Paymaster (1836) Limited

All UK companiesAdministrative and support service activitiesPaymaster (1836) Limited

Other business support service activities not elsewhere classified

Paymaster (1836) Limited contacts: address, phone, fax, email, website, shedule

Address: Sutherland House Russell Way RH10 1UH Crawley

Phone: +44-1478 5086364

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Paymaster (1836) Limited"? - send email to us!

Paymaster (1836) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Paymaster (1836) Limited.

Registration data Paymaster (1836) Limited

Register date: 1996-09-13

Register number: 03249700

Type of company: Private Limited Company

Get full report form global database UK for Paymaster (1836) Limited

Owner, director, manager of Paymaster (1836) Limited

Guy Richard Wakeley Director. Address: Spencer Road, Lancing, West Sussex, BN99 6DA, England. DoB: May 1970, British

Guy Richard Wakeley Director. Address: Spencer Road, Lancing, West Sussex, BN99 6DA, England. DoB: May 1970, British

Richard Mark Williams Director. Address: Spencer Road, Lancing, West Sussex, BN99 6DA, England. DoB: January 1967, British

Susan Brigitta Rudzitis Director. Address: Russell Way, Crawley, West Sussex, RH10 1UH, United Kingdom. DoB: February 1963, British

Gavin Dalziel Downs Director. Address: Spencer Road, Lancing, West Sussex, BN99 6DA, England. DoB: October 1951, British

Peter Kenneth Swabey Secretary. Address: Sutherland House, Russell Way, Crawley, West Sussex, RH10 1UH. DoB:

Martyn John Hindley Director. Address: Sutherland House, Russell Way, Crawley, West Sussex, RH10 1UH. DoB: October 1962, British

Wayne Andrew Story Director. Address: Spencer Road, Lancing, West Sussex, BN99 6DA, United Kingdom. DoB: January 1961, British

Sharon Anne Atherton Secretary. Address: Loddon House, Old House Lane, Ridgewood Uckfield, East Sussex, TN22 5TN. DoB:

Alasdair Marnoch Director. Address: Sutherland House, Russell Way, Crawley, West Sussex, RH10 1UH. DoB: March 1963, British

Peter Charles Stahelin Secretary. Address: 112 Ember Lane, Esher, Surrey, KT10 8EL. DoB: n\a, British

Timothy Michael Robinson Director. Address: Wells Farmhouse, Little Milton, Oxfordshire, OX44 7PP. DoB: August 1963, British

Derek Leslie Meades Director. Address: 8 Wellswood, London Road, Ascot, Berkshire, SL5 7EA. DoB: January 1953, British

James Anthony Salter Secretary. Address: 1 Lightfoot Grove, Basingstoke, Hampshire, RG21 3HU. DoB:

Paul Brian Bingham Director. Address: Church House, Temple Grafton, Alcester, Warwickshire, B49 6NU. DoB: January 1958, British

Frank Stevenson Jones Director. Address: 37 Middlefield Lane, Hagley, Stourbridge, DY9 0PY. DoB: April 1946, British

Richard Colin Boniface Director. Address: Walnuts, Twineham Lane, Twineham, Haywards Heath, West Sussex, RH17 5NP. DoB: November 1958, British

Keith John Burgess Secretary. Address: 3 Queen Annes Gate, White House Walk, Farnham, Surrey, GU9 9AN. DoB: n\a, British

Nigel Bell Secretary. Address: 48 Ringford Road, Wandsworth, London, SW18 1RR. DoB: n\a, British

Peter Graham Howell Secretary. Address: 76 Kings Road, London, SW19 8QW. DoB: n\a, British

David John Chegwidden Radcliffe Director. Address: Hinton Bungalow, Hinton Manor Lane, Catherington, Hampshire, PO8 0QW. DoB: March 1953, British

Anthony Peter Dawe Secretary. Address: Heron Lodge Hurst Drive, Walton-On-The-Hill, Surrey, KT20 7QT. DoB: September 1939, British

James Kelly Director. Address: Kiln House Old Pottery Close, Reigate, Surrey, RH2 8AL. DoB: October 1949, Irish

Steven Ellis Pownall Director. Address: 26a Roundwood Lane, Harpenden, Hertfordshire, AL5 3BZ. DoB: April 1956, British

Charles Edward Frederick Cox Director. Address: 60 Ravenscourt Road, London, W6 0UG. DoB: September 1952, British

Christopher Pearson Fry Director. Address: The Rowans, The Ridge, Cold Ash, Thatcham, Berkshire, RG18 9HX. DoB: May 1946, British

Robin Turner Shelton Director. Address: Kings Willow Lower Green, Towersey, Thame, Oxfordshire, OX9 3QP. DoB: April 1947, British

Alan Charles Stevens Director. Address: Oakways Kings Road, Chalfont St Giles, Buckinghamshire, HP8 4HN. DoB: May 1946, British

Michael John Hutchison Director. Address: Copperfields, Dilly Lane, Hartley Wintney, Hampshire, RG27 8EQ. DoB: October 1947, British

Roger Malcolm Westwood Director. Address: Durham House, Knightsbridge Road, Camberley, Surrey, GU15 3TS. DoB: January 1946, British

David John Courtley Director. Address: 25 Mount Pleasant Villas, Crouch End, London, N4 4HH. DoB: April 1957, British

Martin David Forrest Director. Address: 7 Chester Close, Ashford, Middlesex, TW15 1PH. DoB: July 1962, British

David Maitland Roy Secretary. Address: 14 Lovell Road, Oakley, Bedford, MK43 7RZ. DoB:

Christopher Howard Garside Director. Address: 51 Basingfield Road, Thames Ditton, Surrey, KT7 0PD. DoB: October 1957, British

Lee Palmer Director. Address: 51 Manor Way, Guildford, Surrey, GU2 5RB. DoB: January 1947, British

Lee Palmer Secretary. Address: 51 Manor Way, Guildford, Surrey, GU2 5RB. DoB: January 1947, British

Paul Richard Charles Gray Director. Address: Green Farmhouse, Littlebury Green, Saffron Walden, Essex, CB11 4XB. DoB: August 1948, British

Martin Hansford Director. Address: 5 Benett Drive, Hove, East Sussex, BN3 6PL. DoB: June 1939, British

Vaughan Jenkins Director. Address: 75 Balmore Park, Caversham, Reading, Berkshire, RG4 8PX. DoB: March 1959, British

Graeme Nicholas Simms Director. Address: 5 William Burt Close, Weston Turville, Aylesbury, Buckinghamshire, HP22 5QX. DoB: March 1951, British

Neil Richard Palmer Secretary. Address: 35 Vine Street, London, EC3N 2AA. DoB: December 1968, British

Nigel Mark Taylor Director. Address: 35 Vine Street, London, EC3N 2PX. DoB: May 1968, British

Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

William Andrew Joseph Tester Nominee-director. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British

Jobs in Paymaster (1836) Limited vacancies. Career and practice on Paymaster (1836) Limited. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Paymaster (1836) Limited on FaceBook

Read more comments for Paymaster (1836) Limited. Leave a respond Paymaster (1836) Limited in social networks. Paymaster (1836) Limited on Facebook and Google+, LinkedIn, MySpace

Address Paymaster (1836) Limited on google map

Other similar UK companies as Paymaster (1836) Limited: Asset Holdco 2 Limited | Queensway County Estates Limited | Portico Property Limited | Firstgem Limited | Colour World (uk) Limited

Paymaster (1836) began its business in 1996 as a PLC registered with number: 03249700. The company has operated with great success for twenty years and the present status is active. The company's headquarters is based in Crawley at Sutherland House. You could also find the company by its post code : RH10 1UH. Created as Birsabre, the company used the business name until 14th April 1997, at which point it was changed to Paymaster (1836) Limited. This enterprise is classified under the NACe and SiC code 82990 - Other business support service activities not elsewhere classified. The company's latest filed account data documents were filed up to Wed, 31st Dec 2014 and the most current annual return was filed on Mon, 13th Jun 2016. It has been 20 years for Paymaster (1836) Ltd on the market, it is still in the race and is an example for many.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £3,000 in total. The company also worked with the Brighton & Hove City (1 transaction worth £753 in total) and the Redbridge (2 transactions worth £203 in total). Paymaster (1836) was the service provided to the Oxfordshire County Council Council covering the following areas: Pension Fund Revenue was also the service provided to the Redbridge Council covering the following areas: Supplies And Services / Miscellaneous Expenses.

As the data suggests, the following limited company was built in 13th September 1996 and has so far been run by thirty one directors, out of whom three (Guy Richard Wakeley, Guy Richard Wakeley and Richard Mark Williams) are still employed. At least one secretary in this firm is a limited company: David Venus & Company Llp.