GROUP PAYMENT SERVICES LIMITED
HAMPSHIRE

Hellopages » Hampshire » East Hampshire » GU34 2UZ

Company number 04600243
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address 116 ADAMS WAY, ALTON, HAMPSHIRE, GU34 2UZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 2 . The most likely internet sites of GROUP PAYMENT SERVICES LIMITED are www.grouppaymentservices.co.uk, and www.group-payment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Hook Rail Station is 8.7 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10.2 miles; to Fleet Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Group Payment Services Limited is a Private Limited Company. The company registration number is 04600243. Group Payment Services Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Group Payment Services Limited is 116 Adams Way Alton Hampshire Gu34 2uz. . MUSIC MANAGEMENT SERVICES LIMITED is a Secretary of the company. HENDERSON, William Peter Craig is a Director of the company. Secretary HENDERSON, William Peter Craig has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SPENCER, Julian John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


group payment services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MUSIC MANAGEMENT SERVICES LIMITED
Appointed Date: 14 December 2007

Director
HENDERSON, William Peter Craig
Appointed Date: 25 November 2002
80 years old

Resigned Directors

Secretary
HENDERSON, William Peter Craig
Resigned: 14 December 2007
Appointed Date: 25 November 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Director
SPENCER, Julian John
Resigned: 14 December 2007
Appointed Date: 25 November 2002
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Persons With Significant Control

Pwm Investments Limited
Notified on: 25 November 2016
Nature of control: Ownership of shares – 75% or more

GROUP PAYMENT SERVICES LIMITED Events

05 Dec 2016
Confirmation statement made on 25 November 2016 with updates
17 May 2016
Accounts for a dormant company made up to 30 September 2015
07 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

16 Mar 2015
Accounts for a dormant company made up to 30 September 2014
09 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2

...
... and 28 more events
10 Dec 2002
Secretary resigned
10 Dec 2002
Director resigned
10 Dec 2002
New director appointed
10 Dec 2002
New secretary appointed;new director appointed
25 Nov 2002
Incorporation