Check the

ADVANCE CASH REGISTER LIMITED

Company
ADVANCE CASH REGISTER LIMITED (01218945)

ADVANCE CASH REGISTER

Phone: 03337 720 040
A⁺ rating

ABOUT ADVANCE CASH REGISTER LIMITED

Unfortunately Geller Business Equipment Ltd went into voluntary liquidation and stopped trading back in August 2012.

We are Advance Cash Register Limited and used to be a Geller agent for many years. We have NOT bought or taken over Geller’s business and are NOT connected with Geller in any way, and we are NOT liable for any of their responsabilities, we have only obtained this domain name. You can contact us by

Please note: We will try our best to help you with your enquiry but please be aware that we have not bought or taken over Geller and we are under no obligation to assist you or reply to your enquiry. You would need to contact the original company that you purchased your Geller equipment from. You can contact us on 0333 772 0040 or email [email protected] If you have a Geller Vectron till system please contact us and we will try to put you in contact with a Vectron agent to assist you.

KEY FINANCES

Year
2016
Assets
£58.58k ▼ £-4.17k (-6.65 %)
Cash
£0.04k ▼ £0k (-2.38 %)
Liabilities
£24.61k ▼ £-4.84k (-16.42 %)
Net Worth
£33.98k ▲ £0.66k (1.99 %)

REGISTRATION INFO

Company name
ADVANCE CASH REGISTER LIMITED
Company number
01218945
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jul 1975
Age - 49 years
Home Country
United Kingdom

CONTACTS

Website
www.geller.co.uk
Phones
03337 720 040
Registered Address
THE BARN,
SEWELL LANE,
DUNSTABLE,
BEDFORDSHIRE,
ENGLAND,
LU6 1RP

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Oct 2016
Confirmation statement made on 10 September 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

18 October 1995
Status
Outstanding
Delivered
31 October 1995
Persons entitled
Midland Bank PLC
Description
Fixed charge on all goodwill and uncalled capital for the…

8 October 1990
Status
Outstanding
Delivered
17 October 1990
Persons entitled
Midland Bank PLC
Description
First fixed charge on all book and other debts. Floating…

See Also


Last update 2018

ADVANCE CASH REGISTER LIMITED DIRECTORS

Elizabeth Cooper

  Acting
Appointed
26 May 2004
Role
Secretary
Address
2a Goldfield Road, Tring, Hertfordshire, HP23 4BA
Name
COOPER, Elizabeth

Glenn Steel

  Acting PSC
Appointed
01 October 1996
Occupation
Sales Manager
Role
Director
Age
57
Nationality
British
Address
2a Goldfield Road, Tring, Hertfordshire, HP23 4BA
Country Of Residence
England
Name
STEEL, Glenn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Maureen Doris Brimacombe

  Resigned
Resigned
18 September 1996
Role
Secretary
Address
218 Percy Road, Whitton, Twickenham, Middlesex, TW2 6JJ
Name
BRIMACOMBE, Maureen Doris

Mark Howell

  Resigned
Appointed
25 May 2004
Resigned
26 May 2004
Role
Secretary
Address
22 Sussex Avenue, Isleworth, Middlesex, TW7 6LA
Name
HOWELL, Mark

Linda Steel

  Resigned
Appointed
18 September 1996
Resigned
28 April 2003
Role
Secretary
Address
437 Waterside, Chesham, Buckinghamshire, HP5 1QE
Name
STEEL, Linda

Stephen John Walker

  Resigned
Appointed
28 April 2003
Resigned
25 May 2004
Role
Secretary
Address
57 Dovedale Close, Harefield, Uxbridge, Middlesex, UB9 6DQ
Name
WALKER, Stephen John

Duncan Brimacombe

  Resigned
Resigned
04 August 1996
Occupation
Sales Director
Role
Director
Age
99
Nationality
British
Address
218 Percy Road, Whitton, Twickenham, Middlesex, TW2 6JJ
Name
BRIMACOMBE, Duncan

Mandy Ann Brimacombe

  Resigned
Appointed
17 September 1996
Resigned
01 October 1996
Occupation
Company Director
Role
Director
Age
29
Nationality
British
Address
3 Heddon Close, Isleworth, Middlesex, TW7 7DP
Name
BRIMACOMBE, Mandy Ann

Maureen Doris Brimacombe

  Resigned
Appointed
17 September 1996
Resigned
01 October 1996
Occupation
Company Director
Role
Director
Age
96
Nationality
British
Address
218 Percy Road, Whitton, Twickenham, Middlesex, TW2 6JJ
Name
BRIMACOMBE, Maureen Doris

Mark Howell

  Resigned
Appointed
25 May 2004
Resigned
26 May 2004
Occupation
Co Director
Role
Director
Age
63
Nationality
British
Address
22 Sussex Avenue, Isleworth, Middlesex, TW7 6LA
Name
HOWELL, Mark

Paul James Molin

  Resigned
Appointed
28 April 2003
Resigned
25 May 2004
Occupation
Co Director
Role
Director
Age
55
Nationality
British
Address
3 Salisbury House, Rodwell Close, Eastcote, Middlesex, HA4 9NE
Name
MOLIN, Paul James

David Steel

  Resigned
Resigned
28 April 2003
Occupation
Sales Director
Role
Director
Age
86
Nationality
British
Address
437 Waterside, Chesham, Buckinghamshire, HP5 1QE
Name
STEEL, David

Linda Steel

  Resigned PSC
Appointed
01 October 1996
Resigned
28 April 2003
Occupation
Hairdresser
Role
Director
Age
80
Nationality
British
Address
437 Waterside, Chesham, Buckinghamshire, HP5 1QE
Name
STEEL, Linda
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Stephen John Walker

  Resigned
Appointed
28 April 2003
Resigned
25 May 2004
Occupation
Co Director
Role
Director
Age
62
Nationality
British
Address
57 Dovedale Close, Harefield, Uxbridge, Middlesex, UB9 6DQ
Name
WALKER, Stephen John

REVIEWS


Check The Company
Excellent according to the company’s financial health.