HANDEPAY LTD.
HAYDOCK

Hellopages » Merseyside » St. Helens » WA11 0GR
Company number 05504126
Status Active
Incorporation Date 9 July 2005
Company Type Private Limited Company
Address WESTWAY PARK, GALWAY CRESCENT, HAYDOCK, MERSEYSIDE, WA11 0GR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are RP04 CS01 second filing CS01 09/07/2016 standard industrial classification code, statement of capital, shareholder information & information about people with significant control; Total exemption small company accounts made up to 30 April 2016; 09/07/16 Statement of Capital gbp 928328 ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, shareholder information & information about people with significant control was registered on 06/10/2016 . The most likely internet sites of HANDEPAY LTD. are www.handepay.co.uk, and www.handepay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Eccleston Park Rail Station is 5.5 miles; to Gathurst Rail Station is 6.1 miles; to Birchwood Rail Station is 7 miles; to Runcorn Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Handepay Ltd is a Private Limited Company. The company registration number is 05504126. Handepay Ltd has been working since 09 July 2005. The present status of the company is Active. The registered address of Handepay Ltd is Westway Park Galway Crescent Haydock Merseyside Wa11 0gr. . LATHAM, Mark David is a Director of the company. MACAULEY, Andrew is a Director of the company. Secretary BAXTER, Melanie has been resigned. Secretary HYSLOP, Nigel has been resigned. Secretary PRENDERGAST, Michael Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HYSTOP, Nigel St John Layton has been resigned. Director PEAKE, Andrew John has been resigned. Director PRENDERGAST, Michael Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
LATHAM, Mark David
Appointed Date: 25 March 2014
46 years old

Director
MACAULEY, Andrew
Appointed Date: 22 January 2007
61 years old

Resigned Directors

Secretary
BAXTER, Melanie
Resigned: 25 July 2013
Appointed Date: 01 May 2013

Secretary
HYSLOP, Nigel
Resigned: 30 April 2013
Appointed Date: 22 January 2007

Secretary
PRENDERGAST, Michael Christopher
Resigned: 22 January 2007
Appointed Date: 09 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 2005
Appointed Date: 09 July 2005

Director
HYSTOP, Nigel St John Layton
Resigned: 30 April 2013
Appointed Date: 30 April 2007
70 years old

Director
PEAKE, Andrew John
Resigned: 22 January 2007
Appointed Date: 09 July 2005
57 years old

Director
PRENDERGAST, Michael Christopher
Resigned: 22 January 2007
Appointed Date: 09 July 2005
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 July 2005
Appointed Date: 09 July 2005

HANDEPAY LTD. Events

06 Oct 2016
RP04 CS01 second filing CS01 09/07/2016 standard industrial classification code, statement of capital, shareholder information & information about people with significant control
08 Sep 2016
Total exemption small company accounts made up to 30 April 2016
15 Jul 2016
09/07/16 Statement of Capital gbp 928328
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, shareholder information & information about people with significant control was registered on 06/10/2016

10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
05 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 903,328

...
... and 46 more events
27 Jul 2005
New director appointed
27 Jul 2005
New secretary appointed;new director appointed
19 Jul 2005
Director resigned
19 Jul 2005
Secretary resigned
09 Jul 2005
Incorporation

HANDEPAY LTD. Charges

2 October 2007
Debenture
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…