PAYACTIVE LIMITED

2 officers / 18 resignations

VAN HARKEN, JOHN EDWARD

Correspondence address
3 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
22 August 2017
Nationality
AMERICAN
Occupation
COMMERCIAL DIRECTOR

KILROY, Thomas Edward

Correspondence address
3 Field Court, Grays Inn, London, WC1R 5EF
Role ACTIVE
director
Date of birth
April 1970
Appointed on
22 August 2017
Nationality
British
Occupation
Company Director

HOMER, THOMAS EDWARD TIMOTHY

Correspondence address
3 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
22 August 2017
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

OLIVIER, JOHANNES JACOBUS

Correspondence address
FOUR KINGDOM STREET, PADDINGTON, LONDON, ENGLAND, W2 6BD
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
13 June 2017
Resigned on
11 May 2018
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 6BD £101,219,000

CALDWELL, DAVID ALAN

Correspondence address
UNIT 4 BLOCK 4, LLYS HELYG, PARC MENAI, BANGOR, GWYNEDD, LL57 4EZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
30 April 2015
Resigned on
22 August 2017
Nationality
CANADIAN
Occupation
DIRECTOR

WEAVER, KAREN

Correspondence address
UNIT 4 BLOCK 4, LLYS HELYG, PARC MENAI, BANGOR, GWYNEDD, LL57 4EZ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
30 April 2015
Resigned on
13 June 2017
Nationality
CANADIAN
Occupation
DIRECTOR

MANNA, SANTO

Correspondence address
UNIT 4 BLOCK 4, LLYS HELYG, PARC MENAI, BANGOR, GWYNEDD, LL57 4EZ
Role RESIGNED
Secretary
Appointed on
26 November 2014
Resigned on
22 August 2017
Nationality
NATIONALITY UNKNOWN

MANNA, SANTO

Correspondence address
UNIT 4 BLOCK 4, LLYS HELYG, PARC MENAI, BANGOR, GWYNEDD, LL57 4EZ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
26 November 2014
Resigned on
31 December 2014
Nationality
US
Occupation
GENERAL COUNSEL

WILLIAMS, DYFAN TUDUR

Correspondence address
UNIT 4 BLOCK 4, LLYS HELYG, PARC MENAI, BANGOR, GWYNEDD, WALES, LL57 4EZ
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
22 March 2011
Resigned on
30 April 2015
Nationality
WELSH
Occupation
MANAGING DIRECTOR

MENACHEM, REUVEN BEN

Correspondence address
13-17 SASHA ARGOV ST, TEL AVIV, 69620, ISRAEL
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
5 February 2008
Resigned on
30 April 2015
Nationality
ISRAELI
Occupation
CEO

RADCLIFFE, PETER GREIG

Correspondence address
38 TOWNSHEND ROAD, ST JOHNS WOOD, LONDON, NW8 6LE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
5 February 2008
Resigned on
6 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 6LE £3,051,000

BIBRING, YORAM

Correspondence address
16-11 ALDEN TERRACE, FAIR LAWN, BERGEN NJ 07410-3586, USA, FOREIGN
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
5 February 2008
Resigned on
11 May 2012
Nationality
ISRAELI
Occupation
CFO

AULENTI, JOSEPH J

Correspondence address
237 PEPPER RIDGE ROAD, STAMFORD, FAIRFIELD CT06905, USA
Role RESIGNED
Secretary
Appointed on
5 February 2008
Resigned on
26 November 2014
Nationality
AMERICAN
Occupation
EVP & GENERAL COUNSEL

JONES, ALUN RHYS

Correspondence address
PLAS GLYN AFON, WAUNFAWR, CAERNARFON, GWYNEDD, LL55 4YY
Role RESIGNED
Secretary
Appointed on
17 January 2003
Resigned on
5 February 2008
Nationality
WELSH
Occupation
DIRECTOR

Average house price in the postcode LL55 4YY £192,000

GARETH, SIAN

Correspondence address
PLAS GLYN AFON, WAUNFAWR, CAERNARFON, GWYNEDD, LL55 4YY
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
17 January 2003
Resigned on
5 February 2008
Nationality
WELSH
Occupation
DIRECTOR

Average house price in the postcode LL55 4YY £192,000

WILLIAMS, IFOR WYN

Correspondence address
ERWYN, LLANSADWRN, MENAI BRIDGE, ANGLESEY, LL59 5SL
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
17 January 2003
Resigned on
5 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL59 5SL £331,000

JONES, ALUN RHYS

Correspondence address
PLAS GLYN AFON, WAUNFAWR, CAERNARFON, GWYNEDD, LL55 4YY
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
17 January 2003
Resigned on
28 February 2011
Nationality
WELSH
Occupation
DIRECTOR

Average house price in the postcode LL55 4YY £192,000

LONDON LAW SERVICES LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Director
Appointed on
17 January 2003
Resigned on
17 January 2003

Average house price in the postcode WC1B 4ET £113,000

WILLIAMS, DYFAN TUDUR

Correspondence address
15 VICTORIA PARK, BANGOR, GWYNEDD, LL57 2EW
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
17 January 2003
Resigned on
5 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL57 2EW £360,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Secretary
Appointed on
17 January 2003
Resigned on
17 January 2003

Average house price in the postcode WC1B 4ET £113,000


More Company Information