PAYTEAM LIMITED
PLYMOUTH

Hellopages » Devon » South Hams » PL7 5JX

Company number 02787951
Status Active
Incorporation Date 9 February 1993
Company Type Private Limited Company
Address 7 SANDY COURT, ASHLEIGH WAY LANGAGE BUSINESS PARK, PLYMOUTH, DEVON, PL7 5JX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 25 May 2016 GBP 505 . The most likely internet sites of PAYTEAM LIMITED are www.payteam.co.uk, and www.payteam.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Payteam Limited is a Private Limited Company. The company registration number is 02787951. Payteam Limited has been working since 09 February 1993. The present status of the company is Active. The registered address of Payteam Limited is 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon Pl7 5jx. . HOLT, Alison Lois is a Secretary of the company. HILL, Peter Simon is a Director of the company. HOLT, Mark Stephen is a Director of the company. HUNTLEY, Neil Ryan is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HILL, Peter Simon has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HILL, Sarah Elizabeth has been resigned. Director HOLT, Alison Lois has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
HOLT, Alison Lois
Appointed Date: 16 July 2015

Director
HILL, Peter Simon
Appointed Date: 01 June 1998
60 years old

Director
HOLT, Mark Stephen

69 years old

Director
HUNTLEY, Neil Ryan
Appointed Date: 16 July 2015
50 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 09 February 1994
Appointed Date: 09 February 1993

Secretary
HILL, Peter Simon
Resigned: 16 July 2015

Nominee Director
BREWER, Kevin, Dr
Resigned: 09 February 1994
Appointed Date: 09 February 1993
73 years old

Director
HILL, Sarah Elizabeth
Resigned: 16 July 2015
Appointed Date: 04 May 1999
60 years old

Director
HOLT, Alison Lois
Resigned: 16 July 2015
Appointed Date: 04 May 1999
71 years old

Persons With Significant Control

Mr Mark Stephen Holt
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - 75% or more

PAYTEAM LIMITED Events

16 Feb 2017
Confirmation statement made on 9 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 30 April 2016
15 Jun 2016
Statement of capital following an allotment of shares on 25 May 2016
  • GBP 505

15 Jun 2016
Statement of capital following an allotment of shares on 25 May 2016
  • GBP 505

13 Jun 2016
Change of share class name or designation
...
... and 84 more events
08 Jun 1993
Ad 27/04/93--------- £ si 1@1=1 £ ic 200/201

08 Jun 1993
Amending 882R.shares not alloted

25 Feb 1993
Secretary resigned

25 Feb 1993
Ad 10/02/93--------- £ si 200@1=200 £ ic 200/400

09 Feb 1993
Incorporation