WHENTOPAY LIMITED
LONDON TAPX LIMITED

Hellopages » City of London » City of London » EC3R 7QR

Company number 04000032
Status Active
Incorporation Date 18 May 2000
Company Type Private Limited Company
Address 50 MARK LANE, LONDON, EC3R 7QR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 30 September 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 USD 438.1 ; Full accounts made up to 30 September 2015. The most likely internet sites of WHENTOPAY LIMITED are www.whentopay.co.uk, and www.whentopay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whentopay Limited is a Private Limited Company. The company registration number is 04000032. Whentopay Limited has been working since 18 May 2000. The present status of the company is Active. The registered address of Whentopay Limited is 50 Mark Lane London Ec3r 7qr. . MCINALLY, Helena Jane is a Secretary of the company. ORMROD, Paul William is a Director of the company. Secretary BLAIR, Andrew has been resigned. Secretary BLAIR, Angela Elizabeth has been resigned. Secretary WELLS, Angela Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAIR, Andrew has been resigned. Director HUGHES, Marcus Geoffrey Rees has been resigned. Director OVEREYNDER, Willem Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MCINALLY, Helena Jane
Appointed Date: 27 October 2006

Director
ORMROD, Paul William
Appointed Date: 18 May 2000
71 years old

Resigned Directors

Secretary
BLAIR, Andrew
Resigned: 25 September 2001
Appointed Date: 26 September 2000

Secretary
BLAIR, Angela Elizabeth
Resigned: 27 October 2006
Appointed Date: 25 September 2001

Secretary
WELLS, Angela Elizabeth
Resigned: 26 September 2000
Appointed Date: 18 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 May 2000
Appointed Date: 18 May 2000

Director
BLAIR, Andrew
Resigned: 21 December 2001
Appointed Date: 26 September 2000
65 years old

Director
HUGHES, Marcus Geoffrey Rees
Resigned: 31 January 2002
Appointed Date: 26 September 2000
67 years old

Director
OVEREYNDER, Willem Richard
Resigned: 18 October 2002
Appointed Date: 26 September 2000
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 May 2000
Appointed Date: 18 May 2000

WHENTOPAY LIMITED Events

07 Jan 2017
Full accounts made up to 30 September 2016
26 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
  • USD 438.1

07 Jan 2016
Full accounts made up to 30 September 2015
30 Nov 2015
Company name changed tapx LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-05

26 Aug 2015
Auditor's resignation
...
... and 63 more events
17 Jul 2000
New secretary appointed
17 Jul 2000
New director appointed
19 May 2000
Secretary resigned
19 May 2000
Director resigned
18 May 2000
Incorporation