PAYPOINT RETAIL SOLUTIONS LIMITED - HERTFORDSHIRE
Company Profile | Company Filings |
Overview
PAYPOINT RETAIL SOLUTIONS LIMITED is a Private Limited Company from HERTFORDSHIRE and has the status: Active.
PAYPOINT RETAIL SOLUTIONS LIMITED was incorporated 21 years ago on 03/07/2002 and has the registered number: 04476269. The accounts status is FULL and accounts are next due on 31/03/2024.
PAYPOINT RETAIL SOLUTIONS LIMITED was incorporated 21 years ago on 03/07/2002 and has the registered number: 04476269. The accounts status is FULL and accounts are next due on 31/03/2024.
PAYPOINT RETAIL SOLUTIONS LIMITED - HERTFORDSHIRE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
1 THE BOULEVARD SHIRE PARK
HERTFORDSHIRE
AL7 1EL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INDIGO CORPORATE SECRETARY LIMITED | Corporate Secretary | 2024-02-02 | CURRENT | ||
MR NICHOLAS WINSTON BRIAN WILES | Aug 1961 | British | Director | 2019-12-19 | CURRENT |
MR ROB HARDING | Aug 1974 | British | Director | 2023-08-14 | CURRENT |
MR DOMINIC CLAMOR VON TROTHA TAYLOR | May 1958 | British | Director | 2002-09-25 UNTIL 2019-04-01 | RESIGNED |
MRS SARAH CARNE | Secretary | 2019-12-16 UNTIL 2022-01-28 | RESIGNED | ||
SUSAN CATHERINE COURT | British | Secretary | 2002-07-31 UNTIL 2019-12-13 | RESIGNED | |
MR BRIAN MCLELLAND | Secretary | 2022-01-28 UNTIL 2023-12-29 | RESIGNED | ||
MARGARET MICHELLE DAVIES | Nominee Secretary | 2002-07-03 UNTIL 2002-07-31 | RESIGNED | ||
PAMELA PIKE | Oct 1949 | British | Nominee Director | 2002-07-03 UNTIL 2002-07-31 | RESIGNED |
TIMOTHY DAVID WATKIN REES | Jan 1963 | British | Director | 2002-07-31 UNTIL 2018-03-31 | RESIGNED |
RACHEL ELIZABETH KENTLETON | Feb 1969 | British | Director | 2017-02-10 UNTIL 2020-06-30 | RESIGNED |
MARK HARVEY AYRTON ASTBURY | Jul 1960 | British | Director | 2002-09-25 UNTIL 2007-01-23 | RESIGNED |
KIM STEELE | Oct 1954 | British | Director | 2002-07-31 UNTIL 2004-09-13 | RESIGNED |
MR DAVID BAXTER NEWLANDS | Sep 1946 | British | Director | 2002-09-25 UNTIL 2004-10-20 | RESIGNED |
DAVID JOHN MORRISON | Jan 1959 | British | Director | 2002-09-25 UNTIL 2004-10-20 | RESIGNED |
MR PATRICK VINCENT HEADON | Aug 1965 | British | Director | 2019-04-01 UNTIL 2019-12-19 | RESIGNED |
ALAN CHRISTOPHER DALE | Dec 1960 | British | Director | 2020-07-01 UNTIL 2023-12-06 | RESIGNED |
MR GEORGE WILLIAM ERIC DAVID EARLE | Aug 1953 | British | Director | 2004-10-20 UNTIL 2017-02-10 | RESIGNED |
MR IAN ALAN BULL | Jan 1961 | British | Director | 2002-09-25 UNTIL 2004-07-20 | RESIGNED |
MR STEPHEN JOHN BOTT | Nov 1951 | British | Director | 2002-09-25 UNTIL 2004-07-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Paypoint Plc | 2016-04-06 | Welwyn Garden City Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-02-20 | 31-03-2023 | 30,096 equity |