PAYG CARS LIMITED
SHEFFIELD GAS-N-GO LIMITED ST. JAMES PRIVATE FINANCE LIMITED PROPERTYNET MLS LIMITED C.V.B LIMITED

Hellopages » South Yorkshire » Sheffield » S2 1AS

Company number 05462324
Status Active
Incorporation Date 24 May 2005
Company Type Private Limited Company
Address 39/40 ALISON CRESCENT, SHEFFIELD, WEST YORKSHIRE, ENGLAND, S2 1AS
Home Country United Kingdom
Nature of Business 63120 - Web portals
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Registered office address changed from C/O Steven Kinch 23 the Forum 277 London Road Burgess Hill West Sussex RH15 9QU England to 39/40 Alison Crescent Sheffield West Yorkshire S2 1AS on 10 November 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-06 . The most likely internet sites of PAYG CARS LIMITED are www.paygcars.co.uk, and www.payg-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Rotherham Central Rail Station is 4.8 miles; to Elsecar Rail Station is 8.8 miles; to Swinton (South Yorks) Rail Station is 9.2 miles; to Mexborough Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Payg Cars Limited is a Private Limited Company. The company registration number is 05462324. Payg Cars Limited has been working since 24 May 2005. The present status of the company is Active. The registered address of Payg Cars Limited is 39 40 Alison Crescent Sheffield West Yorkshire England S2 1as. . BRIDGEMAN, Clive James is a Director of the company. WILSON, Mark is a Director of the company. PAY AS YOU GO CARS LTD is a Director of the company. Secretary BURTON, Christopher has been resigned. Secretary CRAVEN, Albert John has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BRIDGEMAN, Clive James has been resigned. Director BRIDGEMAN, Jonathan Charles has been resigned. Director BULLIVANT, John Christopher has been resigned. Director BURTON, Christopher has been resigned. Director CHAN, Chwee Tian has been resigned. Director KANISHCHEV, Alexander has been resigned. Director LEES, Victor Allan has been resigned. Director WELLS, Amanda Jane has been resigned. Director WILLIAMSON, Anthony James has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Web portals".


Current Directors

Director
BRIDGEMAN, Clive James
Appointed Date: 01 November 2016
79 years old

Director
WILSON, Mark
Appointed Date: 01 November 2016
58 years old

Director
PAY AS YOU GO CARS LTD
Appointed Date: 31 March 2016

Resigned Directors

Secretary
BURTON, Christopher
Resigned: 01 July 2011
Appointed Date: 13 June 2005

Secretary
CRAVEN, Albert John
Resigned: 01 July 2011
Appointed Date: 26 September 2005

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 11 June 2005
Appointed Date: 24 May 2005

Director
BRIDGEMAN, Clive James
Resigned: 31 March 2016
Appointed Date: 25 October 2011
79 years old

Director
BRIDGEMAN, Jonathan Charles
Resigned: 23 September 2013
Appointed Date: 02 June 2011
51 years old

Director
BULLIVANT, John Christopher
Resigned: 31 December 2012
Appointed Date: 01 May 2012
68 years old

Director
BURTON, Christopher
Resigned: 01 July 2011
Appointed Date: 13 June 2005
81 years old

Director
CHAN, Chwee Tian
Resigned: 23 September 2013
Appointed Date: 26 July 2013
57 years old

Director
KANISHCHEV, Alexander
Resigned: 02 October 2013
Appointed Date: 23 September 2013
65 years old

Director
LEES, Victor Allan
Resigned: 17 August 2007
Appointed Date: 01 April 2007
79 years old

Director
WELLS, Amanda Jane
Resigned: 26 April 2013
Appointed Date: 01 January 2013
71 years old

Director
WILLIAMSON, Anthony James
Resigned: 27 September 2012
Appointed Date: 01 February 2012
65 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 11 June 2005
Appointed Date: 24 May 2005

Persons With Significant Control

Pay As You Go Cars Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAYG CARS LIMITED Events

03 Apr 2017
Confirmation statement made on 19 March 2017 with updates
10 Nov 2016
Registered office address changed from C/O Steven Kinch 23 the Forum 277 London Road Burgess Hill West Sussex RH15 9QU England to 39/40 Alison Crescent Sheffield West Yorkshire S2 1AS on 10 November 2016
07 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-06

06 Nov 2016
Appointment of Mr Mark Wilson as a director on 1 November 2016
06 Nov 2016
Appointment of Mr Clive James Bridgeman as a director on 1 November 2016
...
... and 80 more events
22 Jun 2005
New secretary appointed;new director appointed
14 Jun 2005
Director resigned
14 Jun 2005
Registered office changed on 14/06/05 from: 72 new bond street, mayfair, london, W1S 1RR
14 Jun 2005
Secretary resigned
24 May 2005
Incorporation

Similar Companies

PAYFORTHIS LTD PAYFRENZ LIMITED PAYG LIMITED PAYGAIT LIMITED PAYGATE LLP PAYGATE WOOD LIMITED PAYGENCY LTD