This company is commonly known as Cardtronics Uk Limited. The company was founded 25 years ago and was given the registration number 03610221. The firm's registered office is in HATFIELD. You can find them at Building 4, First Floor Trident House, Mosquito Way, Hatfield, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CARDTRONICS UK LIMITED |
---|---|---|
Company Number | : | 03610221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 4, First Floor Trident House, 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 | 18 March 2024 | Active |
9th Floor, 5, Merchant Square, Paddington, London, England, W2 1BQ | Director | 27 July 2023 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 17 January 2003 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 30 July 1998 | Active |
One The Beacons, Beaconsfield Road, Hatfield, United Kingdom, AL10 8RS | Director | 01 February 2013 | Active |
10 Kerlock Point, Spring, Usa, | Director | 17 May 2005 | Active |
8 Deacons Way, Hitchin, SG5 2UF | Director | 30 May 2007 | Active |
3, Devey Close, Knebworth, United Kingdom, SG3 6EN | Director | 31 May 2011 | Active |
9th Floor, 5, Merchant Square, Paddington, London, England, W2 1BQ | Director | 18 July 2020 | Active |
119, Pollards Hill South, South Norbury, London, United Kingdom, SW16 4LS | Director | 01 November 2010 | Active |
119 Pollards Hill South, South Norbury, London, SW16 4LS | Director | 30 May 2000 | Active |
9 The Uplands, Harpenden, AL5 2PG | Director | 01 December 2003 | Active |
13836 Outlook, Leawood, USA | Director | 30 July 1998 | Active |
Building 4, First Floor, Trident House, Mosquito Way, Hatfield, AL10 9UL | Director | 15 September 2014 | Active |
676 Leslie Lane, Yardly 19067, Pennsylvania, FOREIGN | Director | 17 May 2005 | Active |
2 Kennedy Close, London Colney, St. Albans, AL2 1GR | Director | 17 January 2003 | Active |
Building 4, First Floor, Trident House, Mosquito Way, Hatfield, England, AL10 9UL | Director | 23 June 2014 | Active |
1630, Cypress Lane, Houston, Usa, 77339 | Director | 01 June 2010 | Active |
Oakwood, Elmstead Road, West Byfleet, KT14 6JB | Director | 21 June 1999 | Active |
27, Avenue Gardens, Teddington, England, TW11 0BH | Director | 22 September 2013 | Active |
9th Floor, 5, Merchant Square, Paddington, London, England, W2 1BQ | Director | 15 June 2022 | Active |
Building 4, First Floor, Trident House, Mosquito Way, Hatfield, AL10 9UL | Director | 16 March 2016 | Active |
3250, Briarpark Drive, Suite 400, Houston, Texas, Usa, 77042 | Director | 01 June 2010 | Active |
6750 Walnut Trace, Cokeville, Usa, 38501 | Director | 26 August 1998 | Active |
Davidson House, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, England, CW9 7TW | Director | 03 October 2013 | Active |
Tinkers Hall Farm, Furneux Pelham, SG9 0LJ | Director | 25 August 1998 | Active |
8, Alconbury, Welwyn Garden City, United Kingdom, AL7 2QL | Director | 01 November 2010 | Active |
8 Alconbury, Welwyn Garden City, AL7 2QL | Director | 17 January 2003 | Active |
Building 4, First Floor, Trident House, Mosquito Way, Hatfield, AL10 9UL | Director | 08 January 2018 | Active |
One The Beacons, Beaconsfield Road, Hatfield, United Kingdom, AL10 8RS | Director | 01 February 2013 | Active |
Building 4, First Floor, Trident House, Mosquito Way, Hatfield, AL10 9UL | Director | 25 February 2015 | Active |
Cardpoint Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9th Floor, 5 Merchant Square, London, England, W2 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | 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 |
2022-01-31 | Accounts | Accounts amended with accounts type full. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | 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 |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.