GLOBAL CASH ACCESS (UK) LIMITED

3 Magdalene Street, Glastonbury, BA6 9EW, England
StatusACTIVE
Company No.05994148
CategoryPrivate Limited Company
Incorporated09 Nov 2006
Age17 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

GLOBAL CASH ACCESS (UK) LIMITED is an active private limited company with number 05994148. It was incorporated 17 years, 6 months, 13 days ago, on 09 November 2006. The company address is 3 Magdalene Street, Glastonbury, BA6 9EW, England.



People

TAYLOR, Randy Lee

Secretary

ACTIVE

Assigned on 06 Dec 2017

Current time on role 6 years, 5 months, 16 days

LABAY, Mark F

Director

Evp, Cfo And Treasurer

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 7 months, 21 days

TAYLOR, Randy Lee

Director

Executive Vice President And Cfo

ACTIVE

Assigned on 03 Mar 2014

Current time on role 10 years, 2 months, 19 days

VALLI, Todd

Director

Senior Vice President,Corporate Finance

ACTIVE

Assigned on 06 Dec 2017

Current time on role 6 years, 5 months, 16 days

HAGERTY, Harry Coleman

Secretary

Evp & Cfo

RESIGNED

Assigned on 09 Nov 2006

Resigned on 27 Jul 2007

Time on role 8 months, 18 days

LEVER, Katie

Secretary

General Counsel

RESIGNED

Assigned on 27 Jul 2007

Resigned on 01 Apr 2011

Time on role 3 years, 8 months, 5 days

LIM, Julie

Secretary

RESIGNED

Assigned on 03 Mar 2014

Resigned on 06 Dec 2017

Time on role 3 years, 9 months, 3 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Nov 2006

Resigned on 09 Nov 2006

Time on role

BETTS, Scott

Director

Ceo

RESIGNED

Assigned on 31 Oct 2007

Resigned on 31 Dec 2012

Time on role 5 years, 2 months

CHARY, Ram

Director

Director

RESIGNED

Assigned on 27 Jan 2014

Resigned on 14 Jul 2016

Time on role 2 years, 5 months, 18 days

HAGERTY, Harry Coleman

Director

Evp & Cfo

RESIGNED

Assigned on 09 Nov 2006

Resigned on 27 Jul 2007

Time on role 8 months, 18 days

HIGGINS, Mary Elizabeth

Director

Director

RESIGNED

Assigned on 31 Dec 2012

Resigned on 03 Mar 2014

Time on role 1 year, 2 months, 3 days

JOHNSON, David, General Counsel

Director

None

RESIGNED

Assigned on 01 Apr 2011

Resigned on 01 Jun 2014

Time on role 3 years, 2 months

LEVER, Katie

Director

General Counsel

RESIGNED

Assigned on 27 Jul 2007

Resigned on 01 Apr 2011

Time on role 3 years, 8 months, 5 days

LOPEZ, David Benjamin

Director

Director

RESIGNED

Assigned on 31 Dec 2012

Resigned on 27 Jan 2014

Time on role 1 year, 27 days

RUMBOLZ, Michael D

Director

None

RESIGNED

Assigned on 14 Jul 2016

Resigned on 01 Oct 2021

Time on role 5 years, 2 months, 17 days

SANFORD, Kirk Edward

Director

President & Ceo

RESIGNED

Assigned on 09 Nov 2006

Resigned on 31 Oct 2007

Time on role 11 months, 22 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Nov 2006

Resigned on 09 Nov 2006

Time on role


Some Companies

DQJ & A LIMITED

72-74 MARE STREET,LONDON,E8 4RT

Number:04028009
Status:ACTIVE
Category:Private Limited Company

EVERY DAY CARRY LIMITED

80 KINGSTON ROAD,ROMFORD,RM1 3NB

Number:09312169
Status:ACTIVE
Category:Private Limited Company
Number:08599278
Status:ACTIVE
Category:Private Limited Company

MASAD PROPERTIES LTD

35 KNOWSLEY ST,BURY,BL9 0ST

Number:10613232
Status:ACTIVE
Category:Private Limited Company

OS FREIGHT WREXHAM LTD

2 HAWKSTONE WAY,WREXHAM,LL13 9GP

Number:07245433
Status:ACTIVE
Category:Private Limited Company
Number:11060645
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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