This company is commonly known as Active Merchant Services Limited. The company was founded 15 years ago and was given the registration number 07123394. The firm's registered office is in MANCHESTER. You can find them at Suite 3d Manchester International Office Centre, Styal Road, Manchester, . This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).
Name | : | ACTIVE MERCHANT SERVICES LIMITED |
---|---|---|
Company Number | : | 07123394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 14 November 2022 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB | Secretary | 08 March 2010 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB | Secretary | 11 September 2018 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB | Secretary | 04 June 2014 | Active |
Heath Barn Cottage, Hampers Lane, Storrington, Pulborough, England, RH20 3HY | Secretary | 12 January 2010 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB | Secretary | 26 February 2016 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB | Director | 12 January 2010 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB | Director | 28 January 2010 | Active |
Optomany, Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP | Director | 20 January 2021 | Active |
Suite 3, 40 Churchill Square Business Centre, Kings Hill, West Malling, England, ME19 4YU | Director | 28 January 2010 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB | Director | 28 January 2010 | Active |
Dna Payments Limited | ||
Notified on | : | 20 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN |
Nature of control | : |
|
Mr James Metcalf | ||
Notified on | : | 13 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | Suite 3d, Manchester International Office Centre, Manchester, M22 5WB |
Nature of control | : |
|
Mr Michael, Anthony James Sharples | ||
Notified on | : | 13 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | Suite 3d, Manchester International Office Centre, Manchester, M22 5WB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.