CASH CENTRES CORPORATION LIMITED - LONDON
Company Profile | Company Filings |
Overview
CASH CENTRES CORPORATION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
CASH CENTRES CORPORATION LIMITED was incorporated 24 years ago on 22/07/1999 and has the registered number: 03812121. The accounts status is DORMANT.
CASH CENTRES CORPORATION LIMITED was incorporated 24 years ago on 22/07/1999 and has the registered number: 03812121. The accounts status is DORMANT.
CASH CENTRES CORPORATION LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2021 |
Registered Office
15TH FLOOR,
LONDON
EC3A 7BA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/07/2022 | 23/07/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MARIE-ANNE BOUSABA | Aug 1986 | Australian | Director | 2022-03-29 | CURRENT |
MR JEFFREY ALLAN WEISS | May 1943 | United States | Director | 1999-12-30 UNTIL 2014-09-12 | RESIGNED |
MR ROBBIE MCKENZIE | Secretary | 2015-01-29 UNTIL 2015-03-26 | RESIGNED | ||
MARK LEE PRIOR | Secretary | 2013-04-25 UNTIL 2015-01-29 | RESIGNED | ||
RENOLD LEE ON TANG | Aug 1956 | British | Secretary | 1999-07-22 UNTIL 1999-12-15 | RESIGNED |
MRS LORNA BIONDI | Secretary | 2015-03-26 UNTIL 2018-04-30 | RESIGNED | ||
PETER JOHN SOKOLOWSKI | Jan 1961 | Secretary | 1999-12-15 UNTIL 2008-09-30 | RESIGNED | |
CAROLINE DEBRA WALTON | Dec 1967 | British | Secretary | 2006-09-21 UNTIL 2013-04-24 | RESIGNED |
MR ALPESH PATEL | Apr 1973 | British | Director | 2019-03-22 UNTIL 2019-10-07 | RESIGNED |
MR PAUL MILDENSTEIN | Sep 1962 | British | Director | 2005-10-31 UNTIL 2007-12-31 | RESIGNED |
MR BENNETT LAWRENCE NUSSBAUM | May 1947 | American | Director | 2014-08-10 UNTIL 2015-06-30 | RESIGNED |
MR RANDY UNDERWOOD | Apr 1950 | United States | Director | 2008-09-30 UNTIL 2014-08-10 | RESIGNED |
MR SILVIO DANTE PICCINI | Feb 1963 | American | Director | 2008-09-30 UNTIL 2011-06-30 | RESIGNED |
MARK LEE PRIOR | May 1967 | American | Director | 2013-04-25 UNTIL 2016-06-20 | RESIGNED |
RENOLD LEE ON TANG | Aug 1956 | British | Director | 1999-07-22 UNTIL 2001-04-30 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1999-07-22 UNTIL 1999-07-22 | RESIGNED | ||
MR ROY WAYNE HIBBERD | Oct 1952 | United States | Director | 2008-09-30 UNTIL 2013-04-24 | RESIGNED |
MR KEVIN RICHARD KAYE | Jun 1969 | British | Director | 2013-04-25 UNTIL 2019-03-22 | RESIGNED |
MR PIERO FILECCIA | Jan 1960 | British | Director | 2006-10-26 UNTIL 2013-04-24 | RESIGNED |
CAMERON JOHN HETHERINGTON | Oct 1964 | Australian | Director | 1999-12-15 UNTIL 2005-10-31 | RESIGNED |
MR DONALD FRANCIS GAYHARDT | May 1964 | American | Director | 1999-12-15 UNTIL 2008-05-31 | RESIGNED |
EDWARD FREDERICK ARTHUR FORD | Jan 1949 | British | Director | 1999-07-22 UNTIL 2001-04-30 | RESIGNED |
MR ERIC GEORGE ERICKSON | Feb 1966 | Usa | Director | 2013-01-15 UNTIL 2016-07-08 | RESIGNED |
RICHARD SETH DORFMAN | Jan 1944 | American | Director | 1999-12-15 UNTIL 2001-04-30 | RESIGNED |
MR TONY DEAKIN | Nov 1970 | British | Director | 2018-02-27 UNTIL 2018-12-01 | RESIGNED |
MR SANJIV KUMAR COREPAL | Nov 1972 | British | Director | 2009-07-01 UNTIL 2014-11-14 | RESIGNED |
MR SCOTT AARON COHEN | Nov 1971 | American | Director | 2016-06-27 UNTIL 2018-02-27 | RESIGNED |
MR SHERAZ AFZAL | Aug 1979 | British | Director | 2019-10-07 UNTIL 2022-04-06 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-07-22 UNTIL 1999-07-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aurajoki Europe Limited | 2017-06-30 | Nottingham |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Dollar Financial U.K. Limited | 2016-04-06 - 2017-06-30 | London | Ownership of shares 75 to 100 percent |