VERIFONE (U.K.) LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2AD

Company number 02230494
Status Active
Incorporation Date 15 March 1988
Company Type Private Limited Company
Address SYMPHONY HOUSE 7 COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, UB8 2AD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Full accounts made up to 31 October 2015. The most likely internet sites of VERIFONE (U.K.) LIMITED are www.verifoneuk.co.uk, and www.verifone-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Verifone U K Limited is a Private Limited Company. The company registration number is 02230494. Verifone U K Limited has been working since 15 March 1988. The present status of the company is Active. The registered address of Verifone U K Limited is Symphony House 7 Cowley Business Park Cowley Uxbridge Ub8 2ad. . LIU, Albert Yun-Quan is a Secretary of the company. LIU, Albert Yun-Quan is a Director of the company. ROTHMAN, Marc Evan is a Director of the company. Secretary CONNAUGHTON, Charles Aidan Anthony has been resigned. Secretary CRAWTE, Antony Mitchell has been resigned. Secretary FISH, Jane Belinda has been resigned. Secretary HUBBS, Thomas William has been resigned. Secretary JEFFERY, Mandy has been resigned. Secretary WILLIAMS, Michael Owen has been resigned. Director ADEN, Frederick Thomas has been resigned. Director BIDMEAD, Nigel has been resigned. Director BURGER, Shaun has been resigned. Director BURGER, Shaun has been resigned. Director BUSHELL, Malcolm Paul has been resigned. Director CRAWTE, Antony Mitchell has been resigned. Director DELAHAYE, Bernard Jean Rene has been resigned. Director DYKES, Robert Roscoe Bernard has been resigned. Director GONZALEZ, Mario has been resigned. Director HANSEN, Kenneth John has been resigned. Director HINDS, John A has been resigned. Director HUBBS, Thomas William has been resigned. Director JEFFERY, Mandy has been resigned. Director MCGEOGHAN, Sean Fergal has been resigned. Director REAM, Thomas George has been resigned. Director ROTTINGHUIS, Jan Erik has been resigned. Director SALTERI, Stefano has been resigned. Director WACH, Kenneth Richard has been resigned. Director WILLIAMS, Michael Owen has been resigned. Director ZAELIT, Joseph Michael has been resigned. Director ZWARENSTEIN, Barry has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LIU, Albert Yun-Quan
Appointed Date: 23 January 2009

Director
LIU, Albert Yun-Quan
Appointed Date: 23 January 2009
53 years old

Director
ROTHMAN, Marc Evan
Appointed Date: 01 March 2013
60 years old

Resigned Directors

Secretary
CONNAUGHTON, Charles Aidan Anthony
Resigned: 25 June 1999
Appointed Date: 01 January 1997

Secretary
CRAWTE, Antony Mitchell
Resigned: 30 April 2008
Appointed Date: 11 October 2005

Secretary
FISH, Jane Belinda
Resigned: 11 October 2005
Appointed Date: 18 October 2000

Secretary
HUBBS, Thomas William
Resigned: 15 August 1995

Secretary
JEFFERY, Mandy
Resigned: 23 January 2009
Appointed Date: 23 September 2008

Secretary
WILLIAMS, Michael Owen
Resigned: 18 October 2000
Appointed Date: 01 July 1999

Director
ADEN, Frederick Thomas
Resigned: 01 July 1993
74 years old

Director
BIDMEAD, Nigel
Resigned: 31 July 2008
Appointed Date: 30 September 2002
67 years old

Director
BURGER, Shaun
Resigned: 09 April 2013
Appointed Date: 10 December 2010
50 years old

Director
BURGER, Shaun
Resigned: 23 January 2009
Appointed Date: 12 September 2008
50 years old

Director
BUSHELL, Malcolm Paul
Resigned: 31 January 1998
Appointed Date: 01 June 1996
69 years old

Director
CRAWTE, Antony Mitchell
Resigned: 09 January 2009
Appointed Date: 09 August 2006
59 years old

Director
DELAHAYE, Bernard Jean Rene
Resigned: 15 May 2000
Appointed Date: 01 June 1996
64 years old

Director
DYKES, Robert Roscoe Bernard
Resigned: 01 March 2013
Appointed Date: 23 January 2009
76 years old

Director
GONZALEZ, Mario
Resigned: 20 July 2001
Appointed Date: 20 April 2001
71 years old

Director
HANSEN, Kenneth John
Resigned: 30 July 1996
76 years old

Director
HINDS, John A
Resigned: 30 June 1996
Appointed Date: 30 June 1993
89 years old

Director
HUBBS, Thomas William
Resigned: 15 August 1995
80 years old

Director
JEFFERY, Mandy
Resigned: 23 January 2009
Appointed Date: 12 September 2008
57 years old

Director
MCGEOGHAN, Sean Fergal
Resigned: 09 July 2013
Appointed Date: 10 December 2010
56 years old

Director
REAM, Thomas George
Resigned: 30 July 1996
72 years old

Director
ROTTINGHUIS, Jan Erik
Resigned: 24 November 1999
Appointed Date: 24 June 1998
77 years old

Director
SALTERI, Stefano
Resigned: 07 March 2001
Appointed Date: 15 May 2000
70 years old

Director
WACH, Kenneth Richard
Resigned: 20 April 2001
Appointed Date: 06 July 1998
67 years old

Director
WILLIAMS, Michael Owen
Resigned: 30 September 2002
Appointed Date: 15 May 2000
67 years old

Director
ZAELIT, Joseph Michael
Resigned: 10 July 1998
Appointed Date: 29 July 1996
80 years old

Director
ZWARENSTEIN, Barry
Resigned: 31 August 2008
Appointed Date: 14 September 2004
77 years old

Persons With Significant Control

Verifone Systems Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VERIFONE (U.K.) LIMITED Events

27 Sep 2016
Confirmation statement made on 22 August 2016 with updates
27 Sep 2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
26 Jul 2016
Full accounts made up to 31 October 2015
25 Nov 2015
Statement of capital following an allotment of shares on 29 October 2015
  • GBP 500,001.00

12 Nov 2015
Statement of company's objects
...
... and 148 more events
17 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 May 1988
Registered office changed on 17/05/88 from: 84 temple chambers temple avenue london EC4Y 0HP

13 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Apr 1988
Company name changed denplace LIMITED\certificate issued on 26/04/88
15 Mar 1988
Incorporation

VERIFONE (U.K.) LIMITED Charges

7 March 2003
Charge of deposit
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £14,771 credited to account…
17 October 1997
Charge over credit balances
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £150,000 together with interest accrued now or…
5 August 1991
Charge over credit balances
Delivered: 23 August 1991
Status: Satisfied on 28 September 2006
Persons entitled: National Westminster Bank PLC
Description: The sum of £150,000 together with interest accrued now or…