IMMEDIATE PAYMENTS LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1FX

Company number 05771092
Status Active
Incorporation Date 5 April 2006
Company Type Private Limited Company
Address DRAKE HOUSE THREE RIVERS COURT, HOMESTEAD ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 1FX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for Mr Michael John Ellis on 7 October 2016; Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 2016; Termination of appointment of Ovalsec Limited as a secretary on 14 November 2016. The most likely internet sites of IMMEDIATE PAYMENTS LIMITED are www.immediatepayments.co.uk, and www.immediate-payments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Immediate Payments Limited is a Private Limited Company. The company registration number is 05771092. Immediate Payments Limited has been working since 05 April 2006. The present status of the company is Active. The registered address of Immediate Payments Limited is Drake House Three Rivers Court Homestead Road Rickmansworth Hertfordshire Wd3 1fx. . ENSOR-CLINCH, Timothy Michael Edward is a Secretary of the company. ELLIS, Michael John is a Director of the company. ENSOR-CLINCH, Timothy Michael Edward is a Director of the company. Nominee Secretary OVALSEC LIMITED has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director GERRARD, Philip Martin has been resigned. Director GRIGG, Stephen Michael has been resigned. Director HAFNER, Claire Andree has been resigned. Director HARDY, John Thomas has been resigned. Director KING, Marion Ruth has been resigned. Director PARKER, Richard Hugh has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ENSOR-CLINCH, Timothy Michael Edward
Appointed Date: 31 May 2006

Director
ELLIS, Michael John
Appointed Date: 16 February 2012
60 years old

Director
ENSOR-CLINCH, Timothy Michael Edward
Appointed Date: 16 February 2012
55 years old

Resigned Directors

Nominee Secretary
OVALSEC LIMITED
Resigned: 14 November 2016
Appointed Date: 11 June 2008

Nominee Secretary
OVALSEC LIMITED
Resigned: 31 May 2006
Appointed Date: 05 April 2006

Director
GERRARD, Philip Martin
Resigned: 30 April 2008
Appointed Date: 25 July 2006
61 years old

Director
GRIGG, Stephen Michael
Resigned: 30 April 2008
Appointed Date: 31 May 2006
66 years old

Director
HAFNER, Claire Andree
Resigned: 01 January 2016
Appointed Date: 17 August 2009
66 years old

Director
HARDY, John Thomas
Resigned: 02 July 2007
Appointed Date: 25 July 2006
81 years old

Director
KING, Marion Ruth
Resigned: 01 January 2012
Appointed Date: 25 July 2006
67 years old

Director
PARKER, Richard Hugh
Resigned: 17 August 2009
Appointed Date: 31 May 2006
72 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 31 May 2006
Appointed Date: 05 April 2006

IMMEDIATE PAYMENTS LIMITED Events

16 Jan 2017
Director's details changed for Mr Michael John Ellis on 7 October 2016
16 Jan 2017
Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 2016
14 Nov 2016
Termination of appointment of Ovalsec Limited as a secretary on 14 November 2016
07 Oct 2016
Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 2016
11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 62 more events
19 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

19 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

19 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

19 Jun 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

05 Apr 2006
Incorporation