PAYMENTSHIELD LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 4HQ

Company number 02728936
Status Active
Incorporation Date 6 July 1992
Company Type Private Limited Company
Address PAYMENTSHIELD HOUSE, WIGHT MOSS WAY, SOUTHPORT, MERSEYSIDE, PR8 4HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Appointment of Mr Antonios Erotocritou as a director on 22 March 2017; Termination of appointment of Steven Archibald Wood as a director on 22 March 2017; Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 5 January 2017. The most likely internet sites of PAYMENTSHIELD LIMITED are www.paymentshield.co.uk, and www.paymentshield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Paymentshield Limited is a Private Limited Company. The company registration number is 02728936. Paymentshield Limited has been working since 06 July 1992. The present status of the company is Active. The registered address of Paymentshield Limited is Paymentshield House Wight Moss Way Southport Merseyside Pr8 4hq. . GREGORY, Jacqueline Anne is a Secretary of the company. EROTOCRITOU, Antonios is a Director of the company. MUGGE, Mark Stephen is a Director of the company. Secretary CLARK, Samuel Thomas Budgen has been resigned. Secretary COTTRELL, Patricia has been resigned. Secretary EVANS, Paul William John has been resigned. Secretary GIFFORD, Nicola has been resigned. Secretary GOURIET, Geoffrey Costerton has been resigned. Secretary JOHNSTON, Graham Hamilton has been resigned. Secretary MINNERY, Barry Thomas has been resigned. Secretary OWENS, Jennifer has been resigned. Secretary POWELL, Vernon David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOULGER, Graham has been resigned. Director CARRUTHERS, James Maxwell has been resigned. Director COTTRELL, Lee Michael has been resigned. Director COTTRELL, Patricia has been resigned. Director CULLUM, Peter Geoffrey has been resigned. Director DAVIES, Mark has been resigned. Director DIXON, Richard John has been resigned. Director EGAN, Scott has been resigned. Director EVANS, Paul William John has been resigned. Director FULLUCK, David Stephen has been resigned. Director GALJAARD, Neil Edward has been resigned. Director HALSTEAD, Andrew John has been resigned. Director HENNELL, John Francis has been resigned. Director HODGES, Mark Steven has been resigned. Director HOMER, Andrew Charles has been resigned. Director JOHNSON, Timothy David has been resigned. Director JOHNSTON, Graham Hamilton has been resigned. Director KENNEDY, Eamonn has been resigned. Director LYONS, Alastair David has been resigned. Director MACIVER, Kenneth has been resigned. Director MINNERY, Barry Thomas has been resigned. Director MORGAN, Ivor Christopher has been resigned. Director PATRICK, Ian William James has been resigned. Director PENDER, Stuart Macpherson has been resigned. Director POWELL, Vernon David has been resigned. Director REYNOLDS, Darren Steven has been resigned. Director RIDING, Gareth James has been resigned. Director RIDING, Michael Darren has been resigned. Director RIDING, Richard has been resigned. Director STONE, Ann Marie has been resigned. Director TRAYNOR, Christopher has been resigned. Director WATSON, James Cameron has been resigned. Director WINFIELD, Julian Michael has been resigned. Director WOOD, Steven Archibald has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 05 January 2017

Director
EROTOCRITOU, Antonios
Appointed Date: 22 March 2017
54 years old

Director
MUGGE, Mark Stephen
Appointed Date: 11 September 2015
55 years old

Resigned Directors

Secretary
CLARK, Samuel Thomas Budgen
Resigned: 01 November 2013
Appointed Date: 30 April 2012

Secretary
COTTRELL, Patricia
Resigned: 21 August 2000
Appointed Date: 08 October 1992

Secretary
EVANS, Paul William John
Resigned: 08 November 2006
Appointed Date: 21 August 2000

Secretary
GIFFORD, Nicola
Resigned: 30 April 2012
Appointed Date: 09 December 2009

Secretary
GOURIET, Geoffrey Costerton
Resigned: 05 January 2017
Appointed Date: 25 May 2016

Secretary
JOHNSTON, Graham Hamilton
Resigned: 09 December 2009
Appointed Date: 02 February 2007

Secretary
MINNERY, Barry Thomas
Resigned: 08 October 1992
Appointed Date: 06 July 1992

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 25 November 2013

Secretary
POWELL, Vernon David
Resigned: 02 February 2007
Appointed Date: 08 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 1992
Appointed Date: 06 July 1992

Director
BOULGER, Graham
Resigned: 08 November 2006
Appointed Date: 01 October 2003
67 years old

Director
CARRUTHERS, James Maxwell
Resigned: 07 July 2011
Appointed Date: 30 June 2008
70 years old

Director
COTTRELL, Lee Michael
Resigned: 08 November 2006
Appointed Date: 09 December 2002
47 years old

Director
COTTRELL, Patricia
Resigned: 12 August 2004
Appointed Date: 06 July 1992
72 years old

Director
CULLUM, Peter Geoffrey
Resigned: 04 February 2013
Appointed Date: 04 February 2011
75 years old

Director
DAVIES, Mark
Resigned: 30 June 2008
Appointed Date: 08 November 2006
58 years old

Director
DIXON, Richard John
Resigned: 30 April 2010
Appointed Date: 25 October 2005
64 years old

Director
EGAN, Scott
Resigned: 14 September 2015
Appointed Date: 19 April 2012
54 years old

Director
EVANS, Paul William John
Resigned: 08 November 2006
Appointed Date: 21 August 2000
58 years old

Director
FULLUCK, David Stephen
Resigned: 10 March 2006
Appointed Date: 03 December 2004
68 years old

Director
GALJAARD, Neil Edward
Resigned: 31 March 2012
Appointed Date: 03 May 2007
58 years old

Director
HALSTEAD, Andrew John
Resigned: 01 July 2010
Appointed Date: 17 August 2009
63 years old

Director
HENNELL, John Francis
Resigned: 02 July 1993
Appointed Date: 08 October 1992
77 years old

Director
HODGES, Mark Steven
Resigned: 17 October 2014
Appointed Date: 25 October 2011
60 years old

Director
HOMER, Andrew Charles
Resigned: 04 February 2013
Appointed Date: 04 February 2011
72 years old

Director
JOHNSON, Timothy David
Resigned: 30 June 2014
Appointed Date: 11 August 2009
57 years old

Director
JOHNSTON, Graham Hamilton
Resigned: 09 December 2009
Appointed Date: 25 April 2006
60 years old

Director
KENNEDY, Eamonn
Resigned: 30 May 2008
Appointed Date: 14 February 2005
63 years old

Director
LYONS, Alastair David
Resigned: 29 June 2015
Appointed Date: 17 October 2014
71 years old

Director
MACIVER, Kenneth
Resigned: 29 June 2009
Appointed Date: 08 November 2006
67 years old

Director
MINNERY, Barry Thomas
Resigned: 08 October 1992
Appointed Date: 06 July 1992
79 years old

Director
MORGAN, Ivor Christopher
Resigned: 02 July 1993
Appointed Date: 01 November 1992
67 years old

Director
PATRICK, Ian William James
Resigned: 31 March 2012
Appointed Date: 08 November 2006
58 years old

Director
PENDER, Stuart Macpherson
Resigned: 30 June 2011
Appointed Date: 12 August 2004
60 years old

Director
POWELL, Vernon David
Resigned: 30 September 2008
Appointed Date: 31 January 2005
58 years old

Director
REYNOLDS, Darren Steven
Resigned: 06 August 2004
Appointed Date: 20 October 2003
55 years old

Director
RIDING, Gareth James
Resigned: 11 April 2005
Appointed Date: 03 December 2000
48 years old

Director
RIDING, Michael Darren
Resigned: 19 April 2005
Appointed Date: 14 July 2000
54 years old

Director
RIDING, Richard
Resigned: 12 August 2004
Appointed Date: 06 July 1992
77 years old

Director
STONE, Ann Marie
Resigned: 25 October 2005
Appointed Date: 03 November 2003
64 years old

Director
TRAYNOR, Christopher
Resigned: 30 June 2008
Appointed Date: 22 November 2005
62 years old

Director
WATSON, James Cameron
Resigned: 06 September 2013
Appointed Date: 28 July 2010
62 years old

Director
WINFIELD, Julian Michael
Resigned: 10 June 2014
Appointed Date: 28 July 2010
55 years old

Director
WOOD, Steven Archibald
Resigned: 22 March 2017
Appointed Date: 26 November 2015
65 years old

Persons With Significant Control

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

PAYMENTSHIELD LIMITED Events

29 Mar 2017
Appointment of Mr Antonios Erotocritou as a director on 22 March 2017
29 Mar 2017
Termination of appointment of Steven Archibald Wood as a director on 22 March 2017
12 Jan 2017
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 5 January 2017
12 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 5 January 2017
09 Sep 2016
Full accounts made up to 31 December 2015
...
... and 192 more events
12 Nov 1992
New director appointed

12 Nov 1992
Secretary resigned;new secretary appointed;director resigned

15 Oct 1992
Registered office changed on 15/10/92 from: 10 crocketts walk eccleston st. Helens merseyside. WA10 5DU

16 Jul 1992
Secretary resigned

06 Jul 1992
Incorporation

PAYMENTSHIELD LIMITED Charges

2 April 2015
Charge code 0272 8936 0013
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: The Bank of New York Mellon, London Branch
Description: By way of first legal mortgage all legal interest in…
10 May 2013
Charge code 0272 8936 0012
Delivered: 21 May 2013
Status: Satisfied on 29 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Pursuant to clause 3.1(a) of the charge, the company…
27 June 2012
Debenture
Delivered: 6 July 2012
Status: Satisfied on 23 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
11 February 2011
Debenture
Delivered: 25 February 2011
Status: Satisfied on 11 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
29 June 2009
Deed of accession
Delivered: 13 July 2009
Status: Satisfied on 15 February 2011
Persons entitled: Bank of Scotland PLC as Agent and Trustee for Itself and the Secured Parties Referred to in the Debenture (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 April 2009
Debenture
Delivered: 6 May 2009
Status: Satisfied on 15 February 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
10 December 2007
Debenture
Delivered: 21 December 2007
Status: Satisfied on 15 February 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for and on Behalf of the Finance Parties (The Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
8 November 2006
Debenture
Delivered: 14 November 2006
Status: Satisfied on 29 April 2009
Persons entitled: Aviva Insurance Limited
Description: F/H land k/a croft house, slaidburn crescent, southport…
8 November 2006
Debenture
Delivered: 14 November 2006
Status: Satisfied on 23 September 2015
Persons entitled: Royal & Sun Alliance Insurance PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 31 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forand on Behalf of the Lng Bank the "Security Trustee"
Description: F/H land and buildings including croft house and unit 4 at…
13 August 2004
Debenture
Delivered: 25 August 2004
Status: Satisfied on 31 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries the "Security Trustee"
Description: Fixed and floating charges over the undertaking and all…
10 November 2000
Legal mortgage
Delivered: 17 November 2000
Status: Satisfied on 21 September 2004
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as cooperheat building,slaidburn…
11 April 1997
Mortgage debenture
Delivered: 17 April 1997
Status: Satisfied on 21 September 2004
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…