TOTEMIC MANAGED SERVICES LIMITED
GRANTHAM PAYPLAN LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 0EA

Company number 03783911
Status Active
Incorporation Date 8 June 1999
Company Type Private Limited Company
Address KEMPTON HOUSE KEMPTON WAY, PO BOX 9562, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 0EA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Charlotte Obahiagbon as a director on 30 June 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 . The most likely internet sites of TOTEMIC MANAGED SERVICES LIMITED are www.totemicmanagedservices.co.uk, and www.totemic-managed-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Ancaster Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Totemic Managed Services Limited is a Private Limited Company. The company registration number is 03783911. Totemic Managed Services Limited has been working since 08 June 1999. The present status of the company is Active. The registered address of Totemic Managed Services Limited is Kempton House Kempton Way Po Box 9562 Grantham Lincolnshire England Ng31 0ea. . HESLOP, Joanne is a Secretary of the company. DODD, Simon is a Director of the company. Secretary PAYNE, Louise has been resigned. Secretary TAPSON, Lianne Estelle has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHICK, Derek Michael has been resigned. Director EAVES, Jason Gregory has been resigned. Director FAIRHURST, John has been resigned. Director OBAHIAGBON, Charlotte has been resigned. Director RANN, Gordon Philip Dale has been resigned. Director RANN, Lesley Elizabeth has been resigned. Director REICHELT, Jeremy Paul has been resigned. Director RYANS, Nicholas George has been resigned. Director SADLER, Amanda Dawn has been resigned. Director TAPSON, Lianne Estelle has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HESLOP, Joanne
Appointed Date: 20 April 2015

Director
DODD, Simon
Appointed Date: 16 January 2015
66 years old

Resigned Directors

Secretary
PAYNE, Louise
Resigned: 20 April 2015
Appointed Date: 01 March 2005

Secretary
TAPSON, Lianne Estelle
Resigned: 28 February 2005
Appointed Date: 08 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 1999
Appointed Date: 08 June 1999

Director
CHICK, Derek Michael
Resigned: 16 March 2015
Appointed Date: 30 July 2010
71 years old

Director
EAVES, Jason Gregory
Resigned: 06 November 2014
Appointed Date: 08 November 2012
60 years old

Director
FAIRHURST, John
Resigned: 06 November 2014
Appointed Date: 21 February 2000
60 years old

Director
OBAHIAGBON, Charlotte
Resigned: 30 June 2016
Appointed Date: 06 November 2014
39 years old

Director
RANN, Gordon Philip Dale
Resigned: 27 March 2015
Appointed Date: 08 June 1999
74 years old

Director
RANN, Lesley Elizabeth
Resigned: 06 November 2014
Appointed Date: 30 July 2010
66 years old

Director
REICHELT, Jeremy Paul
Resigned: 20 June 2011
Appointed Date: 30 July 2010
67 years old

Director
RYANS, Nicholas George
Resigned: 06 November 2014
Appointed Date: 08 November 2012
53 years old

Director
SADLER, Amanda Dawn
Resigned: 25 September 2015
Appointed Date: 06 November 2014
52 years old

Director
TAPSON, Lianne Estelle
Resigned: 06 November 2014
Appointed Date: 30 July 2010
58 years old

TOTEMIC MANAGED SERVICES LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
05 Jul 2016
Termination of appointment of Charlotte Obahiagbon as a director on 30 June 2016
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

21 Mar 2016
Register(s) moved to registered inspection location Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ
21 Mar 2016
Register inspection address has been changed to Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ
...
... and 74 more events
14 Jun 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/06/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jun 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/06/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jun 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/06/99

09 Jun 1999
Secretary resigned
08 Jun 1999
Incorporation

TOTEMIC MANAGED SERVICES LIMITED Charges

10 August 2010
Debenture
Delivered: 20 August 2010
Status: Satisfied on 3 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…