ALPHYRA PAYMENT SERVICES LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
ALPHYRA PAYMENT SERVICES LIMITED is a Private Limited Company from STOCKPORT ENGLAND and has the status: Active.
ALPHYRA PAYMENT SERVICES LIMITED was incorporated 22 years ago on 06/09/2001 and has the registered number: 04282995. The accounts status is FULL and accounts are next due on 30/06/2024.
ALPHYRA PAYMENT SERVICES LIMITED was incorporated 22 years ago on 06/09/2001 and has the registered number: 04282995. The accounts status is FULL and accounts are next due on 30/06/2024.
ALPHYRA PAYMENT SERVICES LIMITED - STOCKPORT
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
4TH FLOOR HIGHBANK HOUSE
STOCKPORT
SK3 0ET
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2023 | 20/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW MCCANN | Jun 1981 | British | Director | 2017-02-28 | CURRENT |
MR CLIVE IAN KAHN | Oct 1957 | British | Director | 2015-12-17 | CURRENT |
MR MARK DANN | May 1972 | British | Director | 2015-12-17 | CURRENT |
MR JAMES RUPERT LOWERY | Nov 1965 | British | Director | 2015-12-17 | CURRENT |
JOHN TIMOTHY NAGLE | Jun 1962 | Irish | Director | 2001-09-28 UNTIL 2008-10-16 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-09-06 UNTIL 2001-09-28 | RESIGNED | ||
MICHAEL JOHN MALONEY | Jun 1963 | Irish | Director | 2008-04-11 UNTIL 2015-12-17 | RESIGNED |
MR JOHN DAVID WILLIAMSON | Aug 1967 | Irish | Director | 2001-09-28 UNTIL 2008-10-16 | RESIGNED |
BRENDA HOGAN | Other | Secretary | 2001-09-28 UNTIL 2015-05-07 | RESIGNED | |
MR GRAEME COUTURIER | Secretary | 2015-05-07 UNTIL 2015-12-17 | RESIGNED | ||
MARY MARGARET TURRELL | Dec 1961 | British | Director | 2008-03-10 UNTIL 2015-06-30 | RESIGNED |
MR JULIAN GORDON ROTHWELL | Dec 1969 | British | Director | 2014-09-04 UNTIL 2015-12-17 | RESIGNED |
WILLIAM TENNANT | Jun 1956 | British | Director | 2002-07-03 UNTIL 2005-04-07 | RESIGNED |
JAMES TIMMERMAN MURPHY | Dec 1959 | American | Director | 2008-03-10 UNTIL 2009-01-30 | RESIGNED |
MAURICE LEONARD HEALY | Dec 1958 | Irish | Director | 2001-09-28 UNTIL 2002-01-07 | RESIGNED |
JAMES RUPERT LOWERY | Nov 1965 | British | Director | 2005-04-28 UNTIL 2006-09-27 | RESIGNED |
MR JOHN HADEN HARRIS | Jan 1963 | British | Director | 2015-06-30 UNTIL 2015-12-17 | RESIGNED |
MR GRAEME BERNARD COUTURIER | Jun 1976 | British | Director | 2015-06-30 UNTIL 2015-06-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-09-06 UNTIL 2001-09-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pz Holdings Limited | 2016-04-06 - 2016-04-06 | Lostock Cheshire | Significant influence or control | |
Grovepoint Holdings Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |