PAYMENT FIRST LIMITED
CORSHAM PAYMENT FIRST EPOS SYSTEMS LIMITED PAYMENT FIRST LIMITED

Hellopages » Wiltshire » Wiltshire » SN13 0HN

Company number 09458868
Status Active
Incorporation Date 25 February 2015
Company Type Private Limited Company
Address THE COACH HOUSE PICKWICK PARK, PARK LANE, CORSHAM, WILTSHIRE, SN13 0HN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Termination of appointment of Scott William Mackay as a director on 27 February 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of PAYMENT FIRST LIMITED are www.paymentfirst.co.uk, and www.payment-first.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. The distance to to Bradford-on-Avon Rail Station is 6.5 miles; to Avoncliff Rail Station is 7.3 miles; to Freshford Rail Station is 7.6 miles; to Trowbridge Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Payment First Limited is a Private Limited Company. The company registration number is 09458868. Payment First Limited has been working since 25 February 2015. The present status of the company is Active. The registered address of Payment First Limited is The Coach House Pickwick Park Park Lane Corsham Wiltshire Sn13 0hn. . BRIMSON, Mark Robert is a Director of the company. GILL, George William is a Director of the company. GILL, Sheena Yvette is a Director of the company. Director GILL, Sheena Yvette has been resigned. Director MACKAY, Scott William has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BRIMSON, Mark Robert
Appointed Date: 25 February 2015
51 years old

Director
GILL, George William
Appointed Date: 25 February 2015
50 years old

Director
GILL, Sheena Yvette
Appointed Date: 27 February 2015
55 years old

Resigned Directors

Director
GILL, Sheena Yvette
Resigned: 02 April 2015
Appointed Date: 25 February 2015
55 years old

Director
MACKAY, Scott William
Resigned: 27 February 2016
Appointed Date: 25 February 2015
52 years old

Persons With Significant Control

Mrs Sheena Yvette Gill
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George William Gill
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAYMENT FIRST LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 28 February 2016
16 Aug 2016
Termination of appointment of Scott William Mackay as a director on 27 February 2016
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
11 May 2016
Statement of capital following an allotment of shares on 29 June 2015
  • GBP 1,000

29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
...
... and 4 more events
31 Mar 2015
Appointment of Mrs Sheena Yvette Gill as a director on 27 February 2015
26 Mar 2015
Company name changed payment first LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26

27 Feb 2015
Appointment of Mr Scott William Mackay as a director on 25 February 2015
27 Feb 2015
Appointment of Mr Mark Robert Brimson as a director on 25 February 2015
25 Feb 2015
Incorporation
Statement of capital on 2015-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted