EPAY LIMITED
BILLERICAY E-PAY LIMITED LAWGRA (NO.519) LIMITED

Hellopages » Essex » Basildon » CM12 0EQ

Company number 03695345
Status Active
Incorporation Date 14 January 1999
Company Type Private Limited Company
Address KINGFISHER HOUSE, 2 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Jason Craig Thompson as a director on 13 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of EPAY LIMITED are www.epay.co.uk, and www.epay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epay Limited is a Private Limited Company. The company registration number is 03695345. Epay Limited has been working since 14 January 1999. The present status of the company is Active. The registered address of Epay Limited is Kingfisher House 2 Woodbrook Crescent Billericay Essex Cm12 0eq. . HAMMOND, David John is a Secretary of the company. FRICKER, Jonathan Allen is a Director of the company. HAMMOND, David John is a Director of the company. WELLER, Rick is a Director of the company. Secretary WESTLAKE, Anthony John Treliving has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director ACOSTA, Desmond Brian has been resigned. Director ALTHASEN, Paul Simon has been resigned. Director BARTHOLOMEW-KEEN, Paul Martin has been resigned. Director BERGMAN, Milo Ian has been resigned. Director BROWN, Michael Jay has been resigned. Director DELLOW, Andrew John has been resigned. Director GARDINER, John Alexander has been resigned. Director HENRY, Daniel Richard has been resigned. Director KENNETT, Nicholas Leo Andrew has been resigned. Director NEWMAN, Jeffrey Brian has been resigned. Director PIPER, Charles Thomas has been resigned. Director ROBERTSON, Jamie Ian has been resigned. Director STREET, Stephen Gregory has been resigned. Director THOMPSON, Jason Craig has been resigned. Director WESTLAKE, Anthony John Treliving has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
HAMMOND, David John
Appointed Date: 18 August 2010

Director
FRICKER, Jonathan Allen
Appointed Date: 18 March 2005
54 years old

Director
HAMMOND, David John
Appointed Date: 18 August 2010
60 years old

Director
WELLER, Rick
Appointed Date: 27 April 2005
68 years old

Resigned Directors

Secretary
WESTLAKE, Anthony John Treliving
Resigned: 18 August 2010
Appointed Date: 06 September 1999

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 06 September 1999
Appointed Date: 14 January 1999

Director
ACOSTA, Desmond Brian
Resigned: 31 August 2012
Appointed Date: 18 August 2010
55 years old

Director
ALTHASEN, Paul Simon
Resigned: 18 March 2005
Appointed Date: 08 February 1999
61 years old

Director
BARTHOLOMEW-KEEN, Paul Martin
Resigned: 02 September 2011
Appointed Date: 12 November 2010
56 years old

Director
BERGMAN, Milo Ian
Resigned: 13 February 2009
Appointed Date: 19 February 2003
62 years old

Director
BROWN, Michael Jay
Resigned: 18 March 2005
Appointed Date: 19 February 2003
68 years old

Director
DELLOW, Andrew John
Resigned: 13 February 2009
Appointed Date: 18 March 2005
58 years old

Director
GARDINER, John Alexander
Resigned: 18 March 2005
Appointed Date: 08 February 1999
61 years old

Director
HENRY, Daniel Richard
Resigned: 18 March 2005
Appointed Date: 19 February 2003
59 years old

Director
KENNETT, Nicholas Leo Andrew
Resigned: 18 August 2010
Appointed Date: 13 February 2009
65 years old

Director
NEWMAN, Jeffrey Brian
Resigned: 18 March 2005
Appointed Date: 19 February 2003
70 years old

Director
PIPER, Charles Thomas
Resigned: 25 January 2011
Appointed Date: 18 August 2010
55 years old

Director
ROBERTSON, Jamie Ian
Resigned: 12 November 2010
Appointed Date: 18 March 2005
52 years old

Director
STREET, Stephen Gregory
Resigned: 08 February 1999
Appointed Date: 14 January 1999
55 years old

Director
THOMPSON, Jason Craig
Resigned: 13 January 2017
Appointed Date: 14 November 2011
56 years old

Director
WESTLAKE, Anthony John Treliving
Resigned: 18 August 2010
Appointed Date: 06 September 1999
65 years old

Persons With Significant Control

Euronet Worldwide, Inc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

EPAY LIMITED Events

23 Jan 2017
Confirmation statement made on 14 January 2017 with updates
20 Jan 2017
Termination of appointment of Jason Craig Thompson as a director on 13 January 2017
12 Oct 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 738,227

15 Oct 2015
Full accounts made up to 31 December 2014
...
... and 130 more events
31 Mar 1999
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Mar 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Mar 1999
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

19 Jan 1999
Company name changed lawgra (no.519) LIMITED\certificate issued on 19/01/99
14 Jan 1999
Incorporation

EPAY LIMITED Charges

11 December 2012
Charge over deposit
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Everything Everywhere Limited
Description: By way of first fixed charge the sterling account with…
7 November 2011
Floating charge
Delivered: 23 November 2011
Status: Satisfied on 27 June 2014
Persons entitled: Bank of America, N.A.
Description: By way of first floating charge its undertaking and all…
14 August 2007
Floating charge
Delivered: 15 August 2007
Status: Satisfied on 27 June 2014
Persons entitled: Bank of America, N.A. as Trustee for the Benefit of the Finance Parties
Description: By way of first floating charge its undertaking and all…
18 December 2003
Charge over deposit
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: Hutchinson 3G UK Limited
Description: The sterling account, number 03306788 and sort code…
15 July 2002
Trust deed
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: Virgin Mobile Telecoms Limited
Description: All moneys from time to time credited to the designated…
23 January 2002
Charge over deposit
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: Orange Personal Communications Services Limited
Description: By way of first fixed charge the sterling account numbered…
30 November 2001
Charge over deposit
Delivered: 10 December 2001
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: All right title interest and benefit in and to all the…
26 July 2000
Debenture
Delivered: 28 July 2000
Status: Satisfied on 15 February 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…