MI-PAY GROUP PLC
BAGSHOT AIMSHELL ACQUISITIONS PLC AUTOCLENZ HOLDINGS PLC PIMCO 2345 LIMITED

Hellopages » Surrey » Surrey Heath » GU19 5HL

Company number 05550853
Status Active
Incorporation Date 1 September 2005
Company Type Public Limited Company
Address SEAL HOUSE, 56 LONDON ROAD, BAGSHOT, SURREY, UNITED KINGDOM, GU19 5HL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Termination of appointment of Gavin Breeze as a director on 30 June 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of MI-PAY GROUP PLC are www.mipaygroup.co.uk, and www.mi-pay-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Blackwater Rail Station is 4.2 miles; to Bracknell Rail Station is 4.3 miles; to Ash Vale Rail Station is 6.3 miles; to Ash Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mi Pay Group Plc is a Public Limited Company. The company registration number is 05550853. Mi Pay Group Plc has been working since 01 September 2005. The present status of the company is Active. The registered address of Mi Pay Group Plc is Seal House 56 London Road Bagshot Surrey United Kingdom Gu19 5hl. . BEALE, John Nicholas is a Secretary of the company. ATWELL, Allen William is a Director of the company. BEALE, John Nicholas is a Director of the company. DICKERSON, Michael is a Director of the company. KEATING, Seamus Declan is a Director of the company. LASCELLES, Edward William Anthony is a Director of the company. STONE, Michael is a Director of the company. Secretary CLINGO, Trevor Charles has been resigned. Secretary STONE, Michael has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BELL, John has been resigned. Director BREEZE, Gavin has been resigned. Director CLINGO, Trevor Charles has been resigned. Director LEEK, James Anthony has been resigned. Director RUMMERY, Grahame has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BEALE, John Nicholas
Appointed Date: 29 April 2014

Director
ATWELL, Allen William
Appointed Date: 29 April 2014
71 years old

Director
BEALE, John Nicholas
Appointed Date: 29 April 2014
51 years old

Director
DICKERSON, Michael
Appointed Date: 29 April 2014
58 years old

Director
KEATING, Seamus Declan
Appointed Date: 29 April 2014
62 years old

Director
LASCELLES, Edward William Anthony
Appointed Date: 29 April 2014
49 years old

Director
STONE, Michael
Appointed Date: 27 October 2005
73 years old

Resigned Directors

Secretary
CLINGO, Trevor Charles
Resigned: 23 November 2012
Appointed Date: 27 October 2005

Secretary
STONE, Michael
Resigned: 29 April 2014
Appointed Date: 23 November 2012

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 27 October 2005
Appointed Date: 01 September 2005

Director
BELL, John
Resigned: 28 January 2009
Appointed Date: 27 October 2005
81 years old

Director
BREEZE, Gavin
Resigned: 30 June 2016
Appointed Date: 29 April 2014
64 years old

Director
CLINGO, Trevor Charles
Resigned: 23 November 2012
Appointed Date: 27 October 2005
64 years old

Director
LEEK, James Anthony
Resigned: 29 April 2014
Appointed Date: 28 January 2009
81 years old

Director
RUMMERY, Grahame
Resigned: 23 November 2012
Appointed Date: 27 October 2005
77 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 27 October 2005
Appointed Date: 01 September 2005

MI-PAY GROUP PLC Events

27 Sep 2016
Confirmation statement made on 1 September 2016 with updates
30 Jun 2016
Termination of appointment of Gavin Breeze as a director on 30 June 2016
30 Jun 2016
Group of companies' accounts made up to 31 December 2015
03 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

07 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4,159,322.9

...
... and 94 more events
11 Nov 2005
Registered office changed on 11/11/05 from: 1 park row leeds LS1 5AB
11 Nov 2005
Director resigned
11 Nov 2005
Secretary resigned
27 Oct 2005
Company name changed pimco 2345 LIMITED\certificate issued on 27/10/05
01 Sep 2005
Incorporation

MI-PAY GROUP PLC Charges

7 December 2005
Debenture
Delivered: 13 December 2005
Status: Satisfied on 9 January 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…