MASTERCARD PAYMENT GATEWAY SERVICES GROUP LIMITED

9 officers / 33 resignations

WILLMAN, Alfred David

Correspondence address
1 Angel Lane, 7th Floor, London, England, EC4R 3AB
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 February 2024
Nationality
British
Occupation
Director

PARPOU, Maria

Correspondence address
1 Angel Lane, 7th Floor, London, England, EC4R 3AB
Role ACTIVE
director
Date of birth
August 1968
Appointed on
4 May 2022
Nationality
British
Occupation
Director

COUCH, James Alexander

Correspondence address
19th Floor, 10 Upper Bank Street, London, England, E14 5NP
Role ACTIVE
director
Date of birth
November 1981
Appointed on
15 November 2021
Resigned on
1 February 2024
Nationality
British
Occupation
Director

MAFFEIS, Milena María

Correspondence address
1 Angel Lane, 7th Floor, London, England, EC4R 3AB
Role ACTIVE
director
Date of birth
August 1974
Appointed on
12 July 2021
Nationality
Belgian
Occupation
Director

BUNTEN, ALEXANDER JAMES CHARLES

Correspondence address
19TH FLOOR, 10 UPPER BANK STREET, LONDON, ENGLAND, E14 5NP
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
17 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

FINCIOEN, Tine Christiane, Ms.

Correspondence address
19th Floor, 10 Upper Bank Street, London, England, E14 5NP
Role ACTIVE
director
Date of birth
December 1980
Appointed on
1 February 2019
Resigned on
12 July 2021
Nationality
Belgian
Occupation
Director

SIMOES DE MATOS, Sandra Monica

Correspondence address
19th Floor, 10 Upper Bank Street, London, England, E14 5NP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
26 November 2018
Resigned on
28 June 2019
Nationality
Portuguese
Occupation
Director

DOUGLAS, Keith Robert, Mr.

Correspondence address
19th Floor, 10 Upper Bank Street, London, England, E14 5NP
Role ACTIVE
director
Date of birth
December 1969
Appointed on
21 September 2018
Resigned on
4 May 2022
Nationality
Irish
Occupation
Director

PAREKH, Hemal, Mr.

Correspondence address
19th Floor, 10 Upper Bank Street, London, England, E14 5NP
Role ACTIVE
secretary
Appointed on
24 March 2017
Resigned on
1 October 2021

SIMOES DE MATOS, Sandra Monica

Correspondence address
19th Floor, 10 Upper Bank Street, London, England, E14 5NP
Role RESIGNED
director
Date of birth
November 1977
Appointed on
17 August 2020
Resigned on
15 November 2021
Nationality
Portuguese
Occupation
Director

PRASAD, RAGHAV

Correspondence address
19TH FLOOR, 10 UPPER BANK STREET, LONDON, ENGLAND, E14 5NP
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
3 July 2017
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

WILLIAMS, ROBERT SCOTT

Correspondence address
19TH FLOOR, 10 UPPER BANK STREET, LONDON, ENGLAND, E14 5NP
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
3 July 2017
Resigned on
23 January 2019
Nationality
AMERICAN
Occupation
DIRECTOR

PETERS, JEAN-MARC ADRIEN PIERRE

Correspondence address
19TH FLOOR, 10 UPPER BANK STREET, LONDON, ENGLAND, E14 5NP
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
1 June 2014
Resigned on
26 November 2018
Nationality
BELGIAN
Occupation
DIRECTOR

SCERCH, ANDREA

Correspondence address
19TH FLOOR, 10 UPPER BANK STREET, LONDON, ENGLAND, E14 5NP
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 January 2014
Resigned on
3 July 2017
Nationality
ITALIAN
Occupation
DIRECTOR

BHALLA, AJAY

Correspondence address
71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
23 August 2011
Resigned on
20 December 2013
Nationality
SINGAPOREAN
Occupation
COMPANY PRESIDENT

Average house price in the postcode WC2B 6ST £247,000

SKILLETT, BARRY

Correspondence address
71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
23 August 2011
Resigned on
14 January 2015
Nationality
BRITISH
Occupation
HEAD OF OPERATIONS

Average house price in the postcode WC2B 6ST £247,000

REANY, ROBERT DONALD

Correspondence address
71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
5 November 2010
Resigned on
30 November 2011
Nationality
AMERICAN
Occupation
PRODUCT MANAGEMENT

Average house price in the postcode WC2B 6ST £247,000

NAYLOR, GILES EDWARD

Correspondence address
19TH FLOOR, 10 UPPER BANK STREET, LONDON, ENGLAND, E14 5NP
Role RESIGNED
Secretary
Appointed on
5 November 2010
Resigned on
31 December 2016
Nationality
NATIONALITY UNKNOWN

FRIEDMAN, MARC ELIOT

Correspondence address
71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
5 November 2010
Resigned on
1 June 2014
Nationality
AMERICAN
Occupation
FINANCE/ ACCOUNTING

Average house price in the postcode WC2B 6ST £247,000

BLASS, JOSEPH HILLEL

Correspondence address
9 BRINSBALE ROAD, LONDON, NW4 1TB
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
14 April 2009
Resigned on
29 July 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NW4 1TB £1,156,000

BURTON, PAUL GREIG

Correspondence address
71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST
Role RESIGNED
Secretary
Appointed on
2 January 2008
Resigned on
5 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2B 6ST £247,000

HEAD, ASHLEY JOHN

Correspondence address
71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 June 2006
Resigned on
5 November 2010
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode WC2B 6ST £247,000

BURTON, PAUL GREIG

Correspondence address
71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
1 June 2006
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2B 6ST £247,000

DARK, ANDREW JOHN

Correspondence address
FLAT 3 THE GRANGE, PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8HT
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 January 2006
Resigned on
14 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 8HT £807,000

CAVE, TERRENCE WILLIAM

Correspondence address
32 CARROLL AVENUE, FERNDOWN, DORSET, BH22 8BP
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
23 July 2004
Resigned on
6 December 2005
Nationality
ENGLISH
Occupation
CEO

Average house price in the postcode BH22 8BP £790,000

BUTCHER, KEITH

Correspondence address
67 ADMIRALTY WAY, TEDDINGTON, MIDDLESEX, TW11 0NN
Role RESIGNED
Secretary
Appointed on
31 March 2002
Resigned on
2 January 2008
Nationality
BRITISH

Average house price in the postcode TW11 0NN £1,190,000

BUTCHER, KEITH

Correspondence address
67 ADMIRALTY WAY, TEDDINGTON, MIDDLESEX, TW11 0NN
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
4 March 2002
Resigned on
20 March 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW11 0NN £1,190,000

WOOD, MARC

Correspondence address
55 BARRINGTON DRIVE, HAREFIELD, MIDDLESEX, UB9 6RJ
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
3 January 2001
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB9 6RJ £777,000

TEMPLE, NICHOLAS JOHN

Correspondence address
10 MARKHAM SQUARE, LONDON, SW3 4UY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
15 August 2000
Resigned on
5 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4UY £4,491,000

BREEZE, GAVIN DUNCAN PAUL

Correspondence address
HIGHFIELD FARM, TRINITY ROAD TRINITY, JERSEY, CHANNEL ISLANDS, JE3 5JP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
24 March 2000
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

BAILEY, DAVID JOHN

Correspondence address
71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
11 November 1999
Resigned on
5 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2B 6ST £247,000

COMPTON, JULIAN WARREN

Correspondence address
FLAT 2 SPA HEIGHTS, ROSOMAN STREET, LONDON, EC1R 0HY
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
23 March 1998
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode EC1R 0HY £1,019,000

EVANS, ROGER DAVID

Correspondence address
KINGS LODGE, KINGS LANE, COOKHAM, MAIDENHEAD, BERKSHIRE, SL6 9AY
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
5 December 1997
Resigned on
23 August 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL6 9AY £1,906,000

HALLIDAY, ROBIN LANCE

Correspondence address
NORTHWOOD FULMER ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EE
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
24 September 1996
Resigned on
27 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7EE £1,651,000

URQUHART, GRAHAM KENNETH

Correspondence address
61 WOODSIDE ROAD, NEW MALDEN, SURREY, KT3 3AW
Role RESIGNED
Secretary
Appointed on
25 June 1996
Resigned on
31 March 2002
Nationality
BRITISH

Average house price in the postcode KT3 3AW £1,077,000

BATES, ALAN CHRISTOPHER

Correspondence address
BARNFIELD, FAIR MILE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 2JY
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
24 April 1996
Resigned on
10 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 2JY £2,335,000

SHEILDS, MARK ANDREW

Correspondence address
FLAT 3 86 ADDISON ROAD, LONDON, W14 8ED
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
5 March 1996
Resigned on
20 October 1998
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode W14 8ED £10,188,000

CHALFEN SECRETARIES LIMITED

Correspondence address
3RD FLOOR 19 PHIPP STREET, LONDON, EC2A 4NZ
Role RESIGNED
Director
Appointed on
5 March 1996
Resigned on
5 March 1996
Nationality
BRITISH
Occupation
LIMITED COMPANY

REEDY, JANE

Correspondence address
23 HORSE SHOE COURT, 11 BREWHOUSE YARD, LONDON, EC1V 4JU
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
5 March 1996
Resigned on
24 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 4JU £892,000

CHALFEN NOMINEES LIMITED

Correspondence address
3RD FLOOR, 19 PHIPP STREET, LONDON, EC2A 4NP
Role RESIGNED
Nominee Director
Appointed on
5 March 1996
Resigned on
5 March 1996

Average house price in the postcode EC2A 4NP £2,008,000

REEDY, JANE

Correspondence address
38 SUTTON LANE SOUTH, CHISWICK, LONDON, W4 3JT
Role RESIGNED
Secretary
Appointed on
5 March 1996
Resigned on
1 January 1998
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode W4 3JT £1,473,000

CHALFEN SECRETARIES LIMITED

Correspondence address
3RD FLOOR, 19 PHIPP STREET, LONDON, EC2A 4NP
Role RESIGNED
Nominee Secretary
Appointed on
5 March 1996
Resigned on
5 March 1996

Average house price in the postcode EC2A 4NP £2,008,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company