Bottomline Transactional Services Limited
Dormant Company
Bottomline Transactional Services Limited contacts: address, phone, fax, email, website, shedule
Address: 115 Chatham Street Reading RG1 7JX Reading
Phone: +44-161 3071472
Fax: +44-1465 6082824
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Bottomline Transactional Services Limited"? - send email to us!
Registration data Bottomline Transactional Services Limited
Register date: 1995-03-31
Register number: 03040286
Type of company: Private Limited Company
Get full report form global database UK for Bottomline Transactional Services LimitedOwner, director, manager of Bottomline Transactional Services Limited
Harpaul Dharwar Director. Address: 115 Chatham Street, Reading, RG1 7JX. DoB: March 1973, British
Nigel Kevin Savory Director. Address: 115 Chatham Street, Reading, RG1 7JX. DoB: December 1966, British
Harpaul Dharwar Secretary. Address: 115 Chatham Street, Reading, RG1 7JX. DoB:
Paul Fannon Director. Address: 115 Chatham Street, Reading, RG1 7JX. DoB: February 1968, British
Peter Stanley Fortune Secretary. Address: 39a St Peters Avenue, Caversham, Reading, Berkshire, RG4 7DH. DoB: n\a, British
Derren Mark Stroud Secretary. Address: 6 Barley Mead, Maidenhead, Berkshire, SL6 3TE. DoB: November 1970, British
Daniel Mcgurl Director. Address: 116 Pepperell Way, York, Maine, 03909, Usa. DoB: March 1936, American
Joseph Mullen Director. Address: One Berkshire Road, Wellesley, Massachusetts, 02181, Usa. DoB: July 1952, American
Robert Eberle Secretary. Address: 7 Rockrimmon Road, Reading, North Hampton, New Hampshire 03862, FOREIGN, Usa. DoB: November 1960, Usa
Stephen Joseph Cutler Director. Address: 23 Grasmere Close, Guildford, Surrey, GU1 2TG. DoB: September 1951, British
Christopher Wilson Peck Director. Address: 115 Chatham Street, Reading, RG1 7JX. DoB: January 1965, British
Peter Stanley Fortune Director. Address: Gashes Lane, Whitchurch Hill, Reading, Uk, RG8 7PY, United Kingdom. DoB: September 1958, British
Peter Kenneth Rooke Director. Address: 120 Kidmore End Road, Emmer Green, Reading, RG4 8SL. DoB: September 1949, Uk
Betty June Doyle Nominee-director. Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN. DoB: June 1936, British
Daniel John Dwyer Nominee-director. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: April 1941, British
Andrew Colin Mccallum Director. Address: The Barn, Whites Farm, Swallowfield Road, Arborfield, Reading, Berkshire, RG2 9JY. DoB: March 1952, British
Jobs in Bottomline Transactional Services Limited vacancies. Career and practice on Bottomline Transactional Services Limited. Working and traineeship
Director. From GBP 6600
Plumber. From GBP 2100
Responds for Bottomline Transactional Services Limited on FaceBook
Read more comments for Bottomline Transactional Services Limited. Leave a respond Bottomline Transactional Services Limited in social networks. Bottomline Transactional Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bottomline Transactional Services Limited on google map
Other similar UK companies as Bottomline Transactional Services Limited: Hannington Transport Ltd | Paragon Chauffeurs Ltd | Peacemarsh Transport Ltd | Steven Rae Ltd | Chapel Minibuses Limited
The firm is located in Reading under the ID 03040286. The firm was set up in 1995. The headquarters of this firm is situated at 115 Chatham Street Reading. The postal code is RG1 7JX. Despite the fact, that lately it's been referred to as Bottomline Transactional Services Limited, the company name had the name changed. The company was known as Checkpay until Sat, 29th Jun 2002, when the company name got changed to Surepay. The definitive was known as took place in Tue, 9th May 1995. This business is registered with SIC code 99999 and their NACE code stands for Dormant Company. Bottomline Transactional Services Ltd filed its account information for the period up to 2014-06-30. The business latest annual return information was released on 2015-03-24.
1 transaction have been registered in 2011 with a sum total of £500. Cooperation with the London Borough of Hillingdon council covered the following areas: Computer Maintenance Contracts.
The data at our disposal regarding this company's executives indicates the existence of two directors: Harpaul Dharwar and Nigel Kevin Savory who joined the company's Management Board on Fri, 12th Jun 2009 and Wed, 26th Jun 2002.