct 1997

Resigned on 20 Oct 1997

Time on role 6 days

WEISS, Jeffrey Allan

Director

Company Director

RESIGNED

Assigned on 07 Jul 1999

Resigned on 12 Sep 2014

Time on role 15 years, 2 months, 5 days


Some Companies

BRIDGES EVERGREEN CAPITAL GP LLP

38 SEYMOUR STREET,LONDON,W1H 7BP

Number:OC404650
Status:ACTIVE
Category:Limited Liability Partnership

HOWCO PMC LTD

HAYTOR,EAST HADDON,NN6 8DX

Number:08302294
Status:ACTIVE
Category:Private Limited Company

MGM TRANSLOGISTICS LTD

63 PAWLETT ROAD,BRISTOL,BS13 0DS

Number:11686450
Status:ACTIVE
Category:Private Limited Company

MIVI CONSULTING LIMITED

17 SQUIRRELS DREY,WAKEFIELD,WF4 3QF

Number:10244694
Status:ACTIVE
Category:Private Limited Company

THE DIGITAL PARENT COMPANY LIMITED

SHAW HOUSE,GUILDFORD,GU1 3QT

Number:06938394
Status:ACTIVE
Category:Private Limited Company

THE QUADRANT MANAGEMENT COMPANY LIMITED

1 PELHAMS WALK,ESHER,KT10 8QA

Number:02264454
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