PAYROLL SPECIALIST SERVICES LIMITED
HILLINGSON PREMIERE EMPLOYMENT LIMITED

Hellopages » Greater London » Hillingdon » UB10 9PF

Company number 02963711
Status Active
Incorporation Date 31 August 1994
Company Type Private Limited Company
Address CHEVRON HOUSE, 346 LONG LANE, HILLINGSON, MIDDLESEX, UB10 9PF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Current accounting period extended from 30 June 2016 to 31 December 2016; Registration of charge 029637110011, created on 3 November 2016; Registration of charge 029637110010, created on 15 August 2016. The most likely internet sites of PAYROLL SPECIALIST SERVICES LIMITED are www.payrollspecialistservices.co.uk, and www.payroll-specialist-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Feltham Rail Station is 7.2 miles; to Brentford Rail Station is 7.4 miles; to Fulwell Rail Station is 9.1 miles; to Kingston Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Payroll Specialist Services Limited is a Private Limited Company. The company registration number is 02963711. Payroll Specialist Services Limited has been working since 31 August 1994. The present status of the company is Active. The registered address of Payroll Specialist Services Limited is Chevron House 346 Long Lane Hillingson Middlesex Ub10 9pf. . CONNOR, Alan is a Secretary of the company. KENNEALLY, Chris Martin is a Director of the company. ULLMANN, Jack Rainer is a Director of the company. ULLMANN, Phillip Lionel is a Director of the company. Secretary BELCHEM, Gary has been resigned. Secretary GARRATT, Mark Jonathan has been resigned. Secretary MARKS, Dorian Alan has been resigned. Secretary MARKS, Dorian Alan has been resigned. Secretary MILLER, David has been resigned. Secretary TAYLOR, Michael John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WACKS CALLER (NOMINEES) LIMITED has been resigned. Director BLEASDALE, Kathleen Veronica has been resigned. Director CARISS, John Stuart has been resigned. Director CHAPMAN, Clive Richard has been resigned. Director DURSTON, Robert has been resigned. Director HALLIDAY, Steven Don has been resigned. Director KIRKPATRICK, Steven William has been resigned. Director MARKS, Dorian Alan has been resigned. Director MARKS, Dorian Alan has been resigned. Director O'BRIEN, Fergal has been resigned. Director O'BRIEN, Fergal has been resigned. Director PERCIVAL, Lorraine Elizabeth has been resigned. Director PILGRIM, Alan John Templer has been resigned. Director PINDER, John Richard has been resigned. Director ULLMANN, Marianne Flora has been resigned. Director WILLIAMSON, Lynda has been resigned. Director WILLIAMSON, Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director WACKS CALLER LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CONNOR, Alan
Appointed Date: 23 January 2009

Director
KENNEALLY, Chris Martin
Appointed Date: 17 September 2015
64 years old

Director
ULLMANN, Jack Rainer
Appointed Date: 10 April 2014
96 years old

Director
ULLMANN, Phillip Lionel
Appointed Date: 05 February 2007
60 years old

Resigned Directors

Secretary
BELCHEM, Gary
Resigned: 19 September 2002
Appointed Date: 30 September 1999

Secretary
GARRATT, Mark Jonathan
Resigned: 23 January 2009
Appointed Date: 05 February 2007

Secretary
MARKS, Dorian Alan
Resigned: 05 February 2007
Appointed Date: 10 December 2003

Secretary
MARKS, Dorian Alan
Resigned: 12 December 1997
Appointed Date: 03 January 1995

Secretary
MILLER, David
Resigned: 30 September 1999
Appointed Date: 07 July 1998

Secretary
TAYLOR, Michael John
Resigned: 10 December 2003
Appointed Date: 19 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 1994
Appointed Date: 31 August 1994

Secretary
WACKS CALLER (NOMINEES) LIMITED
Resigned: 03 January 1995
Appointed Date: 18 October 1994

Director
BLEASDALE, Kathleen Veronica
Resigned: 26 November 1998
Appointed Date: 23 July 1998
64 years old

Director
CARISS, John Stuart
Resigned: 26 November 1998
Appointed Date: 23 July 1998
65 years old

Director
CHAPMAN, Clive Richard
Resigned: 05 November 1999
Appointed Date: 12 August 1999
76 years old

Director
DURSTON, Robert
Resigned: 09 August 1999
Appointed Date: 03 January 1995
75 years old

Director
HALLIDAY, Steven Don
Resigned: 30 June 2000
Appointed Date: 19 November 1998
72 years old

Director
KIRKPATRICK, Steven William
Resigned: 21 July 2015
Appointed Date: 10 April 2014
52 years old

Director
MARKS, Dorian Alan
Resigned: 05 February 2007
Appointed Date: 10 December 2003
78 years old

Director
MARKS, Dorian Alan
Resigned: 12 December 1997
Appointed Date: 03 January 1995
78 years old

Director
O'BRIEN, Fergal
Resigned: 05 February 2007
Appointed Date: 15 December 1998
71 years old

Director
O'BRIEN, Fergal
Resigned: 24 July 1998
Appointed Date: 03 January 1995
71 years old

Director
PERCIVAL, Lorraine Elizabeth
Resigned: 30 April 2013
Appointed Date: 05 February 2007
64 years old

Director
PILGRIM, Alan John Templer
Resigned: 10 December 2003
Appointed Date: 12 November 2001
74 years old

Director
PINDER, John Richard
Resigned: 10 December 2003
Appointed Date: 14 April 2000
75 years old

Director
ULLMANN, Marianne Flora
Resigned: 10 April 2014
Appointed Date: 05 February 2007
87 years old

Director
WILLIAMSON, Lynda
Resigned: 28 February 1995
Appointed Date: 03 January 1995
65 years old

Director
WILLIAMSON, Mark
Resigned: 24 July 1998
Appointed Date: 03 January 1995
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 October 1994
Appointed Date: 31 August 1994

Director
WACKS CALLER LIMITED
Resigned: 03 January 1995
Appointed Date: 18 October 1994

Persons With Significant Control

Cordant Procurement Recruitment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAYROLL SPECIALIST SERVICES LIMITED Events

20 Dec 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
07 Nov 2016
Registration of charge 029637110011, created on 3 November 2016
15 Aug 2016
Registration of charge 029637110010, created on 15 August 2016
05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
05 Apr 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 136 more events
10 Nov 1994
Company name changed quotedirect LIMITED\certificate issued on 11/11/94
08 Nov 1994
Secretary resigned;new secretary appointed

08 Nov 1994
Director resigned;new director appointed

08 Nov 1994
Registered office changed on 08/11/94 from: 1 mitchell lane bristol BS1 6BU

31 Aug 1994
Incorporation

PAYROLL SPECIALIST SERVICES LIMITED Charges

3 November 2016
Charge code 0296 3711 0011
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charges over all the assets and…
15 August 2016
Charge code 0296 3711 0010
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Centrovalli LTD
Description: Contains fixed charge…
20 May 2011
Debenture
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 May 2011
Debenture
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2009
Security accession deed to a debenture originally dated 14 june 2007 and
Delivered: 19 August 2009
Status: Satisfied on 7 June 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
2 April 2007
Debenture
Delivered: 12 April 2007
Status: Satisfied on 28 August 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2000
Composite guarantee and debenture
Delivered: 26 January 2000
Status: Satisfied on 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
18 August 1999
Composite guarantee and debenture
Delivered: 25 August 1999
Status: Satisfied on 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee for the Securitybeneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…
7 August 1998
Debenture
Delivered: 12 August 1998
Status: Satisfied on 26 January 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 December 1997
Guarantee & debenture
Delivered: 9 January 1998
Status: Satisfied on 26 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1995
Mortgage debenture
Delivered: 10 March 1995
Status: Satisfied on 21 October 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…