Cheque Exchange Limited BRADFORD


Founded in 1994, Cheque Exchange, classified under reg no. 02927947 is an active company. Currently registered at No 1 BD1 2SU, Bradford the company has been in the business for thirty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 1994-06-13 Cheque Exchange Limited is no longer carrying the name Treblewin.

At the moment there are 2 directors in the the company, namely Gareth C. and Melanie B.. In addition one secretary - David W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cheque Exchange Limited Address / Contact

Office Address No 1
Office Address2 Godwin Street
Town Bradford
Post code BD1 2SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02927947
Date of Incorporation Wed, 11th May 1994
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Gareth C.

Position: Director

Appointed: 22 November 2023

Melanie B.

Position: Director

Appointed: 19 August 2022

David W.

Position: Secretary

Appointed: 16 July 2018

Shamshad A.

Position: Director

Appointed: 30 May 2023

Resigned: 22 November 2023

Matthew T.

Position: Director

Appointed: 30 September 2022

Resigned: 30 May 2023

Gregor C.

Position: Director

Appointed: 09 February 2021

Resigned: 30 September 2022

Neill M.

Position: Director

Appointed: 12 January 2021

Resigned: 09 February 2021

Charlotte D.

Position: Director

Appointed: 04 December 2020

Resigned: 19 August 2022

Hamish P.

Position: Director

Appointed: 14 September 2020

Resigned: 09 February 2021

Eleanor T.

Position: Director

Appointed: 14 February 2018

Resigned: 18 November 2020

Christopher G.

Position: Director

Appointed: 30 January 2018

Resigned: 28 August 2020

Kenneth M.

Position: Director

Appointed: 24 August 2017

Resigned: 14 February 2018

Paula W.

Position: Secretary

Appointed: 12 May 2017

Resigned: 31 March 2018

Phillip M.

Position: Director

Appointed: 20 November 2015

Resigned: 09 February 2018

Andrew P.

Position: Director

Appointed: 20 November 2015

Resigned: 24 August 2017

Hemantkumar P.

Position: Director

Appointed: 01 March 2015

Resigned: 23 November 2015

Mark S.

Position: Director

Appointed: 01 September 2012

Resigned: 08 May 2014

Jonathan G.

Position: Director

Appointed: 29 June 2010

Resigned: 23 November 2015

Kenneth M.

Position: Director

Appointed: 02 November 2009

Resigned: 29 June 2010

Stephen S.

Position: Director

Appointed: 02 November 2009

Resigned: 31 March 2015

Emma V.

Position: Secretary

Appointed: 02 November 2009

Resigned: 12 May 2017

Paul S.

Position: Secretary

Appointed: 25 March 2009

Resigned: 02 November 2009

Peter M.

Position: Director

Appointed: 30 January 2009

Resigned: 31 July 2009

Adam D.

Position: Director

Appointed: 30 January 2009

Resigned: 02 November 2009

Lewis F.

Position: Director

Appointed: 30 January 2009

Resigned: 02 November 2009

Charles T.

Position: Director

Appointed: 19 November 2007

Resigned: 30 January 2009

Emma V.

Position: Secretary

Appointed: 09 January 2006

Resigned: 30 January 2008

Michael P.

Position: Director

Appointed: 19 May 2005

Resigned: 30 January 2009

Stephen S.

Position: Director

Appointed: 19 May 2005

Resigned: 30 January 2009

David S.

Position: Director

Appointed: 28 May 2004

Resigned: 01 November 2007

Barrie S.

Position: Director

Appointed: 01 April 2003

Resigned: 31 May 2004

Philip K.

Position: Director

Appointed: 04 July 2002

Resigned: 25 September 2007

Martin E.

Position: Director

Appointed: 26 July 2001

Resigned: 04 July 2002

Rosamond M.

Position: Secretary

Appointed: 04 April 2001

Resigned: 09 January 2006

Robert G.

Position: Director

Appointed: 04 April 2001

Resigned: 04 July 2002

John T.

Position: Director

Appointed: 04 April 2001

Resigned: 04 July 2002

Richard H.

Position: Director

Appointed: 15 June 2000

Resigned: 04 April 2001

Andrew F.

Position: Secretary

Appointed: 31 January 2000

Resigned: 04 April 2001

Andrew F.

Position: Director

Appointed: 18 September 1998

Resigned: 01 September 2005

Andrew L.

Position: Director

Appointed: 18 September 1998

Resigned: 08 January 1999

Christine N.

Position: Director

Appointed: 19 September 1995

Resigned: 23 March 2000

Susan N.

Position: Director

Appointed: 19 September 1995

Resigned: 23 March 2000

Nicholas H.

Position: Director

Appointed: 10 February 1995

Resigned: 31 January 2000

Nicholas H.

Position: Secretary

Appointed: 10 February 1995

Resigned: 31 January 2000

Patricia T.

Position: Director

Appointed: 10 February 1995

Resigned: 04 June 1997

Raymond B.

Position: Director

Appointed: 10 February 1995

Resigned: 31 May 2005

Edmund N.

Position: Director

Appointed: 06 June 1994

Resigned: 23 March 2000

Susan N.

Position: Secretary

Appointed: 06 June 1994

Resigned: 10 February 1995

Jason N.

Position: Director

Appointed: 06 June 1994

Resigned: 23 March 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 1994

Resigned: 06 June 1994

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 May 1994

Resigned: 06 June 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is N&N Simple Financial Solutions Limited from Bradford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

N&N Simple Financial Solutions Limited

No 1 Godwin Street Godwin Street, Bradford, BD1 2SU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3803565
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Treblewin June 13, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 23rd, December 2023
Free Download (29 pages)

Company search

Advertisements