CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PAGE TEMPLE PAYNE LIMITED
Company
PAGE TEMPLE PAYNE
Phone:
01252 761 444
A⁺
rating
KEY FINANCES
Year
2017
Assets
£87.06k
▲ £7.38k (9.26 %)
Cash
£0k
▼ £-23.27k (-100.00 %)
Liabilities
£31.5k
▼ £-21.82k (-40.92 %)
Net Worth
£55.56k
▲ £29.19k (110.68 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
Hart
Company name
PAGE TEMPLE PAYNE LIMITED
Company number
04100659
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Nov 2000
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
www.ptplegal.co.uk
Phones
01252 761 444
01252 761 445
Registered Address
CENTAUR HOUSE ANCELLS BUSINESS PARK,
ANCELLS ROAD,
FLEET,
HAMPSHIRE,
GU51 2UQ
ECONOMIC ACTIVITIES
78109
Other activities of employment placement agencies
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
15 Nov 2016
Total exemption small company accounts made up to 28 February 2016
24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
30 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100
See Also
PAGE PLUMBING AND GAS ENGINEERS LIMITED
PAGE TELECOMMUNICATIONS LIMITED
PAGELINE SOLUTIONS ACCOUNTANTS LIMITED
PAGESIX TRANSCRIPTION SERVICES LTD
PAGESUITE LIMITED
PAGET ANALYST SERVICES LIMITED
Last update 2018
PAGE TEMPLE PAYNE LIMITED DIRECTORS
Vanessa Anne Payne
Acting
Appointed
09 February 2007
Occupation
Recruitment Consultant
Role
Secretary
Nationality
British
Address
10 Forest Dean, Fleet, Hampshire, GU51 2UQ
Name
PAYNE, Vanessa Anne
Reginald Payne
Acting
PSC
Appointed
09 February 2007
Occupation
Recruitment Consultant
Role
Director
Age
73
Nationality
British
Address
10 Forest Dean, Fleet, Hampshire, GU51 2UQ
Country Of Residence
England
Name
PAYNE, Reginald
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Vanessa Anne Payne
Acting
PSC
Appointed
09 February 2007
Occupation
Recruitment Consultant
Role
Director
Age
57
Nationality
British
Address
10 Forest Dean, Fleet, Hampshire, GU51 2UQ
Country Of Residence
England
Name
PAYNE, Vanessa Anne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Andrew Howard Connolly
Resigned
Appointed
02 November 2000
Resigned
09 February 2007
Role
Secretary
Address
30 Courtenay Street, Kennington, London, SE11 5PQ
Name
CONNOLLY, Andrew Howard
SEVERNSIDE SECRETARIAL LIMITED
Resigned
Appointed
02 November 2000
Resigned
02 November 2000
Role
Nominee Secretary
Address
14-18 City Road, Cardiff, CF24 3DL
Name
SEVERNSIDE SECRETARIAL LIMITED
Brian Russell Daniels
Resigned
Appointed
02 November 2000
Resigned
09 February 2007
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Flat 3, 36 Frognal Hampstead, London, NW3 6AG
Country Of Residence
United Kingdom
Name
DANIELS, Brian Russell
SEVERNSIDE NOMINEES LIMITED
Resigned
Appointed
02 November 2000
Resigned
02 November 2000
Role
Nominee Director
Address
14-18 City Road, Cardiff, CF24 3DL
Name
SEVERNSIDE NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.