PAUSEDEAL LIMITED
ADDLESTONE

Hellopages » Surrey » Runnymede » KT15 1UF
Company number 03637018
Status Active
Incorporation Date 23 September 1998
Company Type Private Limited Company
Address 19 MEADOW WAY, ADDLESTONE, ENGLAND, KT15 1UF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Registered office address changed from 63 Manor Farm Avenue Manor Farm Avenue Shepperton Middlesex TW17 9AG to 19 Meadow Way Addlestone KT15 1UF on 15 September 2016; Total exemption small company accounts made up to 25 December 2015. The most likely internet sites of PAUSEDEAL LIMITED are www.pausedeal.co.uk, and www.pausedeal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Sunningdale Rail Station is 6 miles; to Feltham Rail Station is 6.4 miles; to Fulwell Rail Station is 7.7 miles; to Slough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pausedeal Limited is a Private Limited Company. The company registration number is 03637018. Pausedeal Limited has been working since 23 September 1998. The present status of the company is Active. The registered address of Pausedeal Limited is 19 Meadow Way Addlestone England Kt15 1uf. The company`s financial liabilities are £1.32k. It is £0k against last year. And the total assets are £1.32k, which is £0k against last year. HILLIER, Ian is a Secretary of the company. CLARKE, Lorraine is a Director of the company. ELIASIDES, Michael is a Director of the company. HILLIER, Ian Michael is a Director of the company. KING, Paul Nicholas is a Director of the company. MILLINGTON, Ralph is a Director of the company. ROUTIS, Sotirios is a Director of the company. Secretary MILLINGTON, Ralph has been resigned. Secretary MUTEVELIAN, Sylvia has been resigned. Director BONFIELD, Sarah Jane has been resigned. Director BROWN, Timothy John has been resigned. Director BRUETON, Alan Leslie has been resigned. Director CARLISLE, Andrew Graham has been resigned. Director COLEMAN, Collette Diane has been resigned. Director DEBELL, David Ian has been resigned. Director DEBELL, Nicola Clare has been resigned. Director GIBBINS, Martin John has been resigned. Director PINDER, Sally Jayne has been resigned. Director WILSON, Beverley Jane has been resigned. Director YILMAZ, Engin has been resigned. The company operates in "Residents property management".


pausedeal Key Finiance

LIABILITIES £1.32k
CASH n/a
TOTAL ASSETS £1.32k
All Financial Figures

Current Directors

Secretary
HILLIER, Ian
Appointed Date: 11 November 2014

Director
CLARKE, Lorraine
Appointed Date: 21 July 2011
46 years old

Director
ELIASIDES, Michael
Appointed Date: 27 February 2003
84 years old

Director
HILLIER, Ian Michael
Appointed Date: 15 June 2005
51 years old

Director
KING, Paul Nicholas
Appointed Date: 16 January 2002
48 years old

Director
MILLINGTON, Ralph
Appointed Date: 26 June 2001
67 years old

Director
ROUTIS, Sotirios
Appointed Date: 24 July 2015
37 years old

Resigned Directors

Secretary
MILLINGTON, Ralph
Resigned: 11 November 2014
Appointed Date: 21 June 2002

Secretary
MUTEVELIAN, Sylvia
Resigned: 21 June 2002
Appointed Date: 23 September 1998

Director
BONFIELD, Sarah Jane
Resigned: 13 March 2000
Appointed Date: 19 February 1999
55 years old

Director
BROWN, Timothy John
Resigned: 09 July 1999
Appointed Date: 23 September 1998
53 years old

Director
BRUETON, Alan Leslie
Resigned: 30 June 1999
Appointed Date: 23 September 1998
61 years old

Director
CARLISLE, Andrew Graham
Resigned: 21 July 2011
Appointed Date: 30 April 2002
51 years old

Director
COLEMAN, Collette Diane
Resigned: 20 April 2001
Appointed Date: 26 July 1999
51 years old

Director
DEBELL, David Ian
Resigned: 06 August 2007
Appointed Date: 23 September 1999
50 years old

Director
DEBELL, Nicola Clare
Resigned: 24 July 2015
Appointed Date: 06 August 2007
53 years old

Director
GIBBINS, Martin John
Resigned: 28 January 2005
Appointed Date: 27 February 2003
50 years old

Director
PINDER, Sally Jayne
Resigned: 04 June 1999
Appointed Date: 14 December 1998
61 years old

Director
WILSON, Beverley Jane
Resigned: 12 April 2002
Appointed Date: 07 September 2000
53 years old

Director
YILMAZ, Engin
Resigned: 16 August 2001
Appointed Date: 22 February 2000
48 years old

Persons With Significant Control

Mr Ian Hillier
Notified on: 23 September 2016
51 years old
Nature of control: Right to appoint and remove directors

PAUSEDEAL LIMITED Events

04 Oct 2016
Confirmation statement made on 23 September 2016 with updates
15 Sep 2016
Registered office address changed from 63 Manor Farm Avenue Manor Farm Avenue Shepperton Middlesex TW17 9AG to 19 Meadow Way Addlestone KT15 1UF on 15 September 2016
07 Sep 2016
Total exemption small company accounts made up to 25 December 2015
13 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 8

13 Oct 2015
Secretary's details changed for Mr Ian Hillier on 2 May 2015
...
... and 70 more events
13 Jul 1999
Director resigned
21 Jun 1999
Director resigned
16 Mar 1999
New director appointed
07 Jan 1999
New director appointed
23 Sep 1998
Incorporation