BILLMASTER LIMITED
SALE HARRINGTON BROOKS GROUP LIMITED PIMCO 2255 LIMITED

Hellopages » Greater Manchester » Trafford » M33 7RR

Company number 05340334
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address JACKSON HOUSE, SIBSON ROAD, SALE, CHESHIRE, M33 7RR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 10 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 259,874 . The most likely internet sites of BILLMASTER LIMITED are www.billmaster.co.uk, and www.billmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Billmaster Limited is a Private Limited Company. The company registration number is 05340334. Billmaster Limited has been working since 24 January 2005. The present status of the company is Active. The registered address of Billmaster Limited is Jackson House Sibson Road Sale Cheshire M33 7rr. . SWEENEY, Terence James is a Secretary of the company. CHEETHAM, Matthew James is a Director of the company. EVANS, Steven Philip is a Director of the company. Secretary SWEENEY, Terence James has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director GRADY, Miles David has been resigned. Director HOLMES, Christopher has been resigned. Director HOLMES, Nicholas has been resigned. Director KAY, Michael Alexander has been resigned. Director SWEENEY, Terence James has been resigned. Director SWEENEY, Terence James 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
SWEENEY, Terence James
Appointed Date: 01 November 2015

Director
CHEETHAM, Matthew James
Appointed Date: 09 March 2007
64 years old

Director
EVANS, Steven Philip
Appointed Date: 27 March 2015
50 years old

Resigned Directors

Secretary
SWEENEY, Terence James
Resigned: 31 December 2014
Appointed Date: 30 March 2005

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 30 March 2005
Appointed Date: 24 January 2005

Director
GRADY, Miles David
Resigned: 09 March 2007
Appointed Date: 30 March 2005
57 years old

Director
HOLMES, Christopher
Resigned: 07 February 2007
Appointed Date: 30 March 2005
60 years old

Director
HOLMES, Nicholas
Resigned: 09 March 2007
Appointed Date: 30 March 2005
55 years old

Director
KAY, Michael Alexander
Resigned: 09 March 2015
Appointed Date: 17 December 2014
74 years old

Director
SWEENEY, Terence James
Resigned: 01 November 2015
Appointed Date: 01 November 2015
62 years old

Director
SWEENEY, Terence James
Resigned: 31 December 2014
Appointed Date: 30 March 2005
62 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 30 March 2005
Appointed Date: 24 January 2005

Persons With Significant Control

Mr John Eamon Dillon
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Alex William Rossant Hay
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Rjd Private Equity Fund Ii
Notified on: 6 April 2016
Nature of control: Has significant influence or control

One Advice Group Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BILLMASTER LIMITED Events

26 Jan 2017
Confirmation statement made on 24 January 2017 with updates
18 Dec 2016
Full accounts made up to 10 March 2016
18 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 259,874

14 Dec 2015
Appointment of Mr Terence James Sweeney as a secretary on 1 November 2015
14 Dec 2015
Termination of appointment of Terence James Sweeney as a director on 1 November 2015
...
... and 72 more events
08 Apr 2005
Company name changed pimco 2255 LIMITED\certificate issued on 08/04/05
06 Apr 2005
Particulars of mortgage/charge
06 Apr 2005
Particulars of mortgage/charge
06 Apr 2005
Particulars of mortgage/charge
24 Jan 2005
Incorporation

BILLMASTER LIMITED Charges

14 July 2012
Debenture
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Rjd Partners Limited (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
1 June 2011
Composite guarantee and debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (Pnc)
Description: Fixed and floating charge over the undertaking and all…
12 February 2010
Composite guarantee and debenture
Delivered: 3 March 2010
Status: Satisfied on 18 July 2012
Persons entitled: Nicholas Holmes (As a Security Trustee) and Miles Grady (as a Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 February 2010
Composite guarantee and debenture
Delivered: 25 February 2010
Status: Satisfied on 18 July 2012
Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee for the Security Beneficiaries) (the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
22 March 2007
Guarantee & debenture
Delivered: 7 April 2007
Status: Satisfied on 18 July 2012
Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee for the Security Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
22 March 2007
Composite guarantee and debenture
Delivered: 31 March 2007
Status: Satisfied on 23 February 2010
Persons entitled: Miles Grady (As Security Trustee for the Security Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
30 March 2005
Composite guarantee and debenture
Delivered: 16 April 2005
Status: Satisfied on 23 February 2010
Persons entitled: Miles Grady (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
30 March 2005
Composite guarantee and debenture
Delivered: 14 April 2005
Status: Satisfied on 18 July 2012
Persons entitled: Inflexion Managers Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 2005
Deed of assignment of sale and purchase agreements
Delivered: 6 April 2005
Status: Satisfied on 15 February 2012
Persons entitled: National Westminster Bank PLC
Description: All the company's right, title and interest in and under…
30 March 2005
Assignment of life policy
Delivered: 6 April 2005
Status: Satisfied on 15 February 2012
Persons entitled: National Westminster Bank PLC
Description: All policies being, 1) standard life p/no X72510233 -…
30 March 2005
Debenture
Delivered: 6 April 2005
Status: Satisfied on 15 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…