AMERICAN EXPRESS PAYMENT SERVICES LIMITED
LONDON ALNERY NO. 2710 LIMITED

Hellopages » Greater London » Westminster » SW1W 9AX

Company number 06301718
Status Active
Incorporation Date 4 July 2007
Company Type Private Limited Company
Address BELGRAVE HOUSE, 76 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9AX
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 one events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Werner Heinrich Decker on 22 July 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of AMERICAN EXPRESS PAYMENT SERVICES LIMITED are www.americanexpresspaymentservices.co.uk, and www.american-express-payment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.American Express Payment Services Limited is a Private Limited Company. The company registration number is 06301718. American Express Payment Services Limited has been working since 04 July 2007. The present status of the company is Active. The registered address of American Express Payment Services Limited is Belgrave House 76 Buckingham Palace Road London Sw1w 9ax. . BATES, James is a Secretary of the company. EVERSECRETARY LIMITED is a Secretary of the company. BAILEY, David John is a Director of the company. BENNAZIZ-HOUMANE, Karim is a Director of the company. CAULI, Fabienne Maryline is a Director of the company. DECKER, Werner Heinrich is a Director of the company. GARCIA, Rafael Francisco Marquez is a Director of the company. JACKSON, Michael is a Director of the company. O'FLAHERTY, Colin Gerard John Paul is a Director of the company. WRIGHT, Peter is a Director of the company. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Secretary BROWN, Nola Jean has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director ABBOTT, Paul Gordon has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director ARIF, Usman has been resigned. Director FILSHIE, Alexander has been resigned. Director GARCIA-VALDES YRIZAR, Alfredo has been resigned. Director HALFACRE, Jonathan Mark has been resigned. Director INGRAM, Tracey Jayne has been resigned. Director KIRCHNER, Tristan Francis has been resigned. Director PYCOCK, Murielle Andree has been resigned. Director RISHI, Sanjay has been resigned. Director ROPER, Mark John has been resigned. Director TU, Thi Nhuoc Lan has been resigned. Director WRIGHT, Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BATES, James
Appointed Date: 14 September 2015

Secretary
EVERSECRETARY LIMITED
Appointed Date: 01 October 2008

Director
BAILEY, David John
Appointed Date: 11 September 2012
56 years old

Director
BENNAZIZ-HOUMANE, Karim
Appointed Date: 05 May 2016
56 years old

Director
CAULI, Fabienne Maryline
Appointed Date: 27 July 2015
52 years old

Director
DECKER, Werner Heinrich
Appointed Date: 16 February 2012
62 years old

Director
GARCIA, Rafael Francisco Marquez
Appointed Date: 30 September 2015
54 years old

Director
JACKSON, Michael
Appointed Date: 24 January 2013
61 years old

Director
O'FLAHERTY, Colin Gerard John Paul
Appointed Date: 29 March 2015
47 years old

Director
WRIGHT, Peter
Appointed Date: 01 February 2016
70 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 17 July 2007
Appointed Date: 04 July 2007

Secretary
BROWN, Nola Jean
Resigned: 01 May 2015
Appointed Date: 23 September 2014

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 30 September 2008
Appointed Date: 17 July 2007

Director
ABBOTT, Paul Gordon
Resigned: 04 April 2012
Appointed Date: 17 July 2007
57 years old

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 17 July 2007
Appointed Date: 04 July 2007

Director
ARIF, Usman
Resigned: 31 December 2012
Appointed Date: 05 September 2011
53 years old

Director
FILSHIE, Alexander
Resigned: 10 September 2012
Appointed Date: 17 July 2007
58 years old

Director
GARCIA-VALDES YRIZAR, Alfredo
Resigned: 30 September 2015
Appointed Date: 07 July 2009
63 years old

Director
HALFACRE, Jonathan Mark
Resigned: 06 August 2010
Appointed Date: 17 July 2007
59 years old

Director
INGRAM, Tracey Jayne
Resigned: 27 July 2015
Appointed Date: 30 January 2013
53 years old

Director
KIRCHNER, Tristan Francis
Resigned: 24 December 2014
Appointed Date: 13 May 2014
48 years old

Director
PYCOCK, Murielle Andree
Resigned: 24 November 2011
Appointed Date: 27 April 2009
71 years old

Director
RISHI, Sanjay
Resigned: 02 September 2008
Appointed Date: 17 July 2007
66 years old

Director
ROPER, Mark John
Resigned: 16 January 2015
Appointed Date: 05 September 2011
58 years old

Director
TU, Thi Nhuoc Lan
Resigned: 16 September 2011
Appointed Date: 03 September 2008
58 years old

Director
WRIGHT, Peter
Resigned: 03 June 2011
Appointed Date: 17 July 2007
70 years old

Persons With Significant Control

American Express Company
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

AMERICAN EXPRESS PAYMENT SERVICES LIMITED Events

29 Jul 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Director's details changed for Werner Heinrich Decker on 22 July 2016
12 Jul 2016
Confirmation statement made on 4 July 2016 with updates
20 May 2016
Appointment of Mr Karim Bennaziz-Houmane as a director on 5 May 2016
13 Feb 2016
Appointment of Peter Wright as a director on 1 February 2016
...
... and 91 more events
23 Jul 2007
Nc inc already adjusted 17/07/07
23 Jul 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Jul 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Jul 2007
Company name changed alnery no. 2710 LIMITED\certificate issued on 17/07/07
04 Jul 2007
Incorporation

AMERICAN EXPRESS PAYMENT SERVICES LIMITED Charges

28 December 2012
A deed of admission to an omnibus letter to set-off
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
25 September 2009
Omnibus letter of set-off
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…