Paypoint Trust Managers Limited
- Active
- Incorporated on 18 Jul 1997
Reg Address: 1 The Boulevard, Shire Park, Welwyn Garden City AL7 1EL
- Summary The company with name "Paypoint Trust Managers Limited" is a ltd and located in 1 The Boulevard, Shire Park, Welwyn Garden City AL7 1EL. Paypoint Trust Managers Limited is currently in active status and it was incorporated on 18 Jul 1997 (27 years 2 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Paypoint Trust Managers Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | INDIGO CORPORATE SECRETARY LIMITED | Corporate Secretary | 22 Jan 2024 | - | Active |
2 | Rob Harding | Director | 14 Aug 2023 | British | Active |
3 | Brian Mclelland | Secretary | 28 Jan 2022 | - | Active |
4 | Alan Christopher Dale | Director | 1 Jul 2020 | British | Active |
5 | Nicholas Winston Braid Wiles | Director | 19 Dec 2019 | British | Active |
6 | Nicholas Winston Braid Wiles | Director | 19 Dec 2019 | British | Active |
7 | Sarah Carne | Secretary | 16 Dec 2019 | - | Active |
8 | Sarah Carne | Secretary | 16 Dec 2019 | - | Resigned 28 Jan 2022 |
9 | Patrick Vincent Headon | Director | 1 Apr 2019 | British | Resigned 19 Dec 2019 |
10 | Rachel Elizabeth Kentleton | Director | 10 Feb 2017 | British | Resigned 30 Jun 2020 |
11 | Rachel Elizabeth Kentleton | Director | 10 Feb 2017 | British | Resigned 30 Jun 2020 |
12 | Dominic Clamor Von Trotha Taylor | Director | 20 Oct 2004 | British | Resigned 1 Apr 2019 |
13 | George William Eric David Earle | Director | 20 Oct 2004 | British | Resigned 10 Feb 2017 |
14 | David John Morrison | Director | 13 Sep 2004 | British | Resigned 20 Oct 2004 |
15 | Kim Steele | Director | 23 Jan 2002 | British | Resigned 13 Sep 2004 |
16 | Susan Catherine Court | Secretary | 4 Oct 1999 | British | Resigned 13 Dec 2019 |
17 | Stephen John Bott | Director | 12 Jul 1999 | British | Resigned 20 Jul 2004 |
18 | Shay Dinata Hanson | Secretary | 31 May 1999 | - | Resigned 24 Sep 1999 |
19 | Ian Alan Bull | Director | 22 Sep 1998 | British | Resigned 20 Jul 2004 |
20 | David Collison | Director | 22 Sep 1998 | British | Resigned 21 Jun 1999 |
21 | Ian Alan Bull | Director | 22 Sep 1998 | British | Resigned 20 Jul 2004 |
22 | David Baxter Newlands | Director | 22 Apr 1998 | British | Resigned 20 Oct 2004 |
23 | Robert Hurle Steeds | Secretary | 26 Aug 1997 | - | Resigned 22 Sep 1998 |
24 | William Patrick Murphy | Director | 26 Aug 1997 | Retired | Resigned 30 Jan 2001 |
25 | Martin Roger Richardson | Director | 26 Aug 1997 | British | Resigned 22 Sep 1998 |
26 | Peter William Harley Saxton | Director | 26 Aug 1997 | British | Resigned 7 Jul 2001 |
27 | Robert William Ronald Farbrother | Director | 1 Aug 1997 | British | Resigned 26 Aug 1997 |
28 | Richard Horsnell | Director | 1 Aug 1997 | - | Resigned 17 Mar 1998 |
29 | Richard Horsnell | Secretary | 1 Aug 1997 | - | Resigned 26 Aug 1997 |
30 | Charles Anthony Wilson | Director | 31 Jul 1997 | British | Resigned 1 Aug 1997 |
31 | Mathew David Rutter | Secretary | 31 Jul 1997 | - | Resigned 1 Aug 1997 |
32 | Mathew David Rutter | Director | 31 Jul 1997 | - | Resigned 1 Aug 1997 |
33 | LUCIENE JAMES LIMITED | Nominee Director | 18 Jul 1997 | - | Resigned 31 Jul 1997 |
34 | THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 18 Jul 1997 | - | Resigned 31 Jul 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Paypoint Network Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Paypoint Trust Managers Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Corporate Secretary Company With Name Date | 2 Feb 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 14 Aug 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 25 Jul 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 26 Jul 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 19 Jul 2021 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 12 Jan 2021 | Download PDF 2 Pages |
7 | Accounts - Dormant | 27 Oct 2020 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 20 Jul 2020 | Download PDF 3 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 1 Jul 2020 | Download PDF 2 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 1 Jul 2020 | Download PDF 1 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 6 Jan 2020 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 6 Jan 2020 | Download PDF 1 Pages |
13 | Officers - Termination Secretary Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
14 | Officers - Appoint Person Secretary Company With Name Date | 16 Dec 2019 | Download PDF 2 Pages |
15 | Accounts - Dormant | 17 Sep 2019 | Download PDF 2 Pages |
16 | Confirmation Statement - No Updates | 6 Aug 2019 | Download PDF 3 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 2 Apr 2019 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2019 | Download PDF 1 Pages |
19 | Accounts - Dormant | 2 Jan 2019 | Download PDF 4 Pages |
20 | Confirmation Statement - No Updates | 26 Jul 2018 | Download PDF 3 Pages |
21 | Accounts - Dormant | 7 Dec 2017 | Download PDF 4 Pages |
22 | Confirmation Statement - No Updates | 18 Jul 2017 | Download PDF 3 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 20 Feb 2017 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 20 Feb 2017 | Download PDF 2 Pages |
25 | Accounts - Dormant | 30 Dec 2016 | Download PDF 4 Pages |
26 | Confirmation Statement - Updates | 19 Jul 2016 | Download PDF 5 Pages |
27 | Accounts - Dormant | 9 Jan 2016 | Download PDF 4 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jul 2015 | Download PDF 4 Pages |
29 | Officers - Change Person Director Company With Change Date | 16 Jul 2015 | Download PDF 2 Pages |
30 | Officers - Change Person Secretary Company With Change Date | 16 Jul 2015 | Download PDF 1 Pages |
31 | Officers - Change Person Director Company With Change Date | 16 Jul 2015 | Download PDF 2 Pages |
32 | Accounts - Dormant | 7 Jan 2015 | Download PDF 4 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jul 2014 | Download PDF 5 Pages |
34 | Accounts - Dormant | 23 Dec 2013 | Download PDF 5 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jul 2013 | Download PDF 5 Pages |
36 | Officers - Change Person Director Company With Change Date | 19 Jul 2013 | Download PDF 2 Pages |
37 | Accounts - Dormant | 28 Dec 2012 | Download PDF 5 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jul 2012 | Download PDF 5 Pages |
39 | Officers - Change Person Director Company With Change Date | 30 Jul 2012 | Download PDF 2 Pages |
40 | Accounts - Dormant | 19 Dec 2011 | Download PDF 5 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jul 2011 | Download PDF 5 Pages |
42 | Accounts - Dormant | 23 Dec 2010 | Download PDF 5 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jul 2010 | Download PDF 5 Pages |
44 | Accounts - Dormant | 22 Jan 2010 | Download PDF 5 Pages |
45 | Annual Return - Legacy | 4 Aug 2009 | Download PDF 3 Pages |
46 | Accounts - Dormant | 16 Jan 2009 | Download PDF 5 Pages |
47 | Annual Return - Legacy | 28 Jul 2008 | Download PDF 3 Pages |
48 | Accounts - Dormant | 10 Jan 2008 | Download PDF 5 Pages |
49 | Annual Return - Legacy | 31 Jul 2007 | Download PDF 7 Pages |
50 | Accounts - Dormant | 3 Feb 2007 | Download PDF 5 Pages |
51 | Annual Return - Legacy | 26 Jul 2006 | Download PDF 7 Pages |
52 | Annual Return - Legacy | 22 Aug 2005 | Download PDF 7 Pages |
53 | Accounts - Dormant | 19 Aug 2005 | Download PDF 5 Pages |
54 | Incorporation - Memorandum Articles | 10 Jan 2005 | Download PDF 7 Pages |
55 | Officers - Legacy | 10 Nov 2004 | Download PDF 2 Pages |
56 | Officers - Legacy | 10 Nov 2004 | Download PDF 2 Pages |
57 | Officers - Legacy | 10 Nov 2004 | Download PDF 1 Pages |
58 | Officers - Legacy | 10 Nov 2004 | Download PDF 1 Pages |
59 | Officers - Legacy | 28 Sep 2004 | Download PDF 3 Pages |
60 | Officers - Legacy | 17 Sep 2004 | Download PDF 1 Pages |
61 | Officers - Legacy | 14 Sep 2004 | Download PDF 1 Pages |
62 | Accounts - Dormant | 5 Aug 2004 | Download PDF 5 Pages |
63 | Officers - Legacy | 4 Aug 2004 | Download PDF 1 Pages |
64 | Officers - Legacy | 4 Aug 2004 | Download PDF 1 Pages |
65 | Annual Return - Legacy | 27 Jul 2004 | Download PDF 8 Pages |
66 | Accounts - Dormant | 18 Feb 2004 | Download PDF 5 Pages |
67 | Annual Return - Legacy | 23 Sep 2003 | Download PDF 8 Pages |
68 | Accounts - Dormant | 6 Jan 2003 | Download PDF 5 Pages |
69 | Annual Return - Legacy | 2 Aug 2002 | Download PDF 9 Pages |
70 | Officers - Legacy | 27 Jul 2002 | Download PDF 2 Pages |
71 | Accounts - Dormant | 3 Jan 2002 | Download PDF 5 Pages |
72 | Officers - Legacy | 29 Aug 2001 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 16 Aug 2001 | Download PDF 7 Pages |
74 | Officers - Legacy | 9 Feb 2001 | Download PDF 1 Pages |
75 | Accounts - Full | 5 Feb 2001 | Download PDF 6 Pages |
76 | Annual Return - Legacy | 17 Aug 2000 | Download PDF 7 Pages |
77 | Accounts - Full | 18 Feb 2000 | Download PDF 9 Pages |
78 | Officers - Legacy | 11 Oct 1999 | Download PDF 1 Pages |
79 | Officers - Legacy | 11 Oct 1999 | Download PDF 2 Pages |
80 | Annual Return - Legacy | 9 Aug 1999 | Download PDF 6 Pages |
81 | Officers - Legacy | 2 Aug 1999 | Download PDF 1 Pages |
82 | Officers - Legacy | 28 Jul 1999 | Download PDF 2 Pages |
83 | Officers - Legacy | 20 Jun 1999 | Download PDF 2 Pages |
84 | Officers - Legacy | 9 Jun 1999 | Download PDF 2 Pages |
85 | Accounts - Full | 7 Dec 1998 | Download PDF 6 Pages |
86 | Officers - Legacy | 22 Oct 1998 | Download PDF 2 Pages |
87 | Officers - Legacy | 14 Oct 1998 | Download PDF 2 Pages |
88 | Officers - Legacy | 5 Oct 1998 | Download PDF 1 Pages |
89 | Officers - Legacy | 5 Oct 1998 | Download PDF 1 Pages |
90 | Annual Return - Legacy | 27 Jul 1998 | Download PDF |
91 | Officers - Legacy | 1 May 1998 | Download PDF 4 Pages |
92 | Officers - Legacy | 20 Mar 1998 | Download PDF 1 Pages |
93 | Resolution | 28 Oct 1997 | Download PDF 1 Pages |
94 | Incorporation - Memorandum Articles | 28 Oct 1997 | Download PDF 5 Pages |
95 | Officers - Legacy | 23 Sep 1997 | Download PDF 4 Pages |
96 | Officers - Legacy | 23 Sep 1997 | Download PDF 2 Pages |
97 | Officers - Legacy | 23 Sep 1997 | Download PDF 3 Pages |
98 | Officers - Legacy | 23 Sep 1997 | Download PDF 2 Pages |
99 | Officers - Legacy | 23 Sep 1997 | Download PDF 1 Pages |
100 | Officers - Legacy | 23 Sep 1997 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.