This company is commonly known as Cardpoint Limited. The company was founded 23 years ago and was given the registration number 04098226. The firm's registered office is in HATFIELD. You can find them at Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CARDPOINT LIMITED |
---|---|---|
Company Number | : | 04098226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire, AL10 9UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9th Floor, 5, Merchant Square, Paddington, London, England, W2 1BQ | Director | 27 July 2023 | Active |
2 Lakeside, East Morton, Keighley, BD20 5UY | Secretary | 16 October 2006 | Active |
The Maltings, Highfield Court Cross Lane, Huddersfield, HD8 8BG | Secretary | 21 December 2004 | Active |
Apartment 55,, Sandyford View Simonsridge, Blackglen Road Sandyford, Dublin 18, Ireland, | Secretary | 15 May 2008 | Active |
Building 4, 1st Floor, Trident Place, Mosquito Way, Hatfield, England, AL10 9UL | Secretary | 07 August 2013 | Active |
120 Buckingham Road, Stockport, SK4 4RG | Secretary | 16 April 2007 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 27 October 2000 | Active |
Building 4, 1st Floor, Trident Place, Mosquito Way, Hatfield, England, AL10 9UL | Director | 07 August 2013 | Active |
4 Moreton Close, Dukinfield, SK16 5RD | Director | 19 March 2001 | Active |
9th Floor, 5, Merchant Square, Paddington, London, England, W2 1BQ | Director | 18 July 2020 | Active |
2 Brook House Court, Lakeside Road, Lymm, WA13 0GR | Director | 17 June 2009 | Active |
The Ridings, 30 Hurstwood, South Ascot, SL5 9SP | Director | 04 December 2006 | Active |
Brook House, Spencer Mews Prestbury, Stockport, SK10 4GY | Director | 23 November 2006 | Active |
2 Lakeside, East Morton, Keighley, BD20 5UY | Director | 22 September 2004 | Active |
The Maltings, Highfield Court Cross Lane, Huddersfield, HD8 8BG | Director | 07 May 2002 | Active |
2 Belgrave Mews North, London, SW1X 8RS | Director | 27 September 2005 | Active |
Building 4, 1st Floor, Trident Place, Mosquito Way, Hatfield, AL10 9UL | Director | 15 September 2014 | Active |
Suite 400, 3250 Briarpark Drive, Houston, Texas, | Director | 25 November 2016 | Active |
Building 4, 1st Floor, Trident Place, Mosquito Way, Hatfield, England, AL10 9UL | Director | 07 August 2013 | Active |
27, Avenue Gardens, Teddington, England, TW11 0BH | Director | 22 September 2013 | Active |
12 Townsend Road, Harpenden, AL5 4BQ | Director | 19 March 2001 | Active |
120 Buckingham Road, Stockport, SK4 4RG | Director | 16 April 2007 | Active |
9th Floor, 5, Merchant Square, Paddington, London, England, W2 1BQ | Director | 15 June 2022 | Active |
8, Beechwood Road, Ranelagh, Dublin 6, Ireland, | Director | 15 May 2008 | Active |
The Limes, 37 High Street Hinxton, Saffron Walden, CB10 1QY | Director | 23 November 2006 | Active |
3 Neptune Court, Blackpool, FY4 5LZ | Director | 19 March 2001 | Active |
55 Hove Road, Lytham St Annes, FY8 1XH | Director | 19 March 2001 | Active |
1120, Park Ave #10c, Nyc, Usa, | Director | 15 May 2008 | Active |
8 Croft Drive East, Caldy, Wirral, CH48 1LR | Director | 19 March 2001 | Active |
19 Ashdale Close, Alsager, ST7 2EN | Director | 16 April 2007 | Active |
Building 4, 1st Floor, Trident Place, Mosquito Way, Hatfield, AL10 9UL | Director | 25 February 2015 | Active |
Flat 2 62 Queens Gate, London, SW7 5JP | Director | 19 March 2001 | Active |
Building 4, 1st Floor, Trident Place, Mosquito Way, Hatfield, AL10 9UL | Director | 08 January 2018 | Active |
15a Princes Gate Mews, London, SW7 2PS | Director | 16 October 2006 | Active |
1 St Catherine Drive, Hartford, Northwich, CW8 2FE | Director | 12 February 2009 | Active |
Ncr Atleos Corporation | ||
Notified on | : | 16 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 864, Spring St Nw, Atlanta, United States, |
Nature of control | : |
|
Cardtronics Holdings Limited | ||
Notified on | : | 27 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 4, 1st Floor, Trident Place, Mosquito Way, Hatfield, England, AL10 9UL |
Nature of control | : |
|
Cardtronics Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 4, 1st Floor, Trident Place, Hatfield, England, AL10 9UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Accounts | Accounts with accounts type full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-03 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-09-03 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.