PAYCAUSE LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3NR
Company number 02177270
Status Active
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 300 ; Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. The most likely internet sites of PAYCAUSE LIMITED are www.paycause.co.uk, and www.paycause.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paycause Limited is a Private Limited Company. The company registration number is 02177270. Paycause Limited has been working since 13 October 1987. The present status of the company is Active. The registered address of Paycause Limited is Gate House Turnpike Road High Wycombe Buckinghamshire Hp12 3nr. . CLAPHAM, Colin Richard is a Secretary of the company. COPE, Graham Anthony is a Director of the company. OWEN, Gareth John is a Director of the company. SMITH, Ian Paul is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary BASSETT, Brian John has been resigned. Secretary CARR, Peter Anthony has been resigned. Secretary HASTIE, Nicola Amanda Eleanor has been resigned. Secretary JORDAN, James John has been resigned. Secretary LONNON, Michael Andrew has been resigned. Secretary PHILLIPS, James has been resigned. Secretary WHITE, Ian Michael has been resigned. Director ANDREW, Peter Robert has been resigned. Director BASSETT, Brian John has been resigned. Director BELL, Paul has been resigned. Director CARNEY, Christopher has been resigned. Director CARR, Peter Anthony has been resigned. Director CASSIDY, John has been resigned. Director CLAPHAM, Colin Richard has been resigned. Director CLEARY, Michael Peter has been resigned. Director COSGRAVE, John Philip has been resigned. Director CROMPTON, Stewart Ian has been resigned. Director GRUNDY, Andrew James has been resigned. Director HARROP, Geoffrey has been resigned. Director HARVEY, Barry Kendrick has been resigned. Director HASTIE, Nicola Amanda Eleanor has been resigned. Director JORDAN, James John has been resigned. Director LEYLAND, Martin Thomas has been resigned. Director LONNON, Michael Andrew has been resigned. Director MAINWARING, Mark has been resigned. Director NICHOLLS, Leslie has been resigned. Director PEDLEY, Paul Lou has been resigned. Director PHILLIPS, James has been resigned. Director POWELL, Michael Robert has been resigned. Director REDFERN, Peter Timothy has been resigned. Director SMITH, David Edward has been resigned. Director SMITH, Ronald has been resigned. Director SUTCLIFFE, Ian Calvert has been resigned. Director WATTS, Christopher Philip has been resigned. Director WHITE, Ian Michael has been resigned. Director WOOD, Alex Jeffrey has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLAPHAM, Colin Richard
Appointed Date: 16 January 2012

Director
COPE, Graham Anthony
Appointed Date: 28 February 2010
62 years old

Director
OWEN, Gareth John
Appointed Date: 04 November 2015
55 years old

Director
SMITH, Ian Paul
Appointed Date: 04 November 2015
61 years old

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 16 January 2012
Appointed Date: 01 December 2009

Secretary
BASSETT, Brian John
Resigned: 30 April 1996

Secretary
CARR, Peter Anthony
Resigned: 01 January 2009
Appointed Date: 06 February 2008

Secretary
HASTIE, Nicola Amanda Eleanor
Resigned: 31 December 2007
Appointed Date: 19 April 2006

Secretary
JORDAN, James John
Resigned: 06 February 2008
Appointed Date: 31 December 2007

Secretary
LONNON, Michael Andrew
Resigned: 01 December 2009
Appointed Date: 01 January 2009

Secretary
PHILLIPS, James
Resigned: 19 April 2006
Appointed Date: 09 November 2001

Secretary
WHITE, Ian Michael
Resigned: 09 November 2001
Appointed Date: 01 May 1996

Director
ANDREW, Peter Robert
Resigned: 17 July 2015
Appointed Date: 09 December 2008
66 years old

Director
BASSETT, Brian John
Resigned: 30 April 1996
74 years old

Director
BELL, Paul
Resigned: 10 July 2000
Appointed Date: 06 March 1997
70 years old

Director
CARNEY, Christopher
Resigned: 28 January 2011
Appointed Date: 09 December 2008
51 years old

Director
CARR, Peter Anthony
Resigned: 09 December 2008
Appointed Date: 06 February 2008
71 years old

Director
CASSIDY, John
Resigned: 10 May 2001
Appointed Date: 01 June 1996
91 years old

Director
CLAPHAM, Colin Richard
Resigned: 04 November 2015
Appointed Date: 31 October 2014
80 years old

Director
CLEARY, Michael Peter
Resigned: 17 March 2009
Appointed Date: 17 February 2007
52 years old

Director
COSGRAVE, John Philip
Resigned: 16 November 2001
Appointed Date: 01 June 1995
68 years old

Director
CROMPTON, Stewart Ian
Resigned: 31 May 1996
79 years old

Director
GRUNDY, Andrew James
Resigned: 28 February 2010
Appointed Date: 17 March 2009
59 years old

Director
HARROP, Geoffrey
Resigned: 06 October 1996
80 years old

Director
HARVEY, Barry Kendrick
Resigned: 30 June 2007
Appointed Date: 23 April 1997
80 years old

Director
HASTIE, Nicola Amanda Eleanor
Resigned: 31 December 2007
Appointed Date: 19 April 2006
63 years old

Director
JORDAN, James John
Resigned: 06 February 2008
Appointed Date: 31 December 2007
64 years old

Director
LEYLAND, Martin Thomas
Resigned: 03 September 2004
Appointed Date: 01 August 2002
69 years old

Director
LONNON, Michael Andrew
Resigned: 04 November 2015
Appointed Date: 17 July 2015
69 years old

Director
MAINWARING, Mark
Resigned: 06 October 2006
Appointed Date: 01 August 2002
60 years old

Director
NICHOLLS, Leslie
Resigned: 22 April 1997
77 years old

Director
PEDLEY, Paul Lou
Resigned: 22 April 1997
71 years old

Director
PHILLIPS, James
Resigned: 19 April 2006
Appointed Date: 09 November 2001
74 years old

Director
POWELL, Michael Robert
Resigned: 17 February 2007
Appointed Date: 23 April 1997
69 years old

Director
REDFERN, Peter Timothy
Resigned: 31 March 2006
Appointed Date: 09 November 2001
55 years old

Director
SMITH, David Edward
Resigned: 31 October 2014
Appointed Date: 28 January 2011
57 years old

Director
SMITH, Ronald
Resigned: 31 May 1996
77 years old

Director
SUTCLIFFE, Ian Calvert
Resigned: 14 April 2008
Appointed Date: 31 March 2006
66 years old

Director
WATTS, Christopher Philip
Resigned: 01 September 2007
Appointed Date: 03 September 2004
64 years old

Director
WHITE, Ian Michael
Resigned: 30 November 2001
Appointed Date: 01 May 1996
65 years old

Director
WOOD, Alex Jeffrey
Resigned: 30 June 2008
Appointed Date: 06 October 2006
56 years old

PAYCAUSE LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 300

06 Nov 2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
04 Nov 2015
Appointment of Mr Ian Paul Smith as a director on 4 November 2015
04 Nov 2015
Termination of appointment of Michael Andrew Lonnon as a director on 4 November 2015
...
... and 165 more events
24 Nov 1987
Director resigned;new director appointed

24 Nov 1987
Registered office changed on 24/11/87 from: 2 baches street london N1 6UB

20 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1987
Incorporation

13 Oct 1987
Incorporation

PAYCAUSE LIMITED Charges

6 October 1988
Fixed and floating charge
Delivered: 12 October 1988
Status: Satisfied on 13 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed & floating charge over the undertaking and all…