PAYFONT LIMITED
EDINBURGH MBM SHELFCO (1) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC288660
Status Active
Incorporation Date 10 August 2005
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 22 February 2017 GBP 12.727587 ; Appointment of Colin Grannell as a director on 1 January 2017; Appointment of Mr James Cook Cummings as a director on 1 January 2017. The most likely internet sites of PAYFONT LIMITED are www.payfont.co.uk, and www.payfont.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Payfont Limited is a Private Limited Company. The company registration number is SC288660. Payfont Limited has been working since 10 August 2005. The present status of the company is Active. The registered address of Payfont Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . NOLAN, Martin Gerard is a Secretary of the company. BURNESS PAULL LLP is a Secretary of the company. BROWN, Ian John Paterson is a Director of the company. CUMMINGS, James Cook is a Director of the company. GRANNELL, Colin is a Director of the company. LANC, David, Dr is a Director of the company. Secretary ORR, Alistair Charles has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director MBM NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
NOLAN, Martin Gerard
Appointed Date: 31 August 2016

Secretary
BURNESS PAULL LLP
Appointed Date: 01 November 2012

Director
BROWN, Ian John Paterson
Appointed Date: 01 July 2012
71 years old

Director
CUMMINGS, James Cook
Appointed Date: 01 January 2017
76 years old

Director
GRANNELL, Colin
Appointed Date: 01 January 2017
70 years old

Director
LANC, David, Dr
Appointed Date: 28 September 2005
62 years old

Resigned Directors

Secretary
ORR, Alistair Charles
Resigned: 27 April 2012
Appointed Date: 28 September 2005

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 28 September 2005
Appointed Date: 10 August 2005

Director
MBM NOMINEES LIMITED
Resigned: 28 September 2005
Appointed Date: 10 August 2005

PAYFONT LIMITED Events

24 Feb 2017
Statement of capital following an allotment of shares on 22 February 2017
  • GBP 12.727587

30 Jan 2017
Appointment of Colin Grannell as a director on 1 January 2017
27 Jan 2017
Appointment of Mr James Cook Cummings as a director on 1 January 2017
16 Jan 2017
Statement of capital following an allotment of shares on 21 December 2016
  • GBP 12.660442

21 Dec 2016
Statement of capital following an allotment of shares on 14 December 2016
  • GBP 12.627442

...
... and 49 more events
06 Jan 2006
Secretary resigned
29 Dec 2005
Company name changed mbm shelfco (1) LIMITED\certificate issued on 29/12/05
29 Dec 2005
New secretary appointed
29 Dec 2005
New director appointed
10 Aug 2005
Incorporation