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 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 |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
JAYS CLOSE VIABLES INDUSTRIAL ESTATE |
Post Town | BASINGSTOKE |
County | HAMPSHIRE |
Post Code | RG22 4PD |
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 |
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 |
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 |
Post Town | BASINGSTOKE |
Post Code | RG22 4PD |
SIC Code | 70100 - Activities of head offices |
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.