PSION SERVICES LIMITED

Address:
Jays Close, Viables Industrial Estate, Basingstoke, Hampshire, RG22 4PD

PSION SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03206395. The registration start date is June 3, 1996. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03206395
Company Name PSION SERVICES LIMITED
Registered Address Jays Close
Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1996-06-03
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2016
Accounts Last Update 31/12/2014
Returns Due Date 01/07/2016
Returns Last Update 03/06/2015
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address JAYS CLOSE
VIABLES INDUSTRIAL ESTATE
Post Town BASINGSTOKE
County HAMPSHIRE
Post Code RG22 4PD

Companies with the same location

Entity Name Office Address
ANTELOPE FINANCE 1 LIMITED Jays Close, Viables Industrial Estate, Basingstoke, Hampshire, RG22 4PD, England
ANTELOPE FINANCE 2 LIMITED Jays Close, Viables Industrial Estate, Basingstoke, Hampshire, RG22 4PD, England
ANTELOPE FINANCE 3 LIMITED Jays Close, Viables Industrial Estate, Basingstoke, Hampshire, RG22 4PD, England
ANTELOPE FINANCE 4 LIMITED Jays Close, Viables Industrial Estate, Basingstoke, Hampshire, RG22 4PD, England
ANTELOPE FINANCE 5 LIMITED Jays Close, Viables Industrial Estate, Basingstoke, Hampshire, RG22 4PD, England
NOVACARB LIMITED Jays Close, Viables, Basingstoke, RG22 4BA
MAST CARBON BEAD PRODUCTS LTD Jays Close, Viables, Basingstoke, RG22 4BA

Companies with the same post town

Entity Name Office Address
AK VOCAL TRAINING LTD 23 Parlour Drive, Basingstoke, Hampshire, RG24 8HR, United Kingdom
ALMA WISDOM LIMITED 12 Severn Way, Basingstoke, RG21 4BZ, England
PCLV LIMITED 230 Crown Heights, Alencon Link, Basingstoke, RG21 7TR, England
IH DIGITAL SERVICES LIMITED 14 Nursery Close, Chineham, Basingstoke, RG24 8TA, England
AYDEN CARRY LTD 3 Maple Crescent, Basingstoke, RG21 5SX, England
GREENHOW ENTERPRISES LIMITED 42 Breadels Field, Beggarwood, Basingstoke, RG22 4RZ, England
MARLIN CONSULTANTS LTD 63 Park Prewett Road, Basingstoke, RG24 9RG, England
JOE NEWMAN MEDIA LIMITED 30 Calleva Close, Basingstoke, RG22 4TD, England
AVA RESIN FLOORS LIMITED 110 Kenilworth Road, Basingstoke, RG23 8JN, England
ALRP SERVICES LIMITED 24 Osborne Close, Basingstoke, RG21 5TR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NAUGHTON, Todd Robert Director () Jays Close, Viables Industrial Close, Basingstoke, Hampshire, United Kingdom, RG22 4PD October 1962 /
27 October 2014
British /
United States Of America
Director
PIERCEY, Stephen Michael Director () Jays Close, Viables Industrial Close, Basingstoke, Hampshire, United Kingdom, RG22 4PD September 1964 /
27 October 2014
British /
United Kingdom
Director
AJIBADE, Mimi, Dr Secretary (Resigned) Flat 10 Elstow Grange, 40-42 Brondesbury Park, London, NW6 7DW /
10 December 2007
British /
Company Secretary
BAMBER, Joanne Louise Secretary (Resigned) Jays Close, Viables Industrial Estate, Basingstoke, Hampshire, United Kingdom, RG22 4PD /
1 March 2013
/
BODENHAM, Andrew John Secretary (Resigned) 4 Cadogan Gardens, Tunbridge Wells, Kent, TN1 2UL /
22 October 1998
/
DAFFERN, Elizabeth Anne Secretary (Resigned) 41 Richmond Avenue, Uxbridge, Middlesex, UB10 9BH /
8 September 2008
/
JOFFE, Irwin, Dr Secretary (Resigned) 29a Warrington Crescent, London, W9 1EJ /
7 June 1996
/
MEADS, Louise Secretary (Resigned) 1st Floor, 22 Soho Square, London, England, W1D 4NS /
11 February 2009
/
MEADS, Louise Secretary (Resigned) 3 Albion Road, St Albans, Herts, AL1 5EB /
9 May 2003
/
SANDERSON, Lynne Secretary (Resigned) 48 Charlotte Street, London, United Kingdom, W1T 2NS /
1 April 2010
/
SHARIF, Mazin Secretary (Resigned) 2 Macraes Walk, Wargrave, Reading, RG10 8LN /
1 November 2002
/
WYATT, Marina May Secretary (Resigned) 44 Duncan Terrace, London, N1 8AL /
22 December 2001
/
AJIBADE, Mimi, Dr Director (Resigned) Flat 10 Elstow Grange, 40-42 Brondesbury Park, London, NW6 7DW October 1975 /
10 December 2007
British /
England
Company Secretary
CLEGG, Andrew Director (Resigned) Longreach House, Pickets Lane, North Stoke, Oxfordshire, OX10 6BU February 1955 /
1 November 2002
British /
Chief Operating Officer
COLMAN, Adrian Maxwell Director (Resigned) 1st Floor, 22 Soho Square, London, England, W1D 4NS July 1970 /
10 May 2011
British /
United Kingdom
Finance Director
CRAWFORD, Alistair Stephen Director (Resigned) High Leas, Rotherfield Road, Henley On Thames, RG9 1NR January 1953 /
28 October 2003
British /
England
Chief Executive
DAFFERN, Elizabeth Anne Director (Resigned) Jays Close, Viables Industrial Estate, Basingstoke, Hampshire, United Kingdom, RG22 4PD August 1976 /
9 October 2006
British /
United Kingdom
Accountant
KROPMAN, Jonathan Ronald Nominee Director (Resigned) 54 Howitt Road, London, NW3 4LJ September 1957 /
3 June 1996
British /
LANGLEY, Michael Gordon Director (Resigned) Riverside House, Chiswick Mall, London, W4 2PR September 1949 /
7 June 1996
British /
England
Company Director
MARTIN, Alan Christopher Director (Resigned) 68 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2ET February 1966 /
9 May 2003
British /
United Kingdom
Chartered Accountant
MCCULLAGH, Ian Director (Resigned) Jays Close, Viables Industrial Estate, Basingstoke, Hampshire, United Kingdom, RG22 4PD April 1963 /
1 March 2013
Irish /
United Kingdom
Vice President Finance
MEADS, Louise Director (Resigned) 1st Floor, 22 Soho Square, London, England, W1D 4NS January 1977 /
11 February 2009
British /
United Kingdom
Company Secretary
MEADS, Louise Director (Resigned) 3 Albion Road, St Albans, Herts, AL1 5EB January 1977 /
31 July 2006
British /
United Kingdom
Company Secretary
PARK, Fraser Robert Director (Resigned) West Street Cottage, West Street, Hambledon, Waterlooville, Hampshire, PO7 4RW July 1963 /
11 February 2009
British /
United Kingdom
Finance Director
POTTER, David Edwin Director (Resigned) 8 Hamilton Terrace, St Johns Wood, London, NW8 9UG July 1943 /
7 June 1996
British /
England
Company Director
ROSS, Brian Michael Director (Resigned) 1st Floor, 22 Soho Square, London, England, W1D 4NS May 1953 /
8 September 2008
British /
United Kingdom
Chartered Accountant
SHARIF, Mazin Director (Resigned) 2 Macraes Walk, Wargrave, Reading, RG10 8LN December 1967 /
12 April 2002
British /
United Kingdom
Director Of Finance
VASYLEVSKA, Tetyana Director (Resigned) Jays Close, Viables Industrial Estate, Basingstoke, Hampshire, United Kingdom, RG22 4PD October 1972 /
27 June 2013
British /
England
Finance Director
WYATT, Marina May Director (Resigned) 44 Duncan Terrace, London, N1 8AL January 1964 /
31 January 1997
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town BASINGSTOKE
Post Code RG22 4PD
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on PSION SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches