PAYMENT INNOVATIONS LTD

UHY HACKER YOUNG LLP UHY HACKER YOUNG LLP, London, E1W 1YW
StatusDISSOLVED
Company No.04519173
CategoryPrivate Limited Company
Incorporated27 Aug 2002
Age21 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution26 Oct 2010
Years13 years, 7 months, 3 days

SUMMARY

PAYMENT INNOVATIONS LTD is an dissolved private limited company with number 04519173. It was incorporated 21 years, 9 months, 2 days ago, on 27 August 2002 and it was dissolved 13 years, 7 months, 3 days ago, on 26 October 2010. The company address is UHY HACKER YOUNG LLP UHY HACKER YOUNG LLP, London, E1W 1YW.



People

BM SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 May 2007

Current time on role 17 years, 19 days

EDEN, Keith Leslie

Director

Director

ACTIVE

Assigned on 10 May 2007

Current time on role 17 years, 19 days

CADOGAN INTERNATIONAL DEVELOPMENTS LIMITED

Corporate-director

ACTIVE

Assigned on 10 May 2007

Current time on role 17 years, 19 days

HUTTON HOLDINGS LTD

Corporate-director

ACTIVE

Assigned on 10 May 2007

Current time on role 17 years, 19 days

BERGSTEDT, Laura

Secretary

RESIGNED

Assigned on 27 Aug 2002

Resigned on 26 May 2005

Time on role 2 years, 8 months, 30 days

HILL, Gordon Robert

Secretary

Director

RESIGNED

Assigned on 07 Sep 2005

Resigned on 19 Apr 2007

Time on role 1 year, 7 months, 12 days

NEW, Terry Martin

Secretary

RESIGNED

Assigned on 19 Apr 2007

Resigned on 10 May 2007

Time on role 21 days

WOOD, Simon Marcus

Secretary

Director

RESIGNED

Assigned on 26 May 2005

Resigned on 07 Sep 2005

Time on role 3 months, 12 days

INCORPORATE SECRETARIAT LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Aug 2002

Resigned on 27 Aug 2002

Time on role

BARRETT, Donald Leslie

Director

Director

RESIGNED

Assigned on 08 Sep 2005

Resigned on 13 Apr 2007

Time on role 1 year, 7 months, 5 days

BERGSTEDT, Claes

Director

Director

RESIGNED

Assigned on 27 Aug 2002

Resigned on 26 May 2005

Time on role 2 years, 8 months, 30 days

BERGSTEDT, Laura

Director

Director

RESIGNED

Assigned on 14 Dec 2004

Resigned on 26 May 2005

Time on role 5 months, 12 days

HILL, Gordon Robert

Director

Director

RESIGNED

Assigned on 07 Sep 2005

Resigned on 13 Apr 2007

Time on role 1 year, 7 months, 6 days

NEW, Terry Martin

Director

Operations

RESIGNED

Assigned on 14 Dec 2004

Resigned on 10 May 2007

Time on role 2 years, 4 months, 27 days

WOOD, Simon Marcus

Director

Business Development

RESIGNED

Assigned on 14 Dec 2004

Resigned on 05 Dec 2005

Time on role 11 months, 22 days

YARROW, Michael Beverley

Director

Company Director

RESIGNED

Assigned on 01 Feb 2006

Resigned on 19 Dec 2008

Time on role 2 years, 10 months, 18 days


Some Companies

CAAB ADVISORY LIMITED

28 A ASKEW ROAD,LONDON,W12 9BH

Number:10975230
Status:ACTIVE
Category:Private Limited Company

EL VALUE LIMITED

393 LORDSHIP LANE,LONDON,N17 6AE

Number:09664791
Status:ACTIVE
Category:Private Limited Company

FAV DIGITAL LIMITED

NO. FIVE, 14 - 18 OSPRINGE STREET,,FAVERSHAM,,ME13 8TL

Number:11568777
Status:ACTIVE
Category:Private Limited Company
Number:11569976
Status:ACTIVE
Category:Private Limited Company

GREENAWAY RECYCLING LIMITED

BROWNSTON FARM,TOTNES,TQ10 9LQ

Number:05936735
Status:ACTIVE
Category:Private Limited Company

LAMLASH IMPROVEMENTS ASSOCIATION

ARRAN COMMUNITY AND VOLUNTARY SERVICE,ISLE OF ARRAN,KA27 8NB

Number:SC566825
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source