BT PAYMENT SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 06111881
Status Liquidation
Incorporation Date 16 February 2007
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Declaration of solvency; Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 12 December 2016; Appointment of a voluntary liquidator. The most likely internet sites of BT PAYMENT SERVICES LIMITED are www.btpaymentservices.co.uk, and www.bt-payment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Bt Payment Services Limited is a Private Limited Company. The company registration number is 06111881. Bt Payment Services Limited has been working since 16 February 2007. The present status of the company is Liquidation. The registered address of Bt Payment Services Limited is 55 Baker Street London W1u 7eu. . NEWGATE STREET SECRETARIES LIMITED is a Secretary of the company. BALDWIN, Mark Stanley is a Director of the company. BLACKWELL, Louise Alison Clare is a Director of the company. BROWN, Joanne is a Director of the company. KIDD, David is a Director of the company. RYAN, Christina Bridget is a Director of the company. Director ALI, Ali-Abbas has been resigned. Director ASHENDEN, Steve has been resigned. Director BRIERLEY, Heather Gwendolyn has been resigned. Director BRIGGS, Dominic Patrick has been resigned. Director BUFFA, Alberto has been resigned. Director CARRUTHERS, David William has been resigned. Director DAVIES, Matthew James has been resigned. Director KLEPPEN, Stephen John has been resigned. Director SCOTT, Alan George has been resigned. Director THORP, Simon Robert has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
NEWGATE STREET SECRETARIES LIMITED
Appointed Date: 16 February 2007

Director
BALDWIN, Mark Stanley
Appointed Date: 25 November 2011
65 years old

Director
BLACKWELL, Louise Alison Clare
Appointed Date: 22 November 2016
43 years old

Director
BROWN, Joanne
Appointed Date: 13 March 2014
52 years old

Director
KIDD, David
Appointed Date: 12 March 2014
58 years old

Director
RYAN, Christina Bridget
Appointed Date: 29 September 2016
64 years old

Resigned Directors

Director
ALI, Ali-Abbas
Resigned: 01 August 2008
Appointed Date: 29 March 2007
52 years old

Director
ASHENDEN, Steve
Resigned: 31 January 2010
Appointed Date: 29 March 2007
64 years old

Director
BRIERLEY, Heather Gwendolyn
Resigned: 29 March 2007
Appointed Date: 16 February 2007
54 years old

Director
BRIGGS, Dominic Patrick
Resigned: 18 October 2013
Appointed Date: 25 November 2011
57 years old

Director
BUFFA, Alberto
Resigned: 22 November 2016
Appointed Date: 29 September 2016
40 years old

Director
CARRUTHERS, David William
Resigned: 12 March 2009
Appointed Date: 27 June 2007
56 years old

Director
DAVIES, Matthew James
Resigned: 25 November 2011
Appointed Date: 01 August 2008
48 years old

Director
KLEPPEN, Stephen John
Resigned: 25 November 2011
Appointed Date: 02 May 2007
59 years old

Director
SCOTT, Alan George
Resigned: 29 March 2007
Appointed Date: 16 February 2007
75 years old

Director
THORP, Simon Robert
Resigned: 28 July 2011
Appointed Date: 24 September 2007
58 years old

BT PAYMENT SERVICES LIMITED Events

29 Dec 2016
Declaration of solvency
12 Dec 2016
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 12 December 2016
09 Dec 2016
Appointment of a voluntary liquidator
09 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-24

22 Nov 2016
Termination of appointment of Alberto Buffa as a director on 22 November 2016
...
... and 44 more events
30 Mar 2007
New director appointed
29 Mar 2007
Director resigned
29 Mar 2007
Director resigned
03 Mar 2007
Accounting reference date extended from 29/02/08 to 31/03/08
16 Feb 2007
Incorporation