BW PAY LIMITED
STANSTEAD ABBOTTS KALIXA PAY LIMITED VINCENTO PAYMENT SOLUTIONS LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG12 8XL
Company number 06035209
Status Active
Incorporation Date 21 December 2006
Company Type Private Limited Company
Address THE CORN MILL, 1 ROYDON ROAD, STANSTEAD ABBOTTS, HERTFORDSHIRE, SG12 8XL
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Confirmation statement made on 21 December 2016 with updates; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of BW PAY LIMITED are www.bwpay.co.uk, and www.bw-pay.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Waltham Cross Rail Station is 7.3 miles; to Turkey Street Rail Station is 8.3 miles; to Gordon Hill Rail Station is 9.7 miles; to Southbury Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bw Pay Limited is a Private Limited Company. The company registration number is 06035209. Bw Pay Limited has been working since 21 December 2006. The present status of the company is Active. The registered address of Bw Pay Limited is The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire Sg12 8xl. . HOSKIN, Robert Grant is a Secretary of the company. JACKLIN, Christopher John is a Director of the company. SEYMOUR, Philip John is a Director of the company. Secretary QUIRKE, Anthony James has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BENNETT, Jonathan has been resigned. Director CHANDLER, Edward William has been resigned. Director HEDJRI, Kamran has been resigned. Director HELLICAR-BOWMAN, Desmond Andrew has been resigned. Director KAINZBAUER, Rupert has been resigned. Director LEIGH, Julian Grant Beresford has been resigned. Director PATEL, Alpesh has been resigned. Director QUIRKE, Anthony James has been resigned. Director STEYTLER, Ritzema Ryk has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Banks".


Current Directors

Secretary
HOSKIN, Robert Grant
Appointed Date: 28 August 2013

Director
JACKLIN, Christopher John
Appointed Date: 30 April 2016
57 years old

Director
SEYMOUR, Philip John
Appointed Date: 30 April 2016
59 years old

Resigned Directors

Secretary
QUIRKE, Anthony James
Resigned: 28 August 2013
Appointed Date: 13 June 2007

Nominee Secretary
OVALSEC LIMITED
Resigned: 13 June 2007
Appointed Date: 21 December 2006

Director
BENNETT, Jonathan
Resigned: 30 April 2016
Appointed Date: 23 May 2014
50 years old

Director
CHANDLER, Edward William
Resigned: 03 July 2015
Appointed Date: 23 May 2014
54 years old

Director
HEDJRI, Kamran
Resigned: 23 May 2014
Appointed Date: 20 July 2007
58 years old

Director
HELLICAR-BOWMAN, Desmond Andrew
Resigned: 30 June 2015
Appointed Date: 15 January 2010
68 years old

Director
KAINZBAUER, Rupert
Resigned: 23 May 2014
Appointed Date: 01 February 2011
61 years old

Director
LEIGH, Julian Grant Beresford
Resigned: 30 June 2016
Appointed Date: 01 October 2013
52 years old

Director
PATEL, Alpesh
Resigned: 06 January 2011
Appointed Date: 21 December 2006
53 years old

Director
QUIRKE, Anthony James
Resigned: 28 August 2013
Appointed Date: 09 July 2007
55 years old

Director
STEYTLER, Ritzema Ryk
Resigned: 30 September 2015
Appointed Date: 23 May 2014
56 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 12 January 2007
Appointed Date: 21 December 2006

Persons With Significant Control

Kalixa Group Limited
Notified on: 30 December 2016
Nature of control: Ownership of shares – 75% or more

Kalixa Payments Group Limited
Notified on: 21 December 2016
Nature of control: Ownership of shares – 75% or more

BW PAY LIMITED Events

09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
08 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

30 Jun 2016
Termination of appointment of Julian Grant Beresford Leigh as a director on 30 June 2016
24 May 2016
Appointment of Mr Christopher John Jacklin as a director on 30 April 2016
...
... and 87 more events
20 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Jan 2007
Director resigned
20 Jan 2007
Registered office changed on 20/01/07 from: 2 temple back east bristol BS1 6EG
16 Jan 2007
New director appointed
21 Dec 2006
Incorporation

BW PAY LIMITED Charges

7 November 2008
Rent and service charge deposit deed
Delivered: 21 November 2008
Status: Satisfied on 4 February 2016
Persons entitled: Lazari Investments Limited
Description: £14,512.50 together with interest accrued thereto.