PS PAYROLL SERVICES LIMITED
GLOUCESTER PARYS SNOWDON (PAYROLL SERVICES) LIMITED HYDER BUSINESS SERVICES (PAYROLL SERVICES) LIMITED NORWICH SYSTEMS AND ACCOUNTING LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL3 4AH
Company number 02958185
Status Active
Incorporation Date 12 August 1994
Company Type Private Limited Company
Address 1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GLOS, GL3 4AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Director's details changed for Mr Ben Robert Westran on 17 February 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of PS PAYROLL SERVICES LIMITED are www.pspayrollservices.co.uk, and www.ps-payroll-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Ps Payroll Services Limited is a Private Limited Company. The company registration number is 02958185. Ps Payroll Services Limited has been working since 12 August 1994. The present status of the company is Active. The registered address of Ps Payroll Services Limited is 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester Glos Gl3 4ah. . WESTRAN, Ben Robert is a Director of the company. MEARS GROUP PLC is a Director of the company. Secretary CURTIS, Richard Gregory has been resigned. Secretary HEYWOOD, Stephen Dene has been resigned. Secretary MADDEN, Mark Ian Andrew has been resigned. Secretary STONE, Martin Howard has been resigned. Secretary THOMAS, Christine has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Secretary TJG SECRETARIES LIMITED has been resigned. Director CURRAN, Michael Joseph has been resigned. Director GORRINGE, Malcolm Kenneth has been resigned. Director HOYLE, Paul Adam has been resigned. Director HUNTER, Mandy Elizabeth has been resigned. Director JASPER, John Arthur has been resigned. Director JENKINS, Rhiannon has been resigned. Director JOHNSON, Peter Melvin has been resigned. Director KAYE, Gavin Mark has been resigned. Director LONSDALE, Timothy Leonard has been resigned. Director MADDEN, Mark Ian Andrew has been resigned. Director OUIN, Charles Nigel has been resigned. Director PADGETT, Stephen John has been resigned. Director SMYTH, Michael Anthony has been resigned. Director TAYLOR, Jeffrey has been resigned. Director THOMAS, James Anthony has been resigned. Director VITKOVITCH, Nikolas Vladimir has been resigned. Director WATERS, James Edward has been resigned. Director WHITING, Steven Kenneth has been resigned. Director WILLIAMS, John William has been resigned. Director WILLIAMS, Robert Humphrey has been resigned. Director XIBERRAS, Darren Antony has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WESTRAN, Ben Robert
Appointed Date: 28 February 2010
49 years old

Director
MEARS GROUP PLC
Appointed Date: 28 February 2010

Resigned Directors

Secretary
CURTIS, Richard Gregory
Resigned: 07 December 2000
Appointed Date: 20 June 2000

Secretary
HEYWOOD, Stephen Dene
Resigned: 21 August 1997
Appointed Date: 19 August 1994

Secretary
MADDEN, Mark Ian Andrew
Resigned: 20 June 2000
Appointed Date: 21 August 1997

Secretary
STONE, Martin Howard
Resigned: 19 September 2005
Appointed Date: 13 January 2004

Secretary
THOMAS, Christine
Resigned: 13 January 2004
Appointed Date: 24 April 2002

Secretary
CS SECRETARIES LIMITED
Resigned: 28 February 2010
Appointed Date: 23 July 2009

Secretary
EVERSECRETARY LIMITED
Resigned: 23 July 2009
Appointed Date: 19 September 2005

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 19 August 1994
Appointed Date: 12 August 1994

Secretary
TJG SECRETARIES LIMITED
Resigned: 24 April 2002
Appointed Date: 07 December 2000

Director
CURRAN, Michael Joseph
Resigned: 31 December 2008
Appointed Date: 24 April 2002
73 years old

Director
GORRINGE, Malcolm Kenneth
Resigned: 20 June 2000
Appointed Date: 19 August 1994
74 years old

Director
HOYLE, Paul Adam
Resigned: 24 April 2002
Appointed Date: 29 October 2001
65 years old

Director
HUNTER, Mandy Elizabeth
Resigned: 19 August 1994
Appointed Date: 12 August 1994
63 years old

Director
JASPER, John Arthur
Resigned: 24 April 2002
Appointed Date: 20 June 2000
85 years old

Director
JENKINS, Rhiannon
Resigned: 31 January 2006
Appointed Date: 13 September 2004
50 years old

Director
JOHNSON, Peter Melvin
Resigned: 29 May 1998
Appointed Date: 10 August 1995
81 years old

Director
KAYE, Gavin Mark
Resigned: 31 December 2004
Appointed Date: 13 January 2004
62 years old

Director
LONSDALE, Timothy Leonard
Resigned: 24 February 2002
Appointed Date: 07 December 2000
78 years old

Director
MADDEN, Mark Ian Andrew
Resigned: 16 October 2001
Appointed Date: 19 August 1994
63 years old

Director
OUIN, Charles Nigel
Resigned: 20 June 2000
Appointed Date: 10 August 1995
77 years old

Director
PADGETT, Stephen John
Resigned: 13 February 2007
Appointed Date: 01 April 2005
55 years old

Director
SMYTH, Michael Anthony
Resigned: 19 August 1994
Appointed Date: 12 August 1994
71 years old

Director
TAYLOR, Jeffrey
Resigned: 20 June 2000
Appointed Date: 05 April 1995
80 years old

Director
THOMAS, James Anthony
Resigned: 07 December 2000
Appointed Date: 20 June 2000
72 years old

Director
VITKOVITCH, Nikolas Vladimir
Resigned: 29 October 2001
Appointed Date: 19 August 1994
70 years old

Director
WATERS, James Edward
Resigned: 29 October 2001
Appointed Date: 19 August 1994
77 years old

Director
WHITING, Steven Kenneth
Resigned: 24 April 2002
Appointed Date: 07 December 2000
70 years old

Director
WILLIAMS, John William
Resigned: 13 January 2004
Appointed Date: 24 April 2002
68 years old

Director
WILLIAMS, Robert Humphrey
Resigned: 13 January 2004
Appointed Date: 24 April 2002
74 years old

Director
XIBERRAS, Darren Antony
Resigned: 28 February 2010
Appointed Date: 31 December 2008
53 years old

Persons With Significant Control

Supporta Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PS PAYROLL SERVICES LIMITED Events

17 Feb 2017
Director's details changed for Mr Ben Robert Westran on 17 February 2017
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 15 July 2016 with updates
30 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 282,315

23 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 155 more events
24 Aug 1994
New director appointed

24 Aug 1994
New director appointed

24 Aug 1994
Director resigned;new director appointed

24 Aug 1994
Secretary resigned;new secretary appointed

12 Aug 1994
Incorporation

PS PAYROLL SERVICES LIMITED Charges

8 December 2000
Fixed and floating debenture and security assignment of agreements
Delivered: 20 December 2000
Status: Satisfied on 27 April 2002
Persons entitled: National Westminster Bank PLC
Description: The company with full title guarantee and as security for…
26 February 1999
Debenture
Delivered: 3 March 1999
Status: Satisfied on 16 August 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
21 February 1997
Guarantee & debenture
Delivered: 28 February 1997
Status: Satisfied on 23 April 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1995
Debenture
Delivered: 21 September 1995
Status: Satisfied on 23 April 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…