HALFORDS PAYMENT SERVICES LTD
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0DE
Company number 04565637
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Full accounts made up to 1 April 2016; Termination of appointment of Helen Tyrrell as a secretary on 18 January 2016. The most likely internet sites of HALFORDS PAYMENT SERVICES LTD are www.halfordspaymentservices.co.uk, and www.halfords-payment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Halfords Payment Services Ltd is a Private Limited Company. The company registration number is 04565637. Halfords Payment Services Ltd has been working since 17 October 2002. The present status of the company is Active. The registered address of Halfords Payment Services Ltd is Icknield Street Drive Washford West Redditch Worcestershire B98 0de. . O'GORMAN, Timothy Joseph Gerard is a Secretary of the company. MASON, Jonathan Peter is a Director of the company. MCDONALD, Gillian Clare is a Director of the company. Secretary CARTER, Nicholas Michael has been resigned. Secretary EAST, Anna has been resigned. Secretary HENDERSON, Charles Alex has been resigned. Secretary PARKER, Phil Alexander has been resigned. Secretary RICHARDS, Justin Mark has been resigned. Secretary SAVILLE, Richard Cyril Campbell has been resigned. Secretary TYRRELL, Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Nicholas Michael has been resigned. Director DAVIES, Matthewe Samuel has been resigned. Director FINDLAY, Andrew Robert has been resigned. Director JOYNER, Paul has been resigned. Director MCCLENAGHAN, Paul Thomas has been resigned. Director THOMAS, Joseph Kevin has been resigned. Director WHARTON, Nicholas Barry Edward has been resigned. Director WILD, David James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
O'GORMAN, Timothy Joseph Gerard
Appointed Date: 18 January 2016

Director
MASON, Jonathan Peter
Appointed Date: 12 October 2015
61 years old

Director
MCDONALD, Gillian Clare
Appointed Date: 11 May 2015
61 years old

Resigned Directors

Secretary
CARTER, Nicholas Michael
Resigned: 08 November 2004
Appointed Date: 23 September 2003

Secretary
EAST, Anna
Resigned: 07 January 2008
Appointed Date: 24 September 2007

Secretary
HENDERSON, Charles Alex
Resigned: 06 June 2014
Appointed Date: 07 January 2008

Secretary
PARKER, Phil Alexander
Resigned: 24 September 2007
Appointed Date: 08 November 2004

Secretary
RICHARDS, Justin Mark
Resigned: 11 December 2015
Appointed Date: 06 June 2014

Secretary
SAVILLE, Richard Cyril Campbell
Resigned: 30 September 2003
Appointed Date: 17 October 2002

Secretary
TYRRELL, Helen
Resigned: 18 January 2016
Appointed Date: 11 December 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002

Director
CARTER, Nicholas Michael
Resigned: 02 February 2007
Appointed Date: 17 May 2004
58 years old

Director
DAVIES, Matthewe Samuel
Resigned: 30 April 2015
Appointed Date: 12 April 2013
55 years old

Director
FINDLAY, Andrew Robert
Resigned: 01 October 2015
Appointed Date: 06 May 2011
56 years old

Director
JOYNER, Paul
Resigned: 31 January 2009
Appointed Date: 17 October 2002
67 years old

Director
MCCLENAGHAN, Paul Thomas
Resigned: 12 April 2013
Appointed Date: 01 February 2009
61 years old

Director
THOMAS, Joseph Kevin
Resigned: 31 January 2009
Appointed Date: 17 October 2002
66 years old

Director
WHARTON, Nicholas Barry Edward
Resigned: 30 November 2010
Appointed Date: 03 February 2007
59 years old

Director
WILD, David James
Resigned: 18 July 2012
Appointed Date: 30 November 2010
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002

Persons With Significant Control

Mr Dennis Henry Millard
Notified on: 30 June 2016
77 years old
Nature of control: Has significant influence or control

Mr David Alexander Robertson Adams
Notified on: 30 June 2016
71 years old
Nature of control: Has significant influence or control

Claudai Arney
Notified on: 30 June 2016
55 years old
Nature of control: Has significant influence or control

Mrs Helen Victoria Jones
Notified on: 30 June 2016
67 years old
Nature of control: Has significant influence or control

HALFORDS PAYMENT SERVICES LTD Events

25 Oct 2016
Confirmation statement made on 17 October 2016 with updates
06 Sep 2016
Full accounts made up to 1 April 2016
25 Jan 2016
Termination of appointment of Helen Tyrrell as a secretary on 18 January 2016
25 Jan 2016
Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 18 January 2016
11 Jan 2016
Director's details changed for Mrs Jill Clare Mcdonald on 11 May 2015
...
... and 79 more events
30 Nov 2002
New director appointed
30 Nov 2002
New director appointed
30 Nov 2002
Registered office changed on 30/11/02 from: 1 mitchell lane bristol avon BS1 6BU
30 Nov 2002
Accounting reference date shortened from 31/10/03 to 31/03/03
17 Oct 2002
Incorporation

HALFORDS PAYMENT SERVICES LTD Charges

7 November 2003
Supplemental debenture
Delivered: 21 November 2003
Status: Satisfied on 16 June 2004
Persons entitled: Barclays Bank PLC as Security Agent, in Its Capacity as Agent and Trustee for Itself and Eachof the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
28 July 2003
Deed of accession
Delivered: 5 August 2003
Status: Satisfied on 16 June 2004
Persons entitled: Barclays Bank PLC as Security Agent in Its Capacity as Agent and Trustee for Itself and Eachof the Secured Parties
Description: Fixed and floating charges over the undertaking and all…