WILTON PAYMENTS LIMITED
CAMBRIDGE ANGLOMIN RESOURCES LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 5PE

Company number 05099271
Status Active
Incorporation Date 8 April 2004
Company Type Private Limited Company
Address ESTATE OFFICE, HALL FARM CHURCH END, WESTON COLVILLE, CAMBRIDGE, ENGLAND, CB21 5PE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Secretary's details changed for Stardata Business Services Limited on 27 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,000 . The most likely internet sites of WILTON PAYMENTS LIMITED are www.wiltonpayments.co.uk, and www.wilton-payments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Newmarket Rail Station is 6.2 miles; to Kennett Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilton Payments Limited is a Private Limited Company. The company registration number is 05099271. Wilton Payments Limited has been working since 08 April 2004. The present status of the company is Active. The registered address of Wilton Payments Limited is Estate Office Hall Farm Church End Weston Colville Cambridge England Cb21 5pe. . PARTNERS LLP, Inspire Finance is a Secretary of the company. D'ABO, John Henry Erland is a Director of the company. O'NEIL, Christopher Paul is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary INSPIRE FINANCE PARTNERS LLP has been resigned. Director LORAINE, Jonathon has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
PARTNERS LLP, Inspire Finance
Appointed Date: 27 April 2016

Director
D'ABO, John Henry Erland
Appointed Date: 08 April 2004
71 years old

Director
O'NEIL, Christopher Paul
Appointed Date: 30 July 2013
51 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004

Secretary
INSPIRE FINANCE PARTNERS LLP
Resigned: 27 April 2016
Appointed Date: 08 April 2004

Director
LORAINE, Jonathon
Resigned: 29 July 2013
Appointed Date: 08 April 2004
68 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004

WILTON PAYMENTS LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
11 May 2016
Secretary's details changed for Stardata Business Services Limited on 27 April 2016
10 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

10 May 2016
Termination of appointment of Stardata Business Services Limited as a secretary on 27 April 2016
10 May 2016
Termination of appointment of Stardata Business Services Limited as a secretary on 27 April 2016
...
... and 36 more events
05 May 2004
New director appointed
05 May 2004
New secretary appointed
04 May 2004
Director resigned
04 May 2004
Secretary resigned
08 Apr 2004
Incorporation