SILVERPAY SERVICES LTD
WATERDALE SILVERCAB SERVICES LIMITED

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 04326572
Status Liquidation
Incorporation Date 21 November 2001
Company Type Private Limited Company
Address C/O THE OFFICES OF SILKE & CO LTD 1ST FLOOR, CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 6 November 2016; Liquidators' statement of receipts and payments to 6 November 2015; Liquidators' statement of receipts and payments to 6 November 2014. The most likely internet sites of SILVERPAY SERVICES LTD are www.silverpayservices.co.uk, and www.silverpay-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Silverpay Services Ltd is a Private Limited Company. The company registration number is 04326572. Silverpay Services Ltd has been working since 21 November 2001. The present status of the company is Liquidation. The registered address of Silverpay Services Ltd is C O The Offices of Silke Co Ltd 1st Floor Consort House Waterdale Doncaster Dn1 3hr. . HANSEN, Kenneth John is a Director of the company. MAHER, John Terence is a Director of the company. NEWBY, Alun Thomas is a Director of the company. Secretary MOODIE, Diana Louise has been resigned. Secretary RIDGEWAY, John Weston has been resigned. Director BRADLEY, Neil has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HANSEN, Kenneth John
Appointed Date: 21 November 2001
76 years old

Director
MAHER, John Terence
Appointed Date: 07 November 2012
75 years old

Director
NEWBY, Alun Thomas
Appointed Date: 07 November 2012
74 years old

Resigned Directors

Secretary
MOODIE, Diana Louise
Resigned: 21 October 2013
Appointed Date: 10 March 2005

Secretary
RIDGEWAY, John Weston
Resigned: 10 March 2005
Appointed Date: 21 November 2001

Director
BRADLEY, Neil
Resigned: 20 September 2006
Appointed Date: 21 November 2001
71 years old

SILVERPAY SERVICES LTD Events

02 Dec 2016
Liquidators' statement of receipts and payments to 6 November 2016
15 Dec 2015
Liquidators' statement of receipts and payments to 6 November 2015
04 Dec 2014
Liquidators' statement of receipts and payments to 6 November 2014
19 Nov 2013
Statement of affairs with form 4.19
19 Nov 2013
Appointment of a voluntary liquidator
...
... and 36 more events
22 Aug 2003
Delivery ext'd 3 mth 31/03/03
14 Jun 2003
Accounting reference date extended from 30/11/02 to 31/03/03
01 Mar 2003
Return made up to 21/11/02; full list of members
18 Jul 2002
Particulars of mortgage/charge
21 Nov 2001
Incorporation

SILVERPAY SERVICES LTD Charges

8 July 2002
Debenture
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…