PAYVECTOR LIMITED
WALLINGTON ZAP MANAGED SERVICE LIMITED THOUGHTIFIED LTD

Hellopages » Greater London » Sutton » SM6 9BN

Company number 07050246
Status Active
Incorporation Date 20 October 2009
Company Type Private Limited Company
Address 153 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9BN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-06 . The most likely internet sites of PAYVECTOR LIMITED are www.payvector.co.uk, and www.payvector.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Payvector Limited is a Private Limited Company. The company registration number is 07050246. Payvector Limited has been working since 20 October 2009. The present status of the company is Active. The registered address of Payvector Limited is 153 Stafford Road Wallington Surrey Sm6 9bn. . HEAD, Laura Louise is a Secretary of the company. GOLDSPINK, Mark Richard is a Director of the company. HEAD, Ashley John is a Director of the company. Director MASON, Aaron David has been resigned. Director MICHALAKIDIS, Georgios has been resigned. Director RYMAN-TUBB, Nicholas Francis has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HEAD, Laura Louise
Appointed Date: 07 August 2013

Director
GOLDSPINK, Mark Richard
Appointed Date: 01 March 2014
63 years old

Director
HEAD, Ashley John
Appointed Date: 07 August 2013
74 years old

Resigned Directors

Director
MASON, Aaron David
Resigned: 23 April 2014
Appointed Date: 20 October 2009
40 years old

Director
MICHALAKIDIS, Georgios
Resigned: 23 April 2014
Appointed Date: 20 October 2009
41 years old

Director
RYMAN-TUBB, Nicholas Francis
Resigned: 02 July 2014
Appointed Date: 05 August 2011
59 years old

Persons With Significant Control

Mr Ashley Head
Notified on: 30 June 2016
74 years old
Nature of control: Has significant influence or control

PAYVECTOR LIMITED Events

23 Nov 2016
Confirmation statement made on 20 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-06

21 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1,000

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 29 more events
21 Oct 2010
Annual return made up to 20 October 2010 with full list of shareholders
06 Sep 2010
Current accounting period extended from 31 October 2010 to 31 March 2011
06 Sep 2010
Registered office address changed from 48 Faraday Road Guildford Surrey GU1 1EB United Kingdom on 6 September 2010
28 May 2010
Director's details changed for Mr Aaron Mason on 28 May 2010
20 Oct 2009
Incorporation