PAYROLL MANAGEMENT LIMITED
BUCKS

Hellopages » Buckinghamshire » Chiltern » HP15 6SL

Company number 02754234
Status Active
Incorporation Date 8 October 1992
Company Type Private Limited Company
Address 4 BROWNS ROAD, HOLMER GREEN, HIGH WYCOMBE, BUCKS, HP15 6SL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 4 . The most likely internet sites of PAYROLL MANAGEMENT LIMITED are www.payrollmanagement.co.uk, and www.payroll-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Furze Platt Rail Station is 9.1 miles; to Taplow Rail Station is 9.7 miles; to Burnham (Berks) Rail Station is 9.9 miles; to Maidenhead Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Payroll Management Limited is a Private Limited Company. The company registration number is 02754234. Payroll Management Limited has been working since 08 October 1992. The present status of the company is Active. The registered address of Payroll Management Limited is 4 Browns Road Holmer Green High Wycombe Bucks Hp15 6sl. . EASTERBROOK, Elizabeth June is a Secretary of the company. FOSTER, Paul Graham is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EASTERBROOK, Elizabeth June
Appointed Date: 13 October 1992

Director
FOSTER, Paul Graham
Appointed Date: 13 October 1992
70 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 October 1992
Appointed Date: 08 October 1992

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 October 1992
Appointed Date: 08 October 1992

Persons With Significant Control

Mr Paul Graham Foster
Notified on: 6 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAYROLL MANAGEMENT LIMITED Events

10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 May 2016
08 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4

25 Jun 2015
Total exemption small company accounts made up to 31 May 2015
08 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4

...
... and 55 more events
09 Nov 1992
Director resigned;new director appointed

26 Oct 1992
Registered office changed on 26/10/92 from: nightingales corner little chalfont amersham bucks. HP7 9PX

23 Oct 1992
Company name changed mypace LIMITED\certificate issued on 26/10/92

20 Oct 1992
Registered office changed on 20/10/92 from: 140 tabernacle street london EC2A 4SD

08 Oct 1992
Incorporation