PSION SHARED SERVICES LTD
READING PSION TEKLOGIX LIMITED PSION ENTERPRISE COMPUTING LIMITED

Hellopages » Berkshire » Reading » RG1 1PW
Company number 01739564
Status Liquidation
Incorporation Date 14 July 1983
Company Type Private Limited Company
Address 2ND FLOOR 33, BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 5 April 2017 This document is being processed and will be available in 5 days. ; Declaration of solvency This document is being processed and will be available in 5 days. ; Appointment of a voluntary liquidator This document is being processed and will be available in 5 days. . The most likely internet sites of PSION SHARED SERVICES LTD are www.psionsharedservices.co.uk, and www.psion-shared-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Psion Shared Services Ltd is a Private Limited Company. The company registration number is 01739564. Psion Shared Services Ltd has been working since 14 July 1983. The present status of the company is Liquidation. The registered address of Psion Shared Services Ltd is 2nd Floor 33 Blagrave Street Reading Berkshire Rg1 1pw. . KANG-KERSEY, Kulvinder is a Director of the company. PIERCEY, Stephen Michael is a Director of the company. Secretary BAMBER, Joanne Louise has been resigned. Secretary BODENHAM, Andrew John has been resigned. Secretary JOFFE, Irwin, Dr has been resigned. Secretary MAYER, Martin, Dr has been resigned. Secretary MEADS, Louise has been resigned. Secretary SANDERSON, Lynne has been resigned. Secretary SHERRIFF, Paul Andrew has been resigned. Secretary SHERRIFF, Paul Andrew has been resigned. Director BERGSTEDT, Claes has been resigned. Director CLEGG, Andrew has been resigned. Director DAVIES, Charles William, Dr has been resigned. Director HENDERSON, Anthony has been resigned. Director JOFFE, Irwin, Dr has been resigned. Director KELL, Geoffrey Alan has been resigned. Director LANGLEY, Michael Gordon has been resigned. Director LEVIN, David Saul has been resigned. Director MARSHALL, Timothy has been resigned. Director MAYER, Martin, Dr has been resigned. Director MCCULLAGH, Ian has been resigned. Director MCELROY, Ian Drysdale has been resigned. Director MYERS, Nicholas Simon has been resigned. Director NAKACH, Guy Franck has been resigned. Director NAUGHTON, Todd Robert has been resigned. Director PEARCE, Audrey has been resigned. Director POTTER, David Edwin has been resigned. Director REUTTER, Ulrich Rolf has been resigned. Director SHERRIFF, Paul Andrew has been resigned. Director WYATT, Marina May has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KANG-KERSEY, Kulvinder
Appointed Date: 27 February 2017
61 years old

Director
PIERCEY, Stephen Michael
Appointed Date: 27 October 2014
61 years old

Resigned Directors

Secretary
BAMBER, Joanne Louise
Resigned: 27 October 2014
Appointed Date: 01 March 2013

Secretary
BODENHAM, Andrew John
Resigned: 17 April 1998
Appointed Date: 17 April 1998

Secretary
JOFFE, Irwin, Dr
Resigned: 16 August 1999

Secretary
MAYER, Martin, Dr
Resigned: 25 August 2004
Appointed Date: 16 August 1999

Secretary
MEADS, Louise
Resigned: 01 March 2013
Appointed Date: 06 January 2010

Secretary
SANDERSON, Lynne
Resigned: 07 April 2011
Appointed Date: 01 April 2010

Secretary
SHERRIFF, Paul Andrew
Resigned: 06 January 2010
Appointed Date: 10 December 2007

Secretary
SHERRIFF, Paul Andrew
Resigned: 10 December 2007
Appointed Date: 25 August 2004

Director
BERGSTEDT, Claes
Resigned: 01 August 2001
Appointed Date: 01 March 1999
64 years old

Director
CLEGG, Andrew
Resigned: 26 September 2000
Appointed Date: 20 September 1996
71 years old

Director
DAVIES, Charles William, Dr
Resigned: 26 September 2000
Appointed Date: 20 September 1996
72 years old

Director
HENDERSON, Anthony
Resigned: 25 August 2004
Appointed Date: 30 June 1997
69 years old

Director
JOFFE, Irwin, Dr
Resigned: 28 January 2000
Appointed Date: 21 June 1996
84 years old

Director
KELL, Geoffrey Alan
Resigned: 16 August 1999
Appointed Date: 20 September 1996
64 years old

Director
LANGLEY, Michael Gordon
Resigned: 23 September 1996
Appointed Date: 21 June 1996
76 years old

Director
LEVIN, David Saul
Resigned: 26 September 2000
Appointed Date: 15 March 1999
64 years old

Director
MARSHALL, Timothy
Resigned: 23 December 2013
Appointed Date: 06 January 2010
57 years old

Director
MAYER, Martin, Dr
Resigned: 25 August 2004
Appointed Date: 26 September 2000
69 years old

Director
MCCULLAGH, Ian
Resigned: 27 October 2014
Appointed Date: 01 March 2013
62 years old

Director
MCELROY, Ian Drysdale
Resigned: 23 June 2003
Appointed Date: 26 September 2000
75 years old

Director
MYERS, Nicholas Simon
Resigned: 17 September 1998
Appointed Date: 19 May 1997
71 years old

Director
NAKACH, Guy Franck
Resigned: 06 January 2010
Appointed Date: 12 August 2004
65 years old

Director
NAUGHTON, Todd Robert
Resigned: 24 February 2017
Appointed Date: 27 October 2014
63 years old

Director
PEARCE, Audrey
Resigned: 27 February 2017
Appointed Date: 06 January 2010
67 years old

Director
POTTER, David Edwin
Resigned: 26 September 2000
82 years old

Director
REUTTER, Ulrich Rolf
Resigned: 22 July 2002
Appointed Date: 20 September 1996
81 years old

Director
SHERRIFF, Paul Andrew
Resigned: 06 January 2010
Appointed Date: 26 September 2000
65 years old

Director
WYATT, Marina May
Resigned: 26 September 2000
Appointed Date: 20 September 1996
62 years old

PSION SHARED SERVICES LTD Events

05 Apr 2017
Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 5 April 2017
This document is being processed and will be available in 5 days.

04 Apr 2017
Declaration of solvency
This document is being processed and will be available in 5 days.

04 Apr 2017
Appointment of a voluntary liquidator
This document is being processed and will be available in 5 days.

04 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-22
This document is being processed and will be available in 5 days.

08 Mar 2017
Appointment of Kulvinder Kang-Kersey as a director on 27 February 2017
...
... and 182 more events
16 Oct 1987
Return made up to 05/10/87; full list of members

11 Jul 1986
Return made up to 23/06/86; full list of members

12 Jun 1986
Full accounts made up to 31 December 1985

07 Jun 1986
Secretary resigned;new secretary appointed

07 May 1986
Return made up to 02/08/85; full list of members

PSION SHARED SERVICES LTD Charges

15 February 1994
Debenture
Delivered: 22 February 1994
Status: Satisfied on 4 November 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1985
Debenture
Delivered: 21 August 1985
Status: Satisfied on 4 November 1994
Persons entitled: Williams & Glyns Bank PLC
Description: (Including trade fixtures & fittings). Fixed and floating…