CASHFAC INITIATIVE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02570541. The registration start date is December 21, 1990. The current status is Active.
Company Number | 02570541 |
Company Name | CASHFAC INITIATIVE LIMITED |
Registered Address |
50 Mark Lane London EC3R 7QR |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1990-12-21 |
Account Category | FULL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2017-01-28 |
Returns Last Update | 2015-12-31 |
Confirmation Statement Due Date | 2021-02-11 |
Confirmation Statement Last Update | 2019-12-31 |
Mortgage Charges | 6 |
Mortgage Satisfied | 6 |
Information Source | source link |
SIC Code | Industry |
---|---|
62012 | Business and domestic software development |
Address |
50 MARK LANE |
Post Town | LONDON |
Post Code | EC3R 7QR |
Entity Name | Office Address |
---|---|
NOTSALLOW 804 LIMITED | 50 Mark Lane, London, England, EC3R 7QR, England |
EXIMIUS 2.0 LIMITED | 50 Mark Lane, London, EC3R 7QR, England |
SKILLFINDER INTERNATIONAL LIMITED | 50 Mark Lane, 6th Floor, London, EC3R 7QR |
LLOYD & BARNES LTD | 50 Mark Lane, London, EC3R 7QR, England |
EXIMIUS MANAGEMENT HOLDINGS LIMITED | 50 Mark Lane, London, EC3R 7QR, England |
EXIMIUS GROUP LIMITED | 50 Mark Lane, London, EC3R 7QR, England |
TECHNIKOS LLP | 50 Mark Lane, 4th Floor, London, EC3R 7QR |
WHENTOPAY LIMITED | 50 Mark Lane, London, EC3R 7QR |
CASHFAC PLC | 50 Mark Lane, London, EC3R 7QR |
CASHFAC SOLUTIONS LIMITED | 50 Mark Lane, London, EC3R 7QR |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MCINALLY, Helena Jane | Secretary (Active) | 37 Maldon Road, Colchester, Essex, CO3 3AQ | / 27 October 2006 |
/ |
|
CUMMINGS, Richard Thomas | Director (Active) | 50 Mark Lane, London, EC3R 7QR | April 1968 / 7 April 2014 |
British / England |
Deputy Ceo |
FERGUSON, John Peter James | Director (Active) | 50 Mark Lane, London, EC3R 7QR | November 1965 / 6 October 2014 |
British / Scotland |
Product Director |
MCGILL, Alastair Charles | Director (Active) | 50 Mark Lane, London, EC3R 7QR | May 1970 / 22 April 2014 |
British / England |
Managing Director, Global Business |
MCINALLY, Helena Jane | Director (Active) | 50 Mark Lane, London, United Kingdom, EC3R 7QR | June 1967 / 1 January 2011 |
British / United Kingdom |
Director Of Corporate Services |
ORMROD, Paul William | Director (Active) | 16 Gatton Road, Reigate, Surrey, RH2 0EX | January 1954 / |
British / England |
Director |
STEWART, Kevin | Director (Active) | 50 Mark Lane, London, United Kingdom, EC3R 7QR | June 1968 / 1 January 2011 |
British / Scotland |
Product Development Director |
STOCKTON, Tiffany Joy | Director (Active) | 50 Mark Lane, London, EC3R 7QR | September 1980 / 11 April 2016 |
British / England |
Director Of Implementation Services |
WILSON, Ray | Director (Active) | 50 Mark Lane, London, EC3R 7QR | March 1964 / 1 January 2011 |
British / England |
Business Development Director, Emea |
BLAIR, Angela Elizabeth | Secretary (Resigned) | Danes Manor Cottage, Danes Gardens, Cookham, Berkshire, SL6 9BF | / |
/ |
|
BENDELOW, Edmund Lionel | Director (Resigned) | Maison De La Capelle, La Rue De La Mare Ballam St Jean, Jersey, Channel Islands, JE3 4EJ | April 1950 / 4 May 1999 |
British / Jersey |
Company Director |
BLAIR, Angela Elizabeth | Director (Resigned) | Danes Manor Cottage, Danes Gardens, Cookham, Berkshire, SL6 9BF | May 1961 / 1 January 2000 |
British / |
Director |
HADDOW, Stuart | Director (Resigned) | 8 Medway Road, Gillingham, Kent, ME7 1NH | January 1967 / 10 January 2005 |
British / England |
Director |
HENSHAW, David | Director (Resigned) | 50 Mark Lane, London, United Kingdom, EC3R 7QR | October 1973 / 1 January 2011 |
British / England |
Director Of Client Services |
MAYSTONE, Penelope Gillian Louise | Director (Resigned) | 16 Gatton Road, Reigate, Surrey, RH2 0EX | September 1963 / 1 January 2000 |
British / England |
Director Business Developement |
MEIKLEJOHN, Stuart James | Director (Resigned) | 50 Mark Lane, London, United Kingdom, EC3R 7QR | June 1962 / 1 January 2011 |
British / Scotland |
Business Development Director |
NICOL, Ian Trevor | Director (Resigned) | Amethyst Green, The Holloway, Droitwich, Worcestershire, WR9 7AH | June 1948 / 3 September 1993 |
British / England |
Company Director |
WADE, Ian Denis | Director (Resigned) | Wixford Lodge, Bidford On Avon, Warwickshire, B50 4JT | January 1939 / 3 September 1993 |
British / |
Director |
Post Town | LONDON |
Post Code | EC3R 7QR |
SIC Code | 62012 - Business and domestic software development |
Please provide details on CASHFAC INITIATIVE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.