UNISYS PAYMENT SERVICES LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5HR

Company number 02985219
Status Active
Incorporation Date 1 November 1994
Company Type Private Limited Company
Address 1ST FLOOR, BUILDING 6 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, UNITED KINGDOM, W4 5HR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from Willen House Tongwell Street Fox Milne Milton Keynes Bucks MK15 0YS to 1st Floor, Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 14 March 2016. The most likely internet sites of UNISYS PAYMENT SERVICES LIMITED are www.unisyspaymentservices.co.uk, and www.unisys-payment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Barnes Bridge Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unisys Payment Services Limited is a Private Limited Company. The company registration number is 02985219. Unisys Payment Services Limited has been working since 01 November 1994. The present status of the company is Active. The registered address of Unisys Payment Services Limited is 1st Floor Building 6 Chiswick Park 566 Chiswick High Road London United Kingdom W4 5hr. . REEVES, Gwyn is a Secretary of the company. MALLIA, Franco Paul is a Director of the company. PIERCY, Matthew Roy is a Director of the company. WALKER, Martin is a Director of the company. Secretary HIPKIN, Gordon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Craig has been resigned. Director BAKER, Philip has been resigned. Director FELTON, Brian Michael has been resigned. Director FLETCHER, Stephen Maxwell has been resigned. Director HICKMOTT, Richard Ivan has been resigned. Director ILLINGWORTH, Robert Graham has been resigned. Director MCCUTCHEON, Michael has been resigned. Director PINK, Stephen John has been resigned. Director RUSSELL, Janet Elizabeth has been resigned. Director SCOTT, Douglas Berwick has been resigned. Director SPILLER, David James has been resigned. Director WHITE, Mark Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
REEVES, Gwyn
Appointed Date: 31 March 1999

Director
MALLIA, Franco Paul
Appointed Date: 01 December 2010
62 years old

Director
PIERCY, Matthew Roy
Appointed Date: 19 December 2007
64 years old

Director
WALKER, Martin
Appointed Date: 03 November 2014
60 years old

Resigned Directors

Secretary
HIPKIN, Gordon
Resigned: 31 March 1999
Appointed Date: 16 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 1995
Appointed Date: 01 November 1994

Director
ANDERSON, Craig
Resigned: 30 March 1998
Appointed Date: 03 December 1996
62 years old

Director
BAKER, Philip
Resigned: 25 April 2003
Appointed Date: 14 April 1998
77 years old

Director
FELTON, Brian Michael
Resigned: 25 March 1999
Appointed Date: 14 April 1998
77 years old

Director
FLETCHER, Stephen Maxwell
Resigned: 31 December 2013
Appointed Date: 22 May 2000
72 years old

Director
HICKMOTT, Richard Ivan
Resigned: 27 September 1995
Appointed Date: 16 January 1995
70 years old

Director
ILLINGWORTH, Robert Graham
Resigned: 14 April 1998
Appointed Date: 27 September 1995
77 years old

Director
MCCUTCHEON, Michael
Resigned: 08 February 2008
Appointed Date: 22 May 2000
78 years old

Director
PINK, Stephen John
Resigned: 17 July 1999
Appointed Date: 22 July 1996
73 years old

Director
RUSSELL, Janet Elizabeth
Resigned: 25 April 2003
Appointed Date: 25 March 1999
72 years old

Director
SCOTT, Douglas Berwick
Resigned: 07 June 1995
Appointed Date: 16 January 1995
72 years old

Director
SPILLER, David James
Resigned: 09 November 2006
Appointed Date: 22 May 2000
72 years old

Director
WHITE, Mark Robert
Resigned: 12 July 1996
Appointed Date: 01 May 1995
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 January 1995
Appointed Date: 01 November 1994

Persons With Significant Control

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

UNISYS PAYMENT SERVICES LIMITED Events

14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Registered office address changed from Willen House Tongwell Street Fox Milne Milton Keynes Bucks MK15 0YS to 1st Floor, Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 14 March 2016
24 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000

18 Oct 2015
Registered office address changed from Hertford House Hertford Place Maple Cross Rickmanswoth Hertfordshire WD3 9AB to Willen House Tongwell Street Fox Milne Milton Keynes Bucks MK15 0YS on 18 October 2015
...
... and 82 more events
24 Jan 1995
New secretary appointed

24 Jan 1995
Secretary resigned;new director appointed

24 Jan 1995
Director resigned;new director appointed

24 Jan 1995
Registered office changed on 24/01/95 from: 1 mitchell lane bristol BS1 6BU

01 Nov 1994
Incorporation