TOTAL SYSTEM SERVICES, INC.

Register to unlock more data on OkredoRegister

TOTAL SYSTEM SERVICES, INC.

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC022048

Incorporation date

05/10/1999

Size

Full

Classification

-

Contacts

Registered address

Registered address

PO BOX 1755 (1600 Avenue), Columbus, Ga 31702-1755 (31901), UsaCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1999)
dot icon10/06/2010
Closure of UK establishment(s) BR005169 and overseas company FC022048 on 2008-05-08
dot icon29/04/2008
Miscellaneous
dot icon18/04/2008
Director appointed richard eland anthony
dot icon18/04/2008
Director appointed richard wayne ussery
dot icon01/04/2008
Appointment Terminated Director john ilges iii
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon08/12/2006
BR005169 address change 01/10/06 regus house 1 liverpool street london EC2M 7QD
dot icon04/04/2006
Full accounts made up to 2005-12-31
dot icon25/01/2006
Dir resigned 30/06/05 ussery richard wayne
dot icon19/04/2005
Dir appointed 20/07/04 cloninger iii kriss georgia usa
dot icon19/04/2005
Dir change in partic 29/03/05 page hugh lynn
dot icon19/04/2005
Dir change in partic 27/03/05 lampton mason houghland
dot icon19/04/2005
Dir change in partic 29/03/05 jones iii alfred william
dot icon19/04/2005
Dir change in partic 29/03/05 ilges iii john paul
dot icon19/04/2005
Dir change in partic 29/03/05 harris sidney eugene
dot icon19/04/2005
Dir change in partic 29/03/05 garrard jr gardiner wingfield
dot icon19/04/2005
Dir change in partic 29/03/05 bradley richard young
dot icon19/04/2005
Dir change in partic 29/03/05 yancey james durwood
dot icon19/04/2005
Dir change in partic 29/03/05 blanchard james hubert
dot icon19/04/2005
Sec change in partic 29/03/05 moates kathleen
dot icon07/04/2005
Dir resigned 07/12/01 cousins thomas grady
dot icon07/04/2005
Dir resigned 16/07/02 nunn samuel augustus
dot icon07/04/2005
Dir resigned 14/10/03 turner william bradley
dot icon07/04/2005
Sec appointed 05/10/99 page garilou georgia usa
dot icon07/04/2005
Sec change in partic 29/03/05 griffith g sanders
dot icon07/04/2005
Dir change in partic 29/03/05 miller jr william walter
dot icon07/04/2005
Dir change in partic 29/03/05 ussery richard wayne
dot icon05/04/2005
Full accounts made up to 2004-12-31
dot icon25/03/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
Dir change in partic 09/12/03 ussery richard w
dot icon25/03/2004
Dir change in partic 09/12/03 tomlinson philip w
dot icon25/03/2004
Dir appointed 14/10/03 turner john thompson columbus U.S.A.
dot icon25/03/2004
Dir appointed 09/12/03 woods M. troy muscogee usa
dot icon29/05/2003
Full accounts made up to 2000-12-31
dot icon29/05/2003
Full accounts made up to 1999-12-31
dot icon23/05/2003
BR005169 address change 29/10/01 fulford moor house fulford road york north yorkshire YO10 4EY
dot icon15/05/2003
Full accounts made up to 2002-12-31
dot icon15/05/2003
Full accounts made up to 2001-12-31
dot icon25/04/2003
BR005169 par terminated 08/04/03 scoy roger dean van
dot icon25/04/2003
Dir appointed 20/02/01 jones iii alfred william georgia usa
dot icon25/04/2003
Dir appointed 28/10/99 yarbrough rebecca kendrick columbus georgia
dot icon25/04/2003
Dir appointed 13/12/99 harris sidney eugene atlanta georgia
dot icon25/04/2003
Dir appointed 18/10/99 cousins thomas grady atlanta georgia
dot icon25/04/2003
Dir change in partic 16/07/02 nunn, jr samual augustus
dot icon25/04/2003
Dir appointed 14/02/00 clough gerald wayne atlanta georgia
dot icon25/04/2003
Dir change in partic 18/03/02 tomlinson philip wilson
dot icon25/04/2003
Dir appointed 16/07/02 driver, jr walter williamson atlanta georgia
dot icon25/04/2003
BR005169 par terminated 01/09/01 bacon bruce lamar
dot icon07/11/2001
BR005169 address change 01/11/01 regus house highbridge oxford road uxbridge middlesex UB8 1HR
dot icon05/10/1999
BR005169 par appointed bruce lamar bacon 29A fulmar drive gerrards cross buckinghamshire SL9 7HG
dot icon05/10/1999
BR005169 registered
dot icon05/10/1999
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffith Iii, G Sanders
Secretary
05/10/1999 - Present
-
Moates, Kathleen
Secretary
05/10/1999 - Present
-
Page, Garilou
Secretary
05/10/1999 - Present
-
Anthony, Richard Eland
Director
20/04/2006 - Present
-
Blanchard, James Hubert
Director
05/10/1999 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOTAL SYSTEM SERVICES, INC.

TOTAL SYSTEM SERVICES, INC. is an(a) Converted / Closed company incorporated on 05/10/1999 with the registered office located at PO BOX 1755 (1600 Avenue), Columbus, Ga 31702-1755 (31901), Usa. There are currently 21 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOTAL SYSTEM SERVICES, INC.?

toggle

TOTAL SYSTEM SERVICES, INC. is currently Converted / Closed. It was registered on 05/10/1999 and dissolved on 10/06/2010.

Where is TOTAL SYSTEM SERVICES, INC. located?

toggle

TOTAL SYSTEM SERVICES, INC. is registered at PO BOX 1755 (1600 Avenue), Columbus, Ga 31702-1755 (31901), Usa.

What is the latest filing for TOTAL SYSTEM SERVICES, INC.?

toggle

The latest filing was on 10/06/2010: Closure of UK establishment(s) BR005169 and overseas company FC022048 on 2008-05-08.