This company is commonly known as Certegy France Limited. The company was founded 33 years ago and was given the registration number 02557650. The firm's registered office is in BIRMINGHAM. You can find them at 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 64191 - Banks.
Name | : | CERTEGY FRANCE LIMITED |
---|---|---|
Company Number | : | 02557650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1990 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fis Corporate Legal, 25 Canada Square, London, England, E14 5LQ | Secretary | 12 December 2017 | Active |
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Director | 18 August 2021 | Active |
Fis Corporate Legal, 25 Canada Square, London, England, E14 5LQ | Director | 14 February 2018 | Active |
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Director | 04 February 2019 | Active |
21 The Avenue, Dallington, Northampton, NN5 7AJ | Secretary | 28 June 1996 | Active |
17 Queen Square, London, WC1N 3RH | Secretary | - | Active |
25 Chapel Street, London, NW1 5DS | Secretary | 18 December 1997 | Active |
25 Chapel Street, London, NW1 5DS | Secretary | 22 December 2000 | Active |
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, England, B16 8TU | Secretary | 19 July 2001 | Active |
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, England, B16 8TU | Director | 05 June 2007 | Active |
Knollsleigh 26a Rotherfield Road, Henley On Thames, RG9 1NN | Director | 28 June 1996 | Active |
308 1st Avenue South, Tierra Verde, United States, | Director | 05 June 2007 | Active |
78 Lindbergh Drive, Unit 60 The Parkside, Atlanta, Usa, 30305 | Director | 28 June 1996 | Active |
14303 Wadsworth Drive, Odessa, United States, 33556 | Director | 05 June 2007 | Active |
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, B16 8TU | Director | 05 June 2015 | Active |
1403 Pass A Grille Way, St Pete Beach, Florida, Usa, | Director | 11 August 2003 | Active |
1st Floor, Tricorn House, 51-53 Hagley Road Edgbaston, Birmingham, England, B16 8TO | Director | 01 January 2010 | Active |
1205 Morvenwood Road, Jacksonville, Usa, | Director | 01 February 2006 | Active |
70 Fitz Roy Avenue, Harborne, Birmingham, B17 8RQ | Director | 04 March 1993 | Active |
123 South Roscoe Boulevard, Ponte Vedra Beach, Florida, Usa, | Director | 14 October 2002 | Active |
58 Avenue Montaigne, Paris 75008, France, | Director | 31 March 2000 | Active |
Fis Corporate Legal, 25 Canada Square, London, England, E14 5LQ | Director | 22 March 2017 | Active |
44 The Limes, Kempsey, WR5 3LG | Director | - | Active |
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, England, B16 8TU | Director | 01 January 2010 | Active |
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, England, B16 8TU | Director | 15 February 2013 | Active |
5 Church Lane, Old Dalby, LE14 3LB | Director | 01 February 2006 | Active |
2656 Mcmullen Booth Road 236, Clearwater, Florida, Usa, | Director | 26 July 1999 | Active |
8126, Seven Mile Drive, Ponte Vedra Beach, Us, 32082 | Director | 02 July 2008 | Active |
3090 Batesville Road, Woodstock, Usa, | Director | 26 July 1999 | Active |
10620 Oxford Hill Circle, Alpharetta, Usa, FOREIGN | Director | 24 April 2002 | Active |
Whitecroft, Colletts Green, Worcester, WR2 4RY | Director | - | Active |
Whitecroft, Colletts Green, Worcester, WR2 4RY | Director | - | Active |
125 Globe View, 10 High Timber Street, London, EC4V 3PS | Director | 26 July 1999 | Active |
Fis Payments (Uk) Limited | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor Tricorn House, 51-53 Hagley Road, Birmingham, England, B16 8TU |
Nature of control | : |
|
Transax Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor Tricorn House, 51 -53 Hagley Road, Birmingham, England, B16 8TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-06 | Gazette | Gazette notice voluntary. | Download |
2022-08-25 | Dissolution | Dissolution application strike off company. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Capital | Legacy. | Download |
2021-06-29 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-29 | Insolvency | Legacy. | Download |
2021-06-29 | Resolution | Resolution. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-02-07 | Officers | Change person director company with change date. | Download |
2019-02-07 | Officers | Change person director company with change date. | Download |
2019-02-07 | Officers | Change person secretary company with change date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.