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 support@geller.co.uk 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 FINANCE
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
-
Check the company
-
UK
-
Central Bedfordshire
- Company name
- ADVANCE CASH REGISTER LIMITED
- Company number
- 01218945
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Jul 1975
Age - 50 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
- 59
- 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
- 100
- 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
- 30
- 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
- 97
- 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
- 64
- 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
- 56
- 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
- 87
- 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
- 81
- 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
- 63
- 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.