PAYPOINT NETWORK LIMITED
WELWYN GARDEN CITY PAYPOINT SERVICES LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1EL

Company number 02973115
Status Active
Incorporation Date 3 October 1994
Company Type Private Limited Company
Address NO 1 THE BOULEVARD, SHIRE PARK, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1EL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Appointment of Rachel Kentleton as a director on 10 February 2017; Termination of appointment of George William Eric David Earle as a director on 10 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of PAYPOINT NETWORK LIMITED are www.paypointnetwork.co.uk, and www.paypoint-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Paypoint Network Limited is a Private Limited Company. The company registration number is 02973115. Paypoint Network Limited has been working since 03 October 1994. The present status of the company is Active. The registered address of Paypoint Network Limited is No 1 The Boulevard Shire Park Welwyn Garden City Hertfordshire Al7 1el. . COURT, Susan Catherine is a Secretary of the company. KENTLETON, Rachel Elizabeth is a Director of the company. VON TROTHA TAYLOR, Dominic Clamor is a Director of the company. WATKIN REES, Timothy David is a Director of the company. Secretary EDELSTYN, Paul has been resigned. Secretary HANSON, Shay Dinata has been resigned. Secretary HORSNELL, Richard, Dr has been resigned. Secretary MCDOUGALL, Ian Paul has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary STEEDS, Robert Hurle has been resigned. Director ASTBURY, Mark Harvey Ayrton has been resigned. Director ASTBURY, Mark Harvey Ayrton has been resigned. Director BOTT, Stephen John has been resigned. Director BULL, Ian Alan has been resigned. Director COLLISON, David has been resigned. Director EARLE, George William Eric David has been resigned. Director EDELSTYN, Paul has been resigned. Director FARBROTHER, Robert William Ronald has been resigned. Director HEARD, Gerald Anthony has been resigned. Director HORSNELL, Richard, Dr has been resigned. Director LOGGIE, Robert John has been resigned. Director MCHARDY, Maxwell Stuart Charles Russell has been resigned. Director MORRISON, David John has been resigned. Director MURPHY, William Patrick has been resigned. Director NEWLANDS, David Baxter has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director O'KEEFFE, Judith Victoria has been resigned. Director PAULL, Charles Arthur has been resigned. Director RICHARDSON, Martin Roger has been resigned. Director SAXTON, Peter William Harley has been resigned. Director SELLERS, Brian has been resigned. Director STEELE, Kim has been resigned. Director SUGDEN, Neil has been resigned. Director WILTSHIRE, Mark has been resigned. Director WOOD, Andrew Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COURT, Susan Catherine
Appointed Date: 04 October 1999

Director
KENTLETON, Rachel Elizabeth
Appointed Date: 10 February 2017
56 years old

Director
VON TROTHA TAYLOR, Dominic Clamor
Appointed Date: 21 October 1997
67 years old

Director
WATKIN REES, Timothy David
Appointed Date: 16 April 1996
62 years old

Resigned Directors

Secretary
EDELSTYN, Paul
Resigned: 16 November 1994
Appointed Date: 08 November 1994

Secretary
HANSON, Shay Dinata
Resigned: 24 September 1999
Appointed Date: 31 May 1999

Secretary
HORSNELL, Richard, Dr
Resigned: 04 April 1996
Appointed Date: 16 November 1994

Secretary
MCDOUGALL, Ian Paul
Resigned: 31 May 1999
Appointed Date: 22 September 1998

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 08 November 1994
Appointed Date: 03 October 1994

Secretary
STEEDS, Robert Hurle
Resigned: 22 September 1998
Appointed Date: 04 April 1996

Director
ASTBURY, Mark Harvey Ayrton
Resigned: 23 January 2007
Appointed Date: 20 October 2004
65 years old

Director
ASTBURY, Mark Harvey Ayrton
Resigned: 31 August 2004
Appointed Date: 28 July 2000
65 years old

Director
BOTT, Stephen John
Resigned: 20 July 2004
Appointed Date: 12 July 1999
73 years old

Director
BULL, Ian Alan
Resigned: 20 July 2004
Appointed Date: 22 September 1998
64 years old

Director
COLLISON, David
Resigned: 21 June 1999
Appointed Date: 05 August 1998
75 years old

Director
EARLE, George William Eric David
Resigned: 10 February 2017
Appointed Date: 20 October 2004
72 years old

Director
EDELSTYN, Paul
Resigned: 16 November 1994
Appointed Date: 08 November 1994
59 years old

Director
FARBROTHER, Robert William Ronald
Resigned: 03 April 1998
Appointed Date: 16 November 1994
77 years old

Director
HEARD, Gerald Anthony
Resigned: 13 March 1998
Appointed Date: 09 April 1996
74 years old

Director
HORSNELL, Richard, Dr
Resigned: 17 March 1998
Appointed Date: 16 November 1994
86 years old

Director
LOGGIE, Robert John
Resigned: 21 January 1998
Appointed Date: 25 June 1996
77 years old

Director
MCHARDY, Maxwell Stuart Charles Russell
Resigned: 14 July 1997
Appointed Date: 09 April 1996
78 years old

Director
MORRISON, David John
Resigned: 20 October 2004
Appointed Date: 25 September 2002
66 years old

Director
MURPHY, William Patrick
Resigned: 22 September 1998
Appointed Date: 04 April 1996
78 years old

Director
NEWLANDS, David Baxter
Resigned: 20 October 2004
Appointed Date: 22 April 1998
79 years old

Nominee Director
NOROSE LIMITED
Resigned: 08 November 1994
Appointed Date: 03 October 1994

Nominee Director
NORTON ROSE LIMITED
Resigned: 08 November 1994
Appointed Date: 03 October 1994

Director
O'KEEFFE, Judith Victoria
Resigned: 16 November 1994
Appointed Date: 08 November 1994
59 years old

Director
PAULL, Charles Arthur
Resigned: 22 September 1998
Appointed Date: 05 August 1998
81 years old

Director
RICHARDSON, Martin Roger
Resigned: 22 September 1998
Appointed Date: 04 April 1996
80 years old

Director
SAXTON, Peter William Harley
Resigned: 07 July 2001
Appointed Date: 18 October 1996
68 years old

Director
SELLERS, Brian
Resigned: 30 November 1998
Appointed Date: 16 April 1996
86 years old

Director
STEELE, Kim
Resigned: 13 September 2004
Appointed Date: 26 September 2001
70 years old

Director
SUGDEN, Neil
Resigned: 22 September 1998
Appointed Date: 22 April 1997
75 years old

Director
WILTSHIRE, Mark
Resigned: 02 May 2001
Appointed Date: 26 January 2000
66 years old

Director
WOOD, Andrew Richard
Resigned: 22 April 1997
Appointed Date: 04 April 1996
74 years old

Persons With Significant Control

Paypoint Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAYPOINT NETWORK LIMITED Events

20 Feb 2017
Appointment of Rachel Kentleton as a director on 10 February 2017
20 Feb 2017
Termination of appointment of George William Eric David Earle as a director on 10 February 2017
28 Dec 2016
Full accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
23 Nov 2015
Full accounts made up to 31 March 2015
...
... and 140 more events
21 Nov 1994
Accounting reference date notified as 31/12

21 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Nov 1994
Director resigned;new director appointed

03 Oct 1994
Incorporation

PAYPOINT NETWORK LIMITED Charges

23 March 1998
Rent deposit deed
Delivered: 26 March 1998
Status: Satisfied on 24 July 2014
Persons entitled: The Scottish Provident Institution
Description: All the company's right titke and interest in and to the…
23 December 1997
Debenture
Delivered: 9 January 1998
Status: Satisfied on 23 September 1998
Persons entitled: Utilities Consortium Limited
Description: (Including trade fixtures). Fixed and floating charges over…
4 April 1996
Debenture
Delivered: 10 April 1996
Status: Satisfied on 23 September 1998
Persons entitled: Utilities Consortium Limited (As Agent and Trustee for the Noteholders)
Description: Fixed and floating charges over the undertaking and all…