About

Registered Number: 03517639
Date of Incorporation: 26/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU

 

Certegy Card Services Ltd was founded on 26 February 1998 with its registered office in Birmingham, West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Certegy Card Services Ltd. There are 6 directors listed as Ferris, James Daniel, Wilkes, Alison Louise, Hoff, Charles, Carbiener, Jeffrey Stephen, Hines, Gerald, Kennedy, Lee for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKES, Alison Louise 18 February 2019 - 1
CARBIENER, Jeffrey Stephen 05 June 2007 02 July 2008 1
HINES, Gerald 02 August 1999 24 April 2002 1
KENNEDY, Lee 23 February 1999 02 August 1999 1
Secretary Name Appointed Resigned Total Appointments
FERRIS, James Daniel 01 December 2014 - 1
HOFF, Charles 02 August 1999 26 February 2001 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 04 March 2019
CH01 - Change of particulars for director 04 March 2019
AP01 - Appointment of director 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
SH01 - Return of Allotment of shares 03 January 2019
RESOLUTIONS - N/A 27 December 2018
AA - Annual Accounts 06 December 2018
TM01 - Termination of appointment of director 23 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2018
PSC02 - N/A 09 March 2018
PSC09 - N/A 09 March 2018
CS01 - N/A 09 March 2018
TM01 - Termination of appointment of director 28 November 2017
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 08 August 2017
CS01 - N/A 07 June 2017
DISS40 - Notice of striking-off action discontinued 27 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
DISS40 - Notice of striking-off action discontinued 04 January 2017
AA - Annual Accounts 03 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
TM01 - Termination of appointment of director 30 August 2016
AP01 - Appointment of director 29 March 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
AP01 - Appointment of director 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AA - Annual Accounts 06 December 2015
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 02 November 2015
TM01 - Termination of appointment of director 29 October 2015
AP01 - Appointment of director 19 May 2015
AP03 - Appointment of secretary 28 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
CH01 - Change of particulars for director 23 April 2015
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 08 April 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 06 March 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 18 February 2013
AD01 - Change of registered office address 24 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 07 June 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
AR01 - Annual Return 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
TM02 - Termination of appointment of secretary 18 February 2010
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 22 December 2008
287 - Change in situation or address of Registered Office 19 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 24 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 16 March 2005
MISC - Miscellaneous document 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
287 - Change in situation or address of Registered Office 28 April 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
363s - Annual Return 02 March 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
AUD - Auditor's letter of resignation 21 August 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 02 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
CERTNM - Change of name certificate 29 June 2001
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 24 March 2000
288c - Notice of change of directors or secretaries or in their particulars 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288c - Notice of change of directors or secretaries or in their particulars 26 November 1999
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
363s - Annual Return 31 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
225 - Change of Accounting Reference Date 13 May 1998
287 - Change in situation or address of Registered Office 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 May 1998
RESOLUTIONS - N/A 26 March 1998
RESOLUTIONS - N/A 23 March 1998
CERTNM - Change of name certificate 20 March 1998
NEWINC - New incorporation documents 26 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.