PAYSAFE PROCESSING LIMITED
CAMBRIDGE NETBANX LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 9BZ

Company number 03202516
Status Active
Incorporation Date 22 May 1996
Company Type Private Limited Company
Address COMPASS HOUSE VISION PARK, CHIVERS WAY, CAMBRIDGE, ENGLAND, ENGLAND, CB24 9BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Shaun Lavelle as a director on 7 December 2016; Termination of appointment of Andrew Hinton as a director on 7 December 2016. The most likely internet sites of PAYSAFE PROCESSING LIMITED are www.paysafeprocessing.co.uk, and www.paysafe-processing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Waterbeach Rail Station is 4 miles; to Shelford (Cambs) Rail Station is 6.7 miles; to Foxton Rail Station is 8.9 miles; to Whittlesford Parkway Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paysafe Processing Limited is a Private Limited Company. The company registration number is 03202516. Paysafe Processing Limited has been working since 22 May 1996. The present status of the company is Active. The registered address of Paysafe Processing Limited is Compass House Vision Park Chivers Way Cambridge England England Cb24 9bz. . DUNLOP, Andrea Maria is a Director of the company. LAVELLE, Shaun is a Director of the company. PARSONS, James Thomas is a Director of the company. WISEMAN, Elliott Mark is a Director of the company. Secretary JONES, Matthew David Alexander has been resigned. Secretary LEAHY, Samantha Jayne has been resigned. Secretary PEAK, Barry Trevor has been resigned. Secretary REEDER, Tracy has been resigned. Secretary SWAIN, Elaine Mary has been resigned. Secretary THOMSON, William Robert has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DUGGAN, Paul Anthony David has been resigned. Director ELSEY, Howard Doyle has been resigned. Director GAGIE, David Ronald has been resigned. Director HEALY, Mark Brendan has been resigned. Director HINTON, Andrew has been resigned. Director HOSKINS, Timothy Patrick has been resigned. Director ION-BYRNE, Camelia, Dr has been resigned. Director JOKINEN, David has been resigned. Director MARTIN, Ronald David has been resigned. Director MATTHEWS, Andrew James has been resigned. Director MAYHEW, Mark David has been resigned. Director MULLIGAN, Scott Anthony has been resigned. Director PEAK, Barry Trevor has been resigned. Director RIPLEY, Ian John has been resigned. Director STARR, Daniel Huw has been resigned. Director SWAYNE, Kevin has been resigned. Director TEMPLEMAN, Paul Andrew has been resigned. Director THOMSON, William Robert has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DUNLOP, Andrea Maria
Appointed Date: 17 March 2014
55 years old

Director
LAVELLE, Shaun
Appointed Date: 07 December 2016
52 years old

Director
PARSONS, James Thomas
Appointed Date: 25 August 2016
46 years old

Director
WISEMAN, Elliott Mark
Appointed Date: 11 June 2015
51 years old

Resigned Directors

Secretary
JONES, Matthew David Alexander
Resigned: 24 April 2015
Appointed Date: 31 January 2015

Secretary
LEAHY, Samantha Jayne
Resigned: 31 December 2008
Appointed Date: 28 October 2005

Secretary
PEAK, Barry Trevor
Resigned: 28 October 2005
Appointed Date: 24 August 2000

Secretary
REEDER, Tracy
Resigned: 09 August 2010
Appointed Date: 01 January 2009

Secretary
SWAIN, Elaine Mary
Resigned: 31 January 2015
Appointed Date: 09 August 2010

Secretary
THOMSON, William Robert
Resigned: 24 August 2000
Appointed Date: 22 May 1996

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 22 May 1996
Appointed Date: 22 May 1996

Director
DUGGAN, Paul Anthony David
Resigned: 12 February 2004
Appointed Date: 01 October 2001
65 years old

Director
ELSEY, Howard Doyle
Resigned: 31 December 2012
Appointed Date: 25 February 2011
67 years old

Director
GAGIE, David Ronald
Resigned: 31 May 2009
Appointed Date: 31 October 2006
70 years old

Director
HEALY, Mark Brendan
Resigned: 25 February 2011
Appointed Date: 16 March 2010
57 years old

Director
HINTON, Andrew
Resigned: 07 December 2016
Appointed Date: 17 March 2016
53 years old

Director
HOSKINS, Timothy Patrick
Resigned: 31 October 2006
Appointed Date: 28 October 2005
61 years old

Director
ION-BYRNE, Camelia, Dr
Resigned: 13 October 2016
Appointed Date: 15 January 2013
57 years old

Director
JOKINEN, David
Resigned: 01 August 2014
Appointed Date: 25 February 2011
56 years old

Director
MARTIN, Ronald David
Resigned: 31 May 2009
Appointed Date: 28 October 2005
62 years old

Director
MATTHEWS, Andrew James
Resigned: 04 September 2008
Appointed Date: 31 October 2006
52 years old

Director
MAYHEW, Mark David
Resigned: 09 August 2010
Appointed Date: 02 March 2010
66 years old

Director
MULLIGAN, Scott Anthony
Resigned: 31 March 2010
Appointed Date: 04 September 2008
59 years old

Director
PEAK, Barry Trevor
Resigned: 28 October 2005
Appointed Date: 22 May 1996
59 years old

Director
RIPLEY, Ian John
Resigned: 23 February 2015
Appointed Date: 07 January 2013
51 years old

Director
STARR, Daniel Huw
Resigned: 16 March 2011
Appointed Date: 09 April 2008
61 years old

Director
SWAYNE, Kevin
Resigned: 28 October 2005
Appointed Date: 24 August 2000
65 years old

Director
TEMPLEMAN, Paul Andrew
Resigned: 31 October 2006
Appointed Date: 28 October 2005
65 years old

Director
THOMSON, William Robert
Resigned: 24 August 2000
Appointed Date: 17 March 1997
62 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 May 1996
Appointed Date: 22 May 1996

PAYSAFE PROCESSING LIMITED Events

19 Dec 2016
Full accounts made up to 31 December 2015
08 Dec 2016
Appointment of Mr Shaun Lavelle as a director on 7 December 2016
08 Dec 2016
Termination of appointment of Andrew Hinton as a director on 7 December 2016
04 Nov 2016
Termination of appointment of Camelia Ion as a director on 13 October 2016
25 Aug 2016
Appointment of Mr James Thomas Parsons as a director on 25 August 2016
...
... and 158 more events
30 May 1996
New secretary appointed
30 May 1996
Secretary resigned
30 May 1996
Registered office changed on 30/05/96 from: bridge house, 181 victoria street, london. EC4V 4DD.
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.

30 May 1996
Registered office changed on 30/05/96 from: bridge house 181 victoria street london. EC4V 4DD.
22 May 1996
Incorporation

PAYSAFE PROCESSING LIMITED Charges

7 October 2015
Charge code 0320 2516 0009
Delivered: 19 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 October 2015
Charge code 0320 2516 0008
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 October 2015
Charge code 0320 2516 0007
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: An ip right with registration number 003671948. for more…
23 July 2014
Charge code 0320 2516 0006
Delivered: 24 July 2014
Status: Satisfied on 15 September 2015
Persons entitled: Bank of Montreal
Description: Contains fixed charge…
22 March 2011
Rent deposit deed
Delivered: 29 March 2011
Status: Satisfied on 17 July 2014
Persons entitled: Universities Superannuation Scheme Limited
Description: The deposit sum of £30,050.63 and all sums see image for…
28 April 2006
Rent deposit deed
Delivered: 11 May 2006
Status: Satisfied on 17 July 2014
Persons entitled: Universities Superannuation Scheme Limited
Description: £29,783.90, all sums that may be paid under the terms of…
8 November 2002
Guarantee & debenture
Delivered: 15 November 2002
Status: Satisfied on 17 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2000
Deed of charge over credit balances
Delivered: 30 August 2000
Status: Satisfied on 7 July 2005
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re netbanx limited gts bid deposit deal…
23 May 1997
Debenture
Delivered: 29 May 1997
Status: Satisfied on 11 November 2014
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…