Check the

PAGE TEMPLE PAYNE LIMITED

Company
PAGE TEMPLE PAYNE LIMITED (04100659)

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 %)

REGISTRATION INFO

Company name
PAGE TEMPLE PAYNE LIMITED
Company number
04100659
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Nov 2000
Age - 24 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


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
72
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
56
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
72
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.