This company is commonly known as Pembroke Payment Services Limited. The company was founded 10 years ago and was given the registration number 08650442. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PEMBROKE PAYMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 08650442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 August 2013 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Finsbury Square, London, EC2A 1AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Director | 12 November 2018 | Active |
5th Floor, Horton House, Exchange Flags, Liverpool, England, L2 3PF | Director | 14 November 2018 | Active |
Third Floor, 1 Athol Street, Douglas, Isle Of Man, | Director | 14 August 2013 | Active |
5th Floor, Horton House, Exchange Flags, Liverpool, England, L2 3PF | Director | 17 August 2016 | Active |
The Malt House, Bartington, Northwich, England, CW8 4QU | Director | 14 August 2013 | Active |
Mr Adrian Benedict Sacco | ||
Notified on | : | 24 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Drake House, Gadbrook Way, Northwich, England, CW9 7RA |
Nature of control | : |
|
Mr Christopher John Swallow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Drake House, Gadbrook Way, Gadbrook Park, Northwich, England, CW9 7RA |
Nature of control | : |
|
Mr Morris Adam Quinton Hazell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Third Floor, 1 Athol Street, Douglas, England, IM1 1LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-12-06 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-05-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-11-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-10-23 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-10-12 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-10-11 | Address | Change registered office address company with date old address new address. | Download |
2019-03-06 | Gazette | Gazette filings brought up to date. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-27 | Officers | Termination director company with name termination date. | Download |
2016-10-27 | Officers | Appoint person director company with name date. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.