CASHCADE LIMITED

7th Floor, One Stratford Place 7th Floor, One Stratford Place, London, E20 1EJ, United Kingdom
StatusACTIVE
Company No.03831781
CategoryPrivate Limited Company
Incorporated23 Aug 1999
Age24 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

CASHCADE LIMITED is an active private limited company with number 03831781. It was incorporated 24 years, 8 months, 24 days ago, on 23 August 1999. The company address is 7th Floor, One Stratford Place 7th Floor, One Stratford Place, London, E20 1EJ, United Kingdom.



People

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Nov 2019

Current time on role 4 years, 5 months, 25 days

PAINTING, Claire Louise, Ms.

Director

Director Of Operations

ACTIVE

Assigned on 04 Feb 2021

Current time on role 3 years, 3 months, 12 days

SUTTERS, Charles Alexander

Director

Director

ACTIVE

Assigned on 01 Aug 2022

Current time on role 1 year, 9 months, 15 days

CLEGG, Sheila Violet

Secretary

RESIGNED

Assigned on 23 Aug 1999

Resigned on 28 Aug 2003

Time on role 4 years, 5 days

HARRIS, Richard

Secretary

Solicitor

RESIGNED

Assigned on 22 Jul 2009

Resigned on 10 Dec 2010

Time on role 1 year, 4 months, 19 days

MAYES, John

Secretary

RESIGNED

Assigned on 10 Dec 2010

Resigned on 30 Jun 2011

Time on role 6 months, 20 days

SEGAL, Mark

Secretary

RESIGNED

Assigned on 30 Nov 2005

Resigned on 22 Jul 2009

Time on role 3 years, 7 months, 22 days

SOUTHON, Patrick James

Secretary

Director

RESIGNED

Assigned on 05 Sep 2003

Resigned on 30 Nov 2005

Time on role 2 years, 2 months, 25 days

WATERS, Tom

Secretary

RESIGNED

Assigned on 30 Jun 2011

Resigned on 18 Mar 2013

Time on role 1 year, 8 months, 18 days

ANATOLITIS, Paraskevas, Mr.

Director

Commercial Director

RESIGNED

Assigned on 04 Feb 2021

Resigned on 01 Aug 2022

Time on role 1 year, 5 months, 28 days

BUCKLEY, Michael Antony Christopher

Director

Director

RESIGNED

Assigned on 02 Mar 2000

Resigned on 22 Jul 2009

Time on role 9 years, 4 months, 20 days

CLEGG, Jonathan Oliver Marshall

Director

Director

RESIGNED

Assigned on 23 Aug 1999

Resigned on 21 Aug 2003

Time on role 3 years, 11 months, 29 days

COLLINS, Simon Mark

Director

Director

RESIGNED

Assigned on 06 Dec 1999

Resigned on 22 Jul 2009

Time on role 9 years, 7 months, 16 days

DOYLE, Garret Jude

Director

Group Enterprise Director

RESIGNED

Assigned on 20 Feb 2006

Resigned on 22 Jul 2009

Time on role 3 years, 5 months, 2 days

FLATT, Mark Steven

Director

Financial Controller

RESIGNED

Assigned on 03 Nov 2015

Resigned on 13 Jul 2018

Time on role 2 years, 8 months, 10 days

HOSKIN, Robert Grant

Director

Chartered Secretary

RESIGNED

Assigned on 26 Jul 2018

Resigned on 04 Feb 2021

Time on role 2 years, 6 months, 9 days

JONES, Robert Andrew

Director

Solicitor

RESIGNED

Assigned on 01 Oct 2019

Resigned on 28 Mar 2022

Time on role 2 years, 5 months, 27 days

LANG, David Alen

Director

Managing Director

RESIGNED

Assigned on 22 Jul 2009

Resigned on 01 Feb 2012

Time on role 2 years, 6 months, 10 days

LAWTON, Adele Louise

Director

Group Head Of Bingo Brands

RESIGNED

Assigned on 23 Feb 2017

Resigned on 28 Nov 2017

Time on role 9 months, 5 days

NEVILLE, Michael Patrick

Director

Director

RESIGNED

Assigned on 22 Mar 2000

Resigned on 13 Aug 2002

Time on role 2 years, 4 months, 22 days

REYNOLDS, Peter Forbes Michael

Director

Group Director

RESIGNED

Assigned on 22 Jul 2009

Resigned on 01 Feb 2012

Time on role 2 years, 6 months, 10 days

ROWSE, Noel

Director

Director

RESIGNED

Assigned on 10 May 2011

Resigned on 27 Jan 2012

Time on role 8 months, 17 days

ROWSE, Noel

Director

Ops Director

RESIGNED

Assigned on 24 Sep 2007

Resigned on 22 Jul 2009

Time on role 1 year, 9 months, 28 days

SCHOLSBERG, Dylan

Director

Company Director

RESIGNED

Assigned on 24 Sep 2007

Resigned on 31 Dec 2008

Time on role 1 year, 3 months, 7 days

SEGAL, Mark Kevin

Director

Director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 12 Apr 2013

Time on role 1 year, 2 months, 11 days

SHAKED, Golan

Director

Director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 03 Nov 2015

Time on role 3 years, 9 months, 2 days

SOUTHON, Patrick James

Director

Director

RESIGNED

Assigned on 06 Dec 1999

Resigned on 22 Mar 2011

Time on role 11 years, 3 months, 16 days

WATERS, Thomas

Director

Head Of Finance & Analytics - Games Labels

RESIGNED

Assigned on 18 Mar 2013

Resigned on 02 Dec 2020

Time on role 7 years, 8 months, 15 days


Some Companies

BARLEY HOMES (GROUP) LIMITED

WEST SUFFOLK HOUSE,BURY ST EDMUNDS,IP33 3YU

Number:10062735
Status:ACTIVE
Category:Private Limited Company

CDLG BUILDING & DECORATING SERVICES LIMITED

THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA

Number:04636524
Status:ACTIVE
Category:Private Limited Company

CLL CONSULTING LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:09625218
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION RECYCLING SERVICES LIMITED

80 RUGBY ROAD,ROCHDALE,OL12 0DY

Number:06619385
Status:LIQUIDATION
Category:Private Limited Company

HARBOUR BUSINESS CENTRES LTD

TOP FLOOR HARBOUR POINT,MUSSELBURGH,EH21 6QD

Number:SC425465
Status:ACTIVE
Category:Private Limited Company

JPA ENGINEERING CONSULTANTS LTD

26 MEADOWCROFT RISE,BRADFORD,BD4 6EP

Number:11433240
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