PAYMASTER (1836) LIMITED - CRAWLEY


Company Profile Company Filings

Overview

PAYMASTER (1836) LIMITED is a Private Limited Company from CRAWLEY and has the status: Active.
PAYMASTER (1836) LIMITED was incorporated 27 years ago on 13/09/1996 and has the registered number: 03249700. The accounts status is FULL and accounts are next due on 30/09/2024.

PAYMASTER (1836) LIMITED - CRAWLEY

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SUTHERLAND HOUSE
CRAWLEY
WEST SUSSEX
RH10 1UH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/03/2023 26/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PRISM COSEC LIMITED Corporate Secretary 2023-05-31 CURRENT
MRS SUSANNAH ELIZABETH BOWEN Feb 1974 British Director 2021-10-28 CURRENT
MR ADAM CHARLES GREEN Aug 1978 British Director 2021-06-30 CURRENT
MR DUNCAN STUART WATSON Feb 1970 British Director 2019-02-01 CURRENT
MR GUY RICHARD WAKELEY May 1970 British Director 2015-05-12 UNTIL 2021-01-04 RESIGNED
PETER KENNETH SWABEY Secretary 2013-08-01 UNTIL 2013-09-20 RESIGNED
ALASDAIR MARNOCH Mar 1963 British Director 2006-06-02 UNTIL 2012-05-31 RESIGNED
DEREK LESLIE MEADES Jan 1953 British Director 2005-07-22 UNTIL 2006-05-31 RESIGNED
LEE PALMER Jan 1947 Director 1997-03-27 UNTIL 1997-04-01 RESIGNED
STEVEN ELLIS POWNALL Apr 1956 British Director 1997-09-08 UNTIL 1998-08-27 RESIGNED
MR JAMES KELLY Oct 1949 Irish Director 1998-08-27 UNTIL 2001-03-31 RESIGNED
HOWARD THOMAS May 1945 Nominee Secretary 1996-09-13 UNTIL 1996-09-25 RESIGNED
MR WILLIAM ANDREW JOSEPH TESTER Jun 1962 British Nominee Director 1996-09-13 UNTIL 1996-09-25 RESIGNED
TIMOTHY MICHAEL ROBINSON Aug 1963 British Director 2006-02-01 UNTIL 2010-04-19 RESIGNED
SHARON ANNE ATHERTON Jan 1954 Secretary 2007-02-23 UNTIL 2013-07-31 RESIGNED
NIGEL BELL Feb 1953 British Secretary 1999-12-08 UNTIL 2000-01-31 RESIGNED
KEITH JOHN BURGESS Jul 1954 British Secretary 2000-01-31 UNTIL 2005-07-08 RESIGNED
SHARON JANE CROSLAND Secretary 2019-05-15 UNTIL 2023-05-31 RESIGNED
ANTHONY PETER DAWE Sep 1939 British Secretary 1998-08-27 UNTIL 1999-01-27 RESIGNED
NEIL RICHARD PALMER Dec 1968 British Secretary 1996-09-25 UNTIL 1996-12-16 RESIGNED
LEE PALMER Jan 1947 Secretary 1996-12-16 UNTIL 1997-04-01 RESIGNED
MR DAVID MAITLAND ROY Jul 1945 Secretary 1997-04-01 UNTIL 1998-08-27 RESIGNED
JAMES ANTHONY SALTER Jun 1955 Secretary 2005-07-08 UNTIL 2006-02-08 RESIGNED
PETER CHARLES STAHELIN May 1959 Secretary 2006-02-08 UNTIL 2007-02-23 RESIGNED
MISS CERI JOANNE YOUNG Secretary 2016-11-09 UNTIL 2019-05-15 RESIGNED
MR PETER GRAHAM HOWELL Oct 1953 British Secretary 1999-01-27 UNTIL 1999-12-08 RESIGNED
MR DAVID JOHN CHEGWIDDEN RADCLIFFE Mar 1953 British Director 1998-08-27 UNTIL 2005-07-08 RESIGNED
MR PAUL BRIAN BINGHAM Jan 1958 British Director 2005-07-08 UNTIL 2014-01-31 RESIGNED
MARTIN HANSFORD Jun 1939 British Director 1996-12-16 UNTIL 1997-04-01 RESIGNED
DAVID VENUS & COMPANY LLP Corporate Secretary 2013-09-20 UNTIL 2016-11-09 RESIGNED
MR PAUL RICHARD CHARLES GRAY Aug 1948 British Director 1996-12-16 UNTIL 1997-04-01 RESIGNED
CHRISTOPHER HOWARD GARSIDE Oct 1957 British Director 1997-04-01 UNTIL 1997-04-09 RESIGNED
CHRISTOPHER PEARSON FRY May 1946 British Director 1997-04-29 UNTIL 2005-07-08 RESIGNED
MARTIN DAVID FORREST Jul 1962 British Director 1997-04-01 UNTIL 1997-04-09 RESIGNED
MR GAVIN DALZIEL DOWNS Oct 1951 British Director 2014-03-31 UNTIL 2015-06-05 RESIGNED
MR ANTHONY JAMES DEAR Mar 1977 British Director 2017-08-14 UNTIL 2020-03-01 RESIGNED
CHARLES EDWARD FREDERICK COX Sep 1952 British Director 1997-07-17 UNTIL 1998-08-27 RESIGNED
MR DAVID JOHN COURTLEY Apr 1957 British Director 1997-04-09 UNTIL 1998-08-27 RESIGNED
RICHARD COLIN BONIFACE Nov 1958 British Director 2001-10-24 UNTIL 2004-03-31 RESIGNED
MRS SUSAN BRIGITTA RUDZITIS Feb 1963 British Director 2014-05-19 UNTIL 2015-01-31 RESIGNED
MR MARTYN JOHN HINDLEY Oct 1962 British Director 2012-12-03 UNTIL 2015-02-20 RESIGNED
MICHAEL JOHN HUTCHISON Oct 1947 British Director 1997-04-09 UNTIL 2001-07-19 RESIGNED
MR STEVEN MARK ENGELBERT Aug 1979 British Director 2020-05-18 UNTIL 2021-07-31 RESIGNED
FRANK STEVENSON JONES Apr 1946 British Director 2004-02-03 UNTIL 2007-04-23 RESIGNED
NIGEL MARK TAYLOR May 1968 British Director 1996-09-25 UNTIL 1996-12-16 RESIGNED
VAUGHAN JENKINS Mar 1959 British Director 1996-09-29 UNTIL 1998-08-27 RESIGNED
MR WAYNE ANDREW STORY Jan 1961 British Director 2012-06-01 UNTIL 2013-10-31 RESIGNED
MR ALAN CHARLES STEVENS May 1946 British Director 1997-04-09 UNTIL 1998-08-27 RESIGNED
GRAEME NICHOLAS SIMMS Mar 1951 British Director 1996-09-29 UNTIL 1998-09-03 RESIGNED
MR ROBIN TURNER SHELTON Apr 1947 British Director 1997-04-09 UNTIL 1998-08-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Equiniti Services Limited 2016-04-06 Worthing   West Sussex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADVIZAS LIMITED LONDON Dissolved... FULL 64191 - Banks
HOGG ROBINSON (TRAVEL) LIMITED LONDON UNITED KINGDOM Active FULL 79110 - Travel agency activities
LAING MANAGEMENT LIMITED DARTFORD Dissolved... FULL 41201 - Construction of commercial buildings
HOGG ROBINSON LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
XPS PENSIONS CONSULTING LIMITED READING Active FULL 70229 - Management consultancy activities other than financial management
REFUGEE AND MIGRANT JUSTICE LONDON Dissolved... GROUP 8532 - Social work without accommodation
SWAN ASTRO LIMITED SAFFRON WALDEN Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
TRX EUROPE, LTD FELTHAM UNITED KINGDOM Active FULL 62090 - Other information technology service activities
HOGG ROBINSON GROUP LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
FARNBOROUGH LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
WINCANTON PLC CHIPPENHAM Active GROUP 49410 - Freight transport by road
FRAEDOM HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
HRG DEBTCO LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
FARNBOROUGH FINANCE (2007) LIMITED FARNBOROUGH ENGLAND Dissolved... FULL 70100 - Activities of head offices
THE CHANGE PARTNERSHIP 2011 LIMITED LONDON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
PRAESTA CHINA LIMITED LONDON Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
SOUTHERN HELISERVICES LTD SOUTHSEA Dissolved... TOTAL EXEMPTION SMALL 51102 - Non-scheduled passenger air transport
RADCLIFFE PROPERTY INVESTMENTS LIMITED CATHERINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BUSINESS TRAVEL INTERNATIONAL B.V. FARNBOROUGH NETHERLANDS Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLAYBROOK COMPUTING LIMITED CRAWLEY Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
EQUINITI PMS LIMITED CRAWLEY ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
EQUINITI GROUP LIMITED CRAWLEY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EQUINITI PENSION TRUSTEE LIMITED CRAWLEY UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.