Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PSION SHARED SERVICES LTD
Company Information for

PSION SHARED SERVICES LTD

102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ,
Company Registration Number
01739564
Private Limited Company
Liquidation

Company Overview

About Psion Shared Services Ltd
PSION SHARED SERVICES LTD was founded on 1983-07-14 and has its registered office in Quay Street. The organisation's status is listed as "Liquidation". Psion Shared Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PSION SHARED SERVICES LTD
 
Legal Registered Office
102 SUNLIGHT HOUSE
QUAY STREET
MANCHESTER
M3 3JZ
Other companies in RG22
 
Previous Names
PSION TEKLOGIX LIMITED16/09/2009
PSION ENTERPRISE COMPUTING LIMITED20/10/2000
Filing Information
Company Number 01739564
Company ID Number 01739564
Date formed 1983-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 31/03/2017
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
Last Datalog update: 2019-06-04 14:14:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSION SHARED SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PSION SHARED SERVICES LTD

Current Directors
Officer Role Date Appointed
KULVINDER KANG-KERSEY
Director 2017-02-27
STEPHEN MICHAEL PIERCEY
Director 2014-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY PEARCE
Director 2010-01-06 2017-02-27
TODD ROBERT NAUGHTON
Director 2014-10-27 2017-02-24
JOANNE LOUISE BAMBER
Company Secretary 2013-03-01 2014-10-27
IAN MCCULLAGH
Director 2013-03-01 2014-10-27
TIMOTHY MARSHALL
Director 2010-01-06 2013-12-23
LOUISE MEADS
Company Secretary 2010-01-06 2013-03-01
LYNNE SANDERSON
Company Secretary 2010-04-01 2011-04-07
PAUL ANDREW SHERRIFF
Company Secretary 2007-12-10 2010-01-06
GUY FRANCK NAKACH
Director 2004-08-12 2010-01-06
PAUL ANDREW SHERRIFF
Director 2000-09-26 2010-01-06
PAUL ANDREW SHERRIFF
Company Secretary 2004-08-25 2007-12-10
MARTIN MAYER
Company Secretary 1999-08-16 2004-08-25
ANTHONY HENDERSON
Director 1997-06-30 2004-08-25
MARTIN MAYER
Director 2000-09-26 2004-08-25
IAN DRYSDALE MCELROY
Director 2000-09-26 2003-06-23
ULRICH ROLF REUTTER
Director 1996-09-20 2002-07-22
CLAES BERGSTEDT
Director 1999-03-01 2001-08-01
ANDREW CLEGG
Director 1996-09-20 2000-09-26
CHARLES WILLIAM DAVIES
Director 1996-09-20 2000-09-26
DAVID SAUL LEVIN
Director 1999-03-15 2000-09-26
DAVID EDWIN POTTER
Director 1991-03-28 2000-09-26
MARINA MAY WYATT
Director 1996-09-20 2000-09-26
IRWIN JOFFE
Director 1996-06-21 2000-01-28
IRWIN JOFFE
Company Secretary 1991-03-28 1999-08-16
GEOFFREY ALAN KELL
Director 1996-09-20 1999-08-16
NICHOLAS SIMON MYERS
Director 1997-05-19 1998-09-17
ANDREW JOHN BODENHAM
Company Secretary 1998-04-17 1998-04-17
MICHAEL GORDON LANGLEY
Director 1996-06-21 1996-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KULVINDER KANG-KERSEY PSION DIGITAL LIMITED Director 2017-11-17 CURRENT 1995-11-29 Liquidation
KULVINDER KANG-KERSEY PSION INVESTMENTS CANADA Director 2017-02-27 CURRENT 2000-08-16 Liquidation
STEPHEN MICHAEL PIERCEY PSION CONSUMER PRODUCTS LIMITED Director 2014-10-27 CURRENT 2000-04-06 Dissolved 2015-12-08
STEPHEN MICHAEL PIERCEY PSION OVERSEAS INVESTMENTS Director 2014-10-27 CURRENT 1996-04-19 Dissolved 2015-12-08
STEPHEN MICHAEL PIERCEY PSION PROPERTY LIMITED Director 2014-10-27 CURRENT 2000-04-06 Dissolved 2015-12-08
STEPHEN MICHAEL PIERCEY PSION SERVICES LIMITED Director 2014-10-27 CURRENT 1996-06-03 Dissolved 2016-11-08
STEPHEN MICHAEL PIERCEY PSION CONNECT HOLDINGS LIMITED Director 2014-10-27 CURRENT 1996-04-19 Dissolved 2017-07-25
STEPHEN MICHAEL PIERCEY PSION CONNECT LIMITED Director 2014-10-27 CURRENT 1980-11-27 Dissolved 2017-07-25
STEPHEN MICHAEL PIERCEY PSION INVESTMENTS CANADA Director 2014-10-27 CURRENT 2000-08-16 Liquidation
STEPHEN MICHAEL PIERCEY PSION HOLDINGS LIMITED Director 2014-10-27 CURRENT 1980-10-03 Active
STEPHEN MICHAEL PIERCEY PSION INVESTMENTS LIMITED Director 2014-10-27 CURRENT 1983-07-07 Liquidation
STEPHEN MICHAEL PIERCEY PSION (UK) LIMITED Director 2014-10-27 CURRENT 1992-10-07 Liquidation
STEPHEN MICHAEL PIERCEY PSION DIGITAL LIMITED Director 2014-10-27 CURRENT 1995-11-29 Liquidation
STEPHEN MICHAEL PIERCEY ZEBRA TECHNOLOGIES UK LIMITED Director 2014-06-11 CURRENT 2014-06-10 Liquidation
STEPHEN MICHAEL PIERCEY LASERBAND UK LIMITED Director 2012-07-13 CURRENT 2008-02-26 Dissolved 2014-01-14
STEPHEN MICHAEL PIERCEY ZEBRA DIAMOND HOLDINGS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
STEPHEN MICHAEL PIERCEY ZEBRA TECHNOLOGIES PRESTON LIMITED Director 2005-02-07 CURRENT 1992-10-16 Dissolved 2016-02-02
STEPHEN MICHAEL PIERCEY ZEBRA TECHNOLOGIES EUROPE LIMITED Director 2005-02-07 CURRENT 1993-12-15 Active
STEPHEN MICHAEL PIERCEY ZEBRA TECHNOLOGIES LIMITED Director 2004-12-31 CURRENT 1997-04-23 Dissolved 2016-01-26
STEPHEN MICHAEL PIERCEY COMTEC INFORMATION SYSTEMS LIMITED Director 2004-12-31 CURRENT 1999-04-21 Dissolved 2016-02-02
STEPHEN MICHAEL PIERCEY ELTRON (HOLDINGS) LIMITED Director 2004-12-31 CURRENT 1994-10-20 Dissolved 2016-01-26
STEPHEN MICHAEL PIERCEY ELTRON INTERNATIONAL LIMITED Director 2004-12-31 CURRENT 1994-06-29 Dissolved 2016-01-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-21
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW
2018-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-21
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD
2017-04-044.70DECLARATION OF SOLVENCY
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-044.70DECLARATION OF SOLVENCY
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-08AP01DIRECTOR APPOINTED KULVINDER KANG-KERSEY
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TODD NAUGHTON
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY PEARCE
2016-09-30AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 31597531
2016-04-04AR0128/03/16 ANNUAL RETURN FULL LIST
2016-02-17DISS40Compulsory strike-off action has been discontinued
2016-02-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 31597531
2015-04-13AR0128/03/15 ANNUAL RETURN FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MR TODD ROBERT NAUGHTON
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCULLAGH
2014-12-05TM02Termination of appointment of Joanne Louise Bamber on 2014-10-27
2014-12-05AP01DIRECTOR APPOINTED STEPHEN MICHAEL PIERCEY
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12AD03Register(s) moved to registered inspection location
2014-06-12AD02Register inspection address changed from 1St Floor 22 Soho Square London W1D 4NS United Kingdom
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 31597531
2014-04-22AR0128/03/14 ANNUAL RETURN FULL LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AUDREY PEARCE / 22/04/2014
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARSHALL
2013-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE BAMBER / 06/10/2013
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2013 FROM UNIT Q BOURNE END BUSINESS PARK, CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS UNITED KINGDOM
2013-04-24AR0128/03/13 FULL LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCULLGH / 01/03/2013
2013-03-04AP03SECRETARY APPOINTED JOANNE LOUISE BAMBER
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY LOUISE MEADS
2013-03-01AP01DIRECTOR APPOINTED IAN MCCULLGH
2012-11-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0128/03/12 FULL LIST
2012-04-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-04-25AD02SAIL ADDRESS CREATED
2012-04-25SH0121/04/11 STATEMENT OF CAPITAL GBP 31597531
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM, 1ST FLOOR 22 SOHO SQUARE, LONDON, W1D 4NS, ENGLAND
2011-05-13AR0128/03/11 FULL LIST
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM, UNIT J, BOURNE END BUSINESS, CENTRE, CORES END ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5AS
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY LYNNE SANDERSON
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10AR0128/03/10 FULL LIST
2010-04-07AP03SECRETARY APPOINTED MS LYNNE SANDERSON
2010-01-26AP03SECRETARY APPOINTED MRS LOUISE MEADS
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY PAUL SHERRIFF
2010-01-26AP01DIRECTOR APPOINTED MS AUDREY PEARCE
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHERRIFF
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY NAKACH
2010-01-26AP01DIRECTOR APPOINTED MR TIMOTHY MARSHALL
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-16CERTNMCOMPANY NAME CHANGED PSION TEKLOGIX LIMITED CERTIFICATE ISSUED ON 16/09/09
2009-04-30363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-06288aSECRETARY APPOINTED MR PAUL ANDREW SHERRIFF
2008-01-25288bSECRETARY RESIGNED
2007-04-03363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: UNIT J, BOURNE END BUSINESS, CENTRE, CORES END ROAD, BOURNE END, BUCKINGHAMSHIRE SL8 5AR
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-04288bDIRECTOR RESIGNED
2005-10-04288aNEW SECRETARY APPOINTED
2005-10-04363aRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-10-04288bSECRETARY RESIGNED
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: UNIT J BOURNE END BUSINESS CENTR, CORES END ROAD, BOURNE END, BUCKINGHAMSHIRE SL8 5AS
2005-10-04288bDIRECTOR RESIGNED
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-23288aNEW DIRECTOR APPOINTED
2004-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-28288bDIRECTOR RESIGNED
2003-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-05-06363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PSION SHARED SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-29
Resolutions for Winding-up2017-03-29
Notices to Creditors2017-03-29
Fines / Sanctions
No fines or sanctions have been issued against PSION SHARED SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-02-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1985-07-31 Satisfied WILLIAMS & GLYNS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PSION SHARED SERVICES LTD

Intangible Assets
Patents
We have not found any records of PSION SHARED SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PSION SHARED SERVICES LTD
Trademarks
We have not found any records of PSION SHARED SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSION SHARED SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PSION SHARED SERVICES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PSION SHARED SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyPSION SHARED SERVICES LIMITEDEvent Date2017-03-22
Date of Appointment: 22 March 2017 At a general meeting of the Company, duly convened and held at Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire, SL8 5XF on 22 March 2017 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily" and "That David Clements and Paul Boyle of Harrisons Business Recovery and Insolvency Limited 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up." David Clements , 008765 , and Paul Boyle , 008897 of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , tel: 0118 951 0798 , email: READING@harrisons.uk.com :
 
Initiating party Event TypeNotices to Creditors
Defending partyPSION SHARED SERVICES LIMITEDEvent Date2017-03-22
Date of Appointment: 22 March 2017 Explanatory Reason:The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of the company ceasing to trade NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 21 April 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to David Clements of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW the Joint Liquidator of the company, and, if so required by notice in writing from the Joint Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. David Clements , 008765 , and Paul Boyle , 008897 of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , Email: reading@harrisons.uk.com , tel: 0118 951 0798 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPSION SHARED SERVICES LIMITEDEvent Date1970-01-01
:
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSION SHARED SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PSION SHARED SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.