KALIXA PAYMENTS GROUP LIMITED
STANSTEAD ABBOTTS SERVEBASE GROUP LIMITED ABACUS PARTNERS LTD

Hellopages » Hertfordshire » East Hertfordshire » SG12 8XL

Company number 06580786
Status Active
Incorporation Date 30 April 2008
Company Type Private Limited Company
Address THE CORN MILL, 1 ROYDON ROAD, STANSTEAD ABBOTTS, HERTFORDSHIRE, SG12 8XL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Satisfaction of charge 065807860002 in full; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement by Directors. The most likely internet sites of KALIXA PAYMENTS GROUP LIMITED are www.kalixapaymentsgroup.co.uk, and www.kalixa-payments-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Waltham Cross Rail Station is 7.3 miles; to Turkey Street Rail Station is 8.3 miles; to Gordon Hill Rail Station is 9.7 miles; to Southbury Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kalixa Payments Group Limited is a Private Limited Company. The company registration number is 06580786. Kalixa Payments Group Limited has been working since 30 April 2008. The present status of the company is Active. The registered address of Kalixa Payments Group Limited is The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire Sg12 8xl. . HOSKIN, Robert Grant is a Secretary of the company. COTTER, Neil Andrew is a Director of the company. HEDJRI, Kamran is a Director of the company. HOSKIN, Robert Grant is a Director of the company. Director BENNETT, Jonathan has been resigned. Director CHANDLER, Edward William has been resigned. Director JOHNSON, Robert Montague has been resigned. Director LEIGH, Julian Grant Beresford has been resigned. Director STEYTLER, Ritzema Ryk has been resigned. Director WEBSTER, Simon Philip has been resigned. Director WEIGOLD, Martin has been resigned. Director WILLEY, Keith James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOSKIN, Robert Grant
Appointed Date: 23 May 2014

Director
COTTER, Neil Andrew
Appointed Date: 30 April 2016
61 years old

Director
HEDJRI, Kamran
Appointed Date: 23 May 2014
58 years old

Director
HOSKIN, Robert Grant
Appointed Date: 11 March 2016
54 years old

Resigned Directors

Director
BENNETT, Jonathan
Resigned: 30 April 2016
Appointed Date: 23 May 2014
50 years old

Director
CHANDLER, Edward William
Resigned: 03 July 2015
Appointed Date: 23 May 2014
53 years old

Director
JOHNSON, Robert Montague
Resigned: 23 May 2014
Appointed Date: 04 December 2009
79 years old

Director
LEIGH, Julian Grant Beresford
Resigned: 30 June 2016
Appointed Date: 23 May 2014
51 years old

Director
STEYTLER, Ritzema Ryk
Resigned: 30 September 2015
Appointed Date: 30 April 2008
55 years old

Director
WEBSTER, Simon Philip
Resigned: 23 May 2014
Appointed Date: 04 December 2009
65 years old

Director
WEIGOLD, Martin
Resigned: 11 March 2016
Appointed Date: 23 January 2015
60 years old

Director
WILLEY, Keith James
Resigned: 23 May 2014
Appointed Date: 04 December 2009
63 years old

KALIXA PAYMENTS GROUP LIMITED Events

20 Feb 2017
Satisfaction of charge 065807860002 in full
10 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Dec 2016
Statement by Directors
15 Dec 2016
Statement of capital on 15 December 2016
  • GBP 1,513,050.00

15 Dec 2016
Solvency Statement dated 12/12/16
...
... and 74 more events
15 Apr 2010
Appointment of Mr Robert Montague Johnson as a director
15 Apr 2010
Appointment of Mr Simon Philip Webster as a director
26 Jan 2010
Accounts for a dormant company made up to 30 April 2009
30 Apr 2009
Return made up to 30/04/09; full list of members
30 Apr 2008
Incorporation

KALIXA PAYMENTS GROUP LIMITED Charges

4 February 2016
Charge code 0658 0786 0002
Delivered: 15 February 2016
Status: Satisfied on 20 February 2017
Persons entitled: Cerberus Business Finance, Llc
Description: Land: each chargor charges; (a) by way of legal mortgage…
11 May 2011
Mortgage over shares
Delivered: 1 June 2011
Status: Satisfied on 17 May 2014
Persons entitled: Edward Knighton as Security Agent as Trustee of the Lenders
Description: The shares being 100 ordinary shares of £1.00 each and the…