Allpay Limited

All UK companiesFinancial and insurance activitiesAllpay Limited

Financial intermediation not elsewhere classified

Allpay Limited contacts: address, phone, fax, email, website, shedule

Address: Fortis Et Fides Whitestone Business Park HR1 3SE Whitestone Hereford

Phone: +44-1464 8114746

Fax: +44-1452 4798248

Email: n\a

Website:

Shedule:

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

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

Registration data Allpay Limited

Register date: 1994-05-26

Register number: 02933191

Type of company: Private Limited Company

Get full report form global database UK for Allpay Limited

Owner, director, manager of Allpay Limited

Nicholas Peplow Director. Address: Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE. DoB: March 1968, British

Anthony Martin Killeen Director. Address: Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE. DoB: July 1956, British

Pierre Galeon Director. Address: Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE. DoB: March 1966, French

Paul Holden Secretary. Address: Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE. DoB:

Paul Jonathan Ewart Holden Director. Address: Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE. DoB: February 1962, British

Marshall Haldane Director. Address: Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE. DoB: March 1962, British

Emma Deer Secretary. Address: Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE. DoB:

Marshall Thomas Haldane Director. Address: Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE. DoB: March 1962, British

Justine Norman Director. Address: Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE. DoB: March 1971, British

Paul Jonathan Ewart Holden Director. Address: Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE. DoB: February 1962, British

Paul Jonathan Ewart Holden Secretary. Address: Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE. DoB: February 1962, British

David Cenydd Morgan Llewellyn Director. Address: Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE. DoB: May 1950, British

Sarah Rumball Secretary. Address: 7 Nightingale Way, Hereford, Herefordshire, HR1 2NQ. DoB:

Deborah Guest Director. Address: Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE. DoB: December 1965, British

Damian Scholes Director. Address: 3 Woodslee Cottages Dibbinsdale, Nature Reserve Spital Road, Bromborough, Merseyside, CH62 2BJ. DoB: July 1962, British

Ceri Davies Director. Address: Rivendell, 1 The Deans, Kingstone, Herefordshire, HR2 9FA. DoB: January 1950, British

Shelley Greenfield Director. Address: The Old Dairy, The Sytches, Eardisland, Herefordshire, HR6 9DH. DoB: July 1966, British

Jonathan Philip Mace Director. Address: Hollytree, Llangrove, Ross-On-Wye, Herefordshire, HR9 6EY. DoB: July 1957, British

Jonathan Philip Mace Secretary. Address: Hollytree, Llangrove, Ross-On-Wye, Herefordshire, HR9 6EY. DoB: July 1957, British

Joseph Sykes Director. Address: 8 Darlington Road, Hartburn, Stockton On Tees, Cleveland, TS18 5BD. DoB: March 1957, British

David Bennett Secretary. Address: Kenys Gate Farmhouse, Kenys Gate, Hereford, Herefordshire, HR2 0AH. DoB:

Gethyn Carr Secretary. Address: 40 Sherborne Close, Hereford, Herefordshire, HR2 7EU. DoB:

Dean Bowkett Director. Address: 21 Pulley Avenue, Eaton Bishop, Hereford, Herefordshire, HR2 9QN. DoB: November 1967, British

Alison Weaver Director. Address: 57 Seaton Avenue, Hereford, Herefordshire, HR1 1NP. DoB: December 1977, British

Sarah Knights Director. Address: 29 Flaxley Drive, Hereford, Herefordshire, HR2 7XQ, England. DoB: August 1975, British

Sarah Knights Secretary. Address: 29 Flaxley Drive, Hereford, Herefordshire, HR2 7XQ, England. DoB: August 1975, British

Barbara Hayes Secretary. Address: Bean House, Cottage East, Cradley, Worcestershire, WR13 5NP. DoB:

Jobs in Allpay Limited vacancies. Career and practice on Allpay Limited. Working and traineeship

Sorry, now on Allpay Limited all vacancies is closed.

Responds for Allpay Limited on FaceBook

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

Address Allpay Limited on google map

Other similar UK companies as Allpay Limited: Segway Southwest Limited | Perren Design Of London Limited | Harbisan Limited | Nicola Slattery Art Courses Limited | The National Funding Scheme

Allpay Limited could be found at Fortis Et Fides, Whitestone Business Park in Whitestone Hereford. The company's area code is HR1 3SE. Allpay has existed on the British market since the company was started in 1994. The company's reg. no. is 02933191. This firm has been on the market under three previous names. The company's initial name, Allpay.net, was changed on 2009-03-05 to Financial Collection Services. The current name is in use since 2000, is Allpay Limited. This company SIC and NACE codes are 64999 and has the NACE code: Financial intermediation not elsewhere classified. 2015/06/30 is the last time the company accounts were filed. Twenty two years of presence in this field of business comes to full flow with Allpay Ltd as they managed to keep their customers happy throughout their long history.

We have identified 10 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 138 transactions from worth at least 500 pounds each, amounting to £809,749 in total. The company also worked with the Derbyshire County Council (33 transactions worth £401,000 in total) and the London Borough of Hounslow (98 transactions worth £324,955 in total). Allpay was the service provided to the South Gloucestershire Council Council covering the following areas: Printing & Stationery was also the service provided to the Cornwall Council Council covering the following areas: 43550-credit Check & Debt Recovery Costs and 49002-miscellaneous Expenditure.

The data we obtained detailing this specific firm's employees shows the existence of two directors: Nicholas Peplow and Anthony Martin Killeen who joined the team on 2013-04-04 and 1994-05-26.