Paysafe Processing Limited

All UK companiesAdministrative and support service activitiesPaysafe Processing Limited

Other business support service activities not elsewhere classified

Paysafe Processing Limited contacts: address, phone, fax, email, website, shedule

Address: Compass House Vision Park Chivers Way CB24 9BZ Cambridge

Phone: +44-1289 5135253

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Paysafe Processing Limited"? - send email to us!

Paysafe Processing Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Paysafe Processing Limited.

Registration data Paysafe Processing Limited

Register date: 1996-05-22

Register number: 03202516

Type of company: Private Limited Company

Get full report form global database UK for Paysafe Processing Limited

Owner, director, manager of Paysafe Processing Limited

Andrew Hinton Director. Address: Vision Park, Chivers Way, Cambridge, England, CB24 9BZ, England. DoB: June 1972, British

Elliott Mark Wiseman Director. Address: Vision Park, Chivers Way, Cambridge, England, CB24 9BZ, England. DoB: February 1974, British

Andrea Maria Dunlop Director. Address: Vision Park, Chivers Way, Cambridge, England, CB24 9BZ, England. DoB: July 1970, British

Dr Camelia Ion Director. Address: Vision Park, Chivers Way, Cambridge, England, CB24 9BZ, England. DoB: July 1968, Irish

Matthew David Alexander Jones Secretary. Address: 107 Hammersmith Road, London, W14 0QH, England. DoB:

Ian John Ripley Director. Address: Vision Park, Chivers Way, Cambridge, CB24 9AD, England. DoB: May 1974, British

David Jokinen Director. Address: Vision Park, Chivers Way, Cambridge, CB24 9AD, England. DoB: November 1968, Canadian

Howard Doyle Elsey Director. Address: 3rd Floor Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN. DoB: March 1958, British

Elaine Mary Swain Secretary. Address: Oxford Street, Douglas, Isle Of Man, IM1 3JD, Isle Of Man. DoB:

Mark Brendan Healy Director. Address: Kimberley Road, Cambridge, CB4 1HG. DoB: December 1967, Irish

Mark David Mayhew Director. Address: Miles Lane, Cobham, Surrey, KT11 2EA, England. DoB: September 1959, British

Tracy Reeder Secretary. Address: 6 Douglas Head Apartments, Head Road, Douglas, Isle Of Man, IM1 5BY. DoB: n\a, British

Scott Anthony Mulligan Director. Address: Home Close, Great Oakley, Corby, Northants, NN18 8HP, United Kingdom. DoB: August 1966, British

Daniel Huw Starr Director. Address: Mount Pleasant Road, Saffron Walden, Essex, CB11 3EA, United Kingdom. DoB: February 1964, British

David Ronald Gagie Director. Address: Poplars Farmhouse, Eathorpe, Warwickshire, CV33 9DE. DoB: February 1955, British

Andrew James Matthews Director. Address: Payn Close, Hemingford Grey, Huntingdon, Cambridgeshire, PE28 9WL, England. DoB: August 1973, British

Paul Andrew Templeman Director. Address: 21 Church Close, Ashington, West Sussex, RH20 3DL. DoB: February 1960, British

Ronald David Martin Director. Address: Berk Farm, Peel Road, Kirk Michael, Isle Of Man, IM6 1AP. DoB: August 1963, Canadian

Samantha Jayne Leahy Secretary. Address: Kapsigeri Cottage, Lower Ballaclucas, Top Crosby Road, Marown, IM4 4HN, Isle Of Man. DoB:

Timothy Patrick Hoskins Director. Address: 127 Varsity Drive, Twickenham, Middlesex, TW1 1AJ. DoB: November 1963, Uk

Paul Anthony David Duggan Director. Address: 4 The Stables, Cottenham, Cambridge, CB4 8QT. DoB: August 1960, British

Barry Trevor Peak Secretary. Address: 11 London Road, Harston, Cambridge, CB2 5QQ. DoB: n\a, British

Kevin Swayne Director. Address: Chesterford House, High Street Great Chesterford, Saffron Walden, Essex, CB10 1PL. DoB: February 1960, British

William Robert Thomson Director. Address: 34 Hillside Meadow, Fordham, Ely, Cambridgeshire, CB7 5PJ. DoB: May 1963, British

Barry Trevor Peak Director. Address: 11 London Road, Harston, Cambridge, CB2 5QQ. DoB: n\a, British

William Robert Thomson Secretary. Address: 34 Hillside Meadow, Fordham, Ely, Cambridgeshire, CB7 5PJ. DoB: May 1963, British

Jobs in Paysafe Processing Limited vacancies. Career and practice on Paysafe Processing Limited. Working and traineeship

Sorry, now on Paysafe Processing Limited all vacancies is closed.

Responds for Paysafe Processing Limited on FaceBook

Read more comments for Paysafe Processing Limited. Leave a respond Paysafe Processing Limited in social networks. Paysafe Processing Limited on Facebook and Google+, LinkedIn, MySpace

Address Paysafe Processing Limited on google map

Other similar UK companies as Paysafe Processing Limited: Madeleine & Kate Ltd | Bonmarche Limited | Amuh Ltd | Global Ware Ltd | Grantham Piano Services Limited

Paysafe Processing Limited may be contacted at Compass House Vision Park, Chivers Way in Cambridge. The company's postal code is CB24 9BZ. Paysafe Processing has existed on the British market for the last 20 years. The company's Companies House Reg No. is 03202516. From 9th December 2015 Paysafe Processing Limited is no longer under the business name Netbanx. This enterprise SIC and NACE codes are 82990 : Other business support service activities not elsewhere classified. The business latest records cover the period up to Wed, 31st Dec 2014 and the most current annual return was submitted on Sun, 22nd May 2016. Twenty years of experience in this particular field comes to full flow with Paysafe Processing Ltd as the company managed to keep their clients happy through all this time.

On 2014-08-07, the corporation was employing a Information Security Analyst to fill a full time position in the financial sector in Cambridge, Anglia. They offered a full time job with wage from £23.1 to £28.2 per hour. The offered job position required experienced worker and an undergraduate degree.

Council Buckinghamshire can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 3,085 pounds of revenue. In 2014 the company had 10 transactions that yielded 12,516 pounds. In total, transactions conducted by the company since 2013 amounted to £22,043.

This limited company owes its achievements and unending growth to a group of four directors, namely Andrew Hinton, Elliott Mark Wiseman, Andrea Maria Dunlop and Andrea Maria Dunlop, who have been managing it for nearly one year.