INSTANT CASH LOANS LIMITED

INSTANT CASH LOANS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINSTANT CASH LOANS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02685515
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INSTANT CASH LOANS LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INSTANT CASH LOANS LIMITED located?

    Registered Office Address
    6 Snow Hill
    EC1A 2AY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSTANT CASH LOANS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for INSTANT CASH LOANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Satisfaction of charge 026855150012 in full

    4 pagesMR04

    Satisfaction of charge 026855150014 in full

    4 pagesMR04

    Satisfaction of charge 026855150016 in full

    4 pagesMR04

    Satisfaction of charge 026855150013 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 026855150015 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Liquidators' statement of receipts and payments to Mar 29, 2023

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2022

    13 pagesLIQ03

    Registered office address changed from 6 Bevis Marks London EC3A 7BA to 6 Snow Hill London EC1A 2AY on Jan 27, 2022

    2 pagesAD01

    Statement of capital following an allotment of shares on May 31, 2021

    • Capital: GBP 39,993,507
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 30, 2021

    • Capital: GBP 29,493,335
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 26, 2021

    • Capital: GBP 29,002,726
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 23, 2021

    • Capital: GBP 29,328,956
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 21, 2020

    • Capital: GBP 28,839,613
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 23, 2021

    • Capital: GBP 29,166,493
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 13, 2020

    • Capital: GBP 28,591,936
    3 pagesSH01

    Liquidators' statement of receipts and payments to Mar 29, 2021

    10 pagesLIQ03

    Registration of charge 026855150016, created on Apr 23, 2021

    4 pagesMR01

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Who are the officers of INSTANT CASH LOANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AFZAL, Sheraz
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    United KingdomBritish251073350001
    GRAY, Lisa Susanne
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    EnglandBritish262153810001
    BIONDI, Lorna
    Bevis Marks
    EC3A 7BA London
    6
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    196292210001
    DJADI-HALLAM, Rachael Anne
    Nuthall Lodge
    Nottingham Road Nuthall
    NG16 1DH Nottingham
    Nottinghamshire
    Secretary
    Nuthall Lodge
    Nottingham Road Nuthall
    NG16 1DH Nottingham
    Nottinghamshire
    British6406390001
    MCKENZIE, Robbie
    Bevis Marks
    EC3A 7BA London
    6
    England
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    England
    195400690001
    PRIOR, Mark Lee
    Bevis Marks
    EC3A 7BA London
    6
    England
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    England
    178098100001
    SKELLINGTON, Geoffrey
    10c Hope Drive
    The Park
    NG7 1DL Nottingham
    Nottinghamshire
    Secretary
    10c Hope Drive
    The Park
    NG7 1DL Nottingham
    Nottinghamshire
    British23672370001
    SOKOLOWSKI, Peter John
    208 Rively Avenue
    Collingdale
    Pennsylvannia 19023
    Usa
    Secretary
    208 Rively Avenue
    Collingdale
    Pennsylvannia 19023
    Usa
    American68054300001
    WALTON, Caroline Debra
    c/o Browne Jacobson Llp
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    Secretary
    c/o Browne Jacobson Llp
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    British58608750003
    ALAN STUART, Pilkington Bennett
    3 Scargill Road
    West Hallam
    DE7 6HF Ilkeston
    Derbyshire
    Director
    3 Scargill Road
    West Hallam
    DE7 6HF Ilkeston
    Derbyshire
    British54222800001
    ASHLEY, Jonathan
    Bevis Marks
    EC3A 7BA London
    6
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United KingdomAmerican243931650001
    BENNETT, Alan Stuart Alkington
    182 Toton Lane
    Stapleford
    NG9 7HY Nottingham
    Nottinghamshire
    Director
    182 Toton Lane
    Stapleford
    NG9 7HY Nottingham
    Nottinghamshire
    British42531480001
    BENNETT, Alan Stuart Alkington
    182 Toton Lane
    Stapleford
    NG9 7HY Nottingham
    Nottinghamshire
    Director
    182 Toton Lane
    Stapleford
    NG9 7HY Nottingham
    Nottinghamshire
    British42531480001
    BRYAN, Robert Andrew
    c/o Browne Jacobson Llp
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    Director
    c/o Browne Jacobson Llp
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    EnglandBritish122733810001
    CHAMBERS, Elizabeth Grace
    Bevis Marks
    EC3A 7BA London
    6
    Director
    Bevis Marks
    EC3A 7BA London
    6
    EnglandAmercian197216400001
    CLYNE, Neil
    Bevis Marks
    EC3A 7BA London
    6
    Director
    Bevis Marks
    EC3A 7BA London
    6
    EnglandBritish207672810001
    COREPAL, Sanjiv Kumar
    Bevis Marks
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    EC3A 7BA London
    6
    England
    United KingdomBritish205239750001
    COREPAL, Sanjiv Kumar
    c/o Browne Jacobson Llp
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    Director
    c/o Browne Jacobson Llp
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    United KingdomBritish205239750001
    DEAKIN, Tony
    Bevis Marks
    EC3A 7BA London
    6
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United KingdomBritish210862440001
    DJADI-HALLAM, Rachael Anne
    Nuthall Lodge
    Nottingham Road Nuthall
    NG16 1DH Nottingham
    Nottinghamshire
    Director
    Nuthall Lodge
    Nottingham Road Nuthall
    NG16 1DH Nottingham
    Nottinghamshire
    British6406390001
    DORFMAN, Richard Seth
    9 Pleasant Court
    Medford
    FOREIGN Newjersey 08055
    Usa
    Director
    9 Pleasant Court
    Medford
    FOREIGN Newjersey 08055
    Usa
    American67599880001
    EDWARDS, Michael Ronald, Dr
    Bevis Marks
    EC3A 7BA London
    6
    Director
    Bevis Marks
    EC3A 7BA London
    6
    EnglandBritish49630240001
    ERICKSON, Eric George
    Lancaster Avenue
    Suite 300
    19312 Berwyn
    1436
    Usa
    Director
    Lancaster Avenue
    Suite 300
    19312 Berwyn
    1436
    Usa
    UsaUsa224104020001
    FILECCIA, Piero
    c/o Browne Jacobson Llp
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    Director
    c/o Browne Jacobson Llp
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    EnglandBritish116096800001
    FULLER, Richard Joseph
    17 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    17 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Canadian102449090001
    GAYHARDT, Donald Francis
    511 Lynmere Road
    Brynmawr
    FOREIGN Pennsylvannia 19010
    Usa
    Director
    511 Lynmere Road
    Brynmawr
    FOREIGN Pennsylvannia 19010
    Usa
    United StatesAmerican67600210001
    GREEN, Nicholas Ludovic
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United KingdomBritish171992200001
    HALLAM, Henry
    Nuthall Lodge 29 Nottingham Road
    Nuthall
    NG16 1DH Nottingham
    Director
    Nuthall Lodge 29 Nottingham Road
    Nuthall
    NG16 1DH Nottingham
    EnglandUnited Kingdom42531450001
    HETHERINGTON, Cameron John
    3 Barculdie Crescent
    QLD 4508 Deception Bay
    Queensland
    Australia
    Director
    3 Barculdie Crescent
    QLD 4508 Deception Bay
    Queensland
    Australia
    Australian123428110001
    HIBBERD, Roy Wayne
    c/o Browne Jacobson Llp
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    Director
    c/o Browne Jacobson Llp
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    UsaUnited States158609380001
    HOWARD, Stuart John
    Bevis Marks
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    EC3A 7BA London
    6
    England
    EnglandBritish192909600002
    HUTTER, Jurgen
    Bevis Marks
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    EC3A 7BA London
    6
    England
    UsaBritish180335210001
    JOHNSON-POENSGEN, Douglas Howard
    Bevis Marks
    EC3A 7BA London
    6
    Director
    Bevis Marks
    EC3A 7BA London
    6
    EnglandBritish192481000001
    LOCKTON, Keith
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United KingdomBritish170081200001
    MCCREE, Scott
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    EnglandBritish171588490001

    Who are the persons with significant control of INSTANT CASH LOANS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aurajoki Holdings Uk Limited
    Mayfair Place
    W1J 8AJ London
    4th Floor Devonshire House
    England
    Feb 27, 2018
    Mayfair Place
    W1J 8AJ London
    4th Floor Devonshire House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredRegister Of Uk Companies, Companies House
    Registration Number010932249
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dollar Financial U.K. Limited
    Bevis Marks
    EC3A 7BA London
    6
    England
    Apr 06, 2016
    Bevis Marks
    EC3A 7BA London
    6
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk (England And Wales)
    Place RegisteredCompanies House (England And Wales)
    Registration Number03701758
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INSTANT CASH LOANS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 23, 2021
    Delivered On Apr 26, 2021
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 2021Registration of a charge (MR01)
    • Jun 01, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 19, 2016
    Delivered On Sep 05, 2016
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Trust Company Americas
    Transactions
    • Sep 05, 2016Registration of a charge (MR01)
    • Dec 14, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 05, 2018All of the property or undertaking has been released from the charge (MR05)
    • Jun 01, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 31, 2014
    Delivered On Aug 06, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jefferies Finance Llc
    Transactions
    • Aug 06, 2014Registration of a charge (MR01)
    • Jan 19, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 13, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 12, 2018All of the property or undertaking has been released from the charge (MR05)
    • Jun 01, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 13, 2014
    Delivered On Jun 19, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Trust Company Americas as Security Trustee
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Jan 19, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 14, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 05, 2018All of the property or undertaking has been released from the charge (MR05)
    • Jun 01, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 13, 2014
    Delivered On Jun 19, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jefferies Finance Llc as Security Trustee
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Jan 19, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 13, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 12, 2018All of the property or undertaking has been released from the charge (MR05)
    • Jun 01, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 25, 2013
    Delivered On Nov 02, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, New York Branch (As Security Trustee)
    Transactions
    • Nov 02, 2013Registration of a charge (MR01)
    • Jun 17, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 03, 2011
    Delivered On Mar 12, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the non-us obligors (or any of them) to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Wells Fargo Bank, National Association
    Transactions
    • Mar 12, 2011Registration of a charge (MG01)
    • Jun 17, 2014Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Mar 07, 2008
    Delivered On Mar 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 13, 2008Registration of a charge (395)
    • Apr 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 07, 2008
    Delivered On Mar 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 13, 2008Registration of a charge (395)
    • Apr 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Oct 30, 2006
    Delivered On Nov 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the non-us charging companies to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Wells Fargo Bank, National Association as Security Trustee
    Transactions
    • Nov 11, 2006Registration of a charge (395)
    • Apr 06, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Jun 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 01, 2005
    Delivered On Jul 14, 2005
    Satisfied
    Amount secured
    £41,250 and all other monies due or to become due
    Short particulars
    All sums from time to time held in the deposit account in which the sum of £41,250 has been placed together with interest thereon and any further sums to be paid in accordance with the terms of the rent deposit deed.
    Persons Entitled
    • Myan Investments Limited
    Transactions
    • Jul 14, 2005Registration of a charge (395)
    • Jun 01, 2023Satisfaction of a charge (MR04)
    Rent and dilapidations deposit deed
    Created On Jan 24, 2003
    Delivered On Feb 05, 2003
    Satisfied
    Amount secured
    The sum of £10,750 due or to become due from the company to the chargee
    Short particulars
    The sum of £10,750.00 to be deposited in a joint account in the names of greenwoods solicitors and freeth cartwright solicitors at lloyds tsb bank PLC. See the mortgage charge document for full details.
    Persons Entitled
    • Amir Pirmohamed
    Transactions
    • Feb 05, 2003Registration of a charge (395)
    • Jun 01, 2023Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 18, 2002
    Delivered On Nov 26, 2002
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company or dollar financial group,inc to the chargee on any account whatsoever
    Short particulars
    First floating charge over all benefits and interest in book and other debts,revenues and monetary claims of the company whether arising under contracts or in any other manner whatsoever in respect of short term consumer loans and all rights and claims against third parties against any security in respect of such debts,revenues or claims; all right,title and interest and claims in respect of the credit balances of any account held with any bank or financial institution in the united kingdom into which any monies in respect of the assets charged by way of floating charge have been paid. See the mortgage charge document for full details.
    Persons Entitled
    • Archbrook Holdings International Llc
    Transactions
    • Nov 26, 2002Registration of a charge (395)
    • Aug 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Pledge and security agreement
    Created On Sep 15, 1999
    Delivered On Sep 30, 1999
    Satisfied
    Amount secured
    The payment and performance of its obligations due or to become due from the company to the chargee under the guaranty and guarantor security agreement
    Short particulars
    All shares in the company all voting and non-voting rights of shares and all cash and non-cash dividends and all other property chattels contracts intangible goods of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Wells Fargo Bank National Association, as Administrative Agent for Itself and the Lenders (Asdefined)
    Transactions
    • Sep 30, 1999Registration of a charge (395)
    • Dec 20, 2002Statement of satisfaction of a charge in full or part (403a)
    • Jan 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 07, 1996
    Delivered On Mar 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether under or pursuant to the terms of a loan note instrument under which the company has issued loan notes 2001 to the chargee or otherwise and/or under or pursuant to this debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Rachel Ann Djadi Hallam, Christopher James Gillam and Martin Andrew Joyce
    Transactions
    • Mar 21, 1996Registration of a charge (395)
    • Feb 16, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 22, 1995
    Delivered On Mar 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 30, 1995Registration of a charge (395)
    • Feb 16, 1999Statement of satisfaction of a charge in full or part (403a)

    Does INSTANT CASH LOANS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2020Commencement of winding up
    Jul 12, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Douglas Ernle Money
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0