CASHFAC INITIATIVE LIMITED

Address:
50 Mark Lane, London, EC3R 7QR

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
62012 Business and domestic software development

Office Location

Address 50 MARK LANE
Post Town LONDON
Post Code EC3R 7QR

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3R 7QR
SIC Code 62012 - Business and domestic software development

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches