PAY360 LIMITED
LONDON PAYPOINT.NET LIMITED SECPAY LIMITED

Hellopages » Greater London » Westminster » SW1P 1QT

Company number 03539217
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Resolutions RES13 ‐ Resigantion of auditors 27/07/2016 ; Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017; Appointment of James Cowan as a director on 26 January 2017. The most likely internet sites of PAY360 LIMITED are www.pay360.co.uk, and www.pay360.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pay360 Limited is a Private Limited Company. The company registration number is 03539217. Pay360 Limited has been working since 01 April 1998. The present status of the company is Active. The registered address of Pay360 Limited is 17 Rochester Row London United Kingdom Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. BAKER, Christopher Francis Henry is a Director of the company. COWAN, James is a Director of the company. LOCKIE, David James is a Director of the company. MAYNARD, Stefan John is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COURT, Susan Catherine has been resigned. Secretary DIPPLE, Christopher William has been resigned. Secretary FEINGOLD, Kim-Joeie Walton has been resigned. Secretary FEINGOLD, Mark Richard Walton has been resigned. Secretary SPENCER-HOPKINS, Nicola Aimee has been resigned. Secretary STEVENS, Alison Mary has been resigned. Director DIPPLE, Christopher William has been resigned. Director EARLE, George William Eric David has been resigned. Director FEINGOLD, Mark Richard Walton has been resigned. Director HUNT, Garry Edward, Prof has been resigned. Director MCBRINN, William Stephen has been resigned. Director NEWBY, Charles Derek has been resigned. Director RADFORD, Jamie Leigh has been resigned. Director RODGERSON, Craig Hilton has been resigned. Director STEVENS, Alison Mary has been resigned. Director VON TROTHA TAYLOR, Dominic Clamor has been resigned. Director WATKIN REES, Timothy David has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 07 January 2016

Director
BAKER, Christopher Francis Henry
Appointed Date: 14 November 2016
69 years old

Director
COWAN, James
Appointed Date: 26 January 2017
51 years old

Director
LOCKIE, David James
Appointed Date: 07 January 2016
51 years old

Director
MAYNARD, Stefan John
Appointed Date: 07 January 2016
53 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 07 January 2016

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 April 1998
Appointed Date: 01 April 1998

Secretary
COURT, Susan Catherine
Resigned: 07 January 2016
Appointed Date: 26 February 2007

Secretary
DIPPLE, Christopher William
Resigned: 14 April 2003
Appointed Date: 14 June 2000

Secretary
FEINGOLD, Kim-Joeie Walton
Resigned: 12 November 1998
Appointed Date: 01 April 1998

Secretary
FEINGOLD, Mark Richard Walton
Resigned: 26 February 2007
Appointed Date: 01 July 2006

Secretary
SPENCER-HOPKINS, Nicola Aimee
Resigned: 14 June 2000
Appointed Date: 12 November 1998

Secretary
STEVENS, Alison Mary
Resigned: 30 June 2006
Appointed Date: 14 April 2003

Director
DIPPLE, Christopher William
Resigned: 26 February 2007
Appointed Date: 01 January 2001
68 years old

Director
EARLE, George William Eric David
Resigned: 07 January 2016
Appointed Date: 26 February 2007
72 years old

Director
FEINGOLD, Mark Richard Walton
Resigned: 26 February 2007
Appointed Date: 01 April 1998
64 years old

Director
HUNT, Garry Edward, Prof
Resigned: 13 March 2007
Appointed Date: 01 February 2006
83 years old

Director
MCBRINN, William Stephen
Resigned: 28 February 2017
Appointed Date: 01 September 2016
56 years old

Director
NEWBY, Charles Derek
Resigned: 09 March 2007
Appointed Date: 01 March 2006
60 years old

Director
RADFORD, Jamie Leigh
Resigned: 01 September 2016
Appointed Date: 07 January 2016
49 years old

Director
RODGERSON, Craig Hilton
Resigned: 14 November 2016
Appointed Date: 07 January 2016
61 years old

Director
STEVENS, Alison Mary
Resigned: 30 June 2006
Appointed Date: 14 April 2003
59 years old

Director
VON TROTHA TAYLOR, Dominic Clamor
Resigned: 07 January 2016
Appointed Date: 26 February 2007
67 years old

Director
WATKIN REES, Timothy David
Resigned: 07 January 2016
Appointed Date: 26 February 2007
62 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 01 April 1998
Appointed Date: 01 April 1998

PAY360 LIMITED Events

07 Mar 2017
Resolutions
  • RES13 ‐ Resigantion of auditors 27/07/2016

28 Feb 2017
Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017
09 Feb 2017
Appointment of James Cowan as a director on 26 January 2017
24 Jan 2017
Full accounts made up to 31 December 2015
12 Dec 2016
Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016
...
... and 92 more events
07 Apr 1998
Director resigned
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.

07 Apr 1998
New director appointed
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.

07 Apr 1998
New secretary appointed
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.

07 Apr 1998
Registered office changed on 07/04/98 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER
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.

01 Apr 1998
Incorporation

Similar Companies

PAY2Z LTD PAY3 LIMITED PAY365 LIMITED PAY4 (UK) LIMITED PAY4BAY LTD PAY4FRIDAY LTD PAY4LATER LIMITED