PAYMASTER (1836) LIMITED

7 officers / 45 resignations

PRISM COSEC LIMITED

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
corporate-secretary
Appointed on
31 May 2023

Average house price in the postcode BN99 3HH £14,348,000

BOWEN, Susannah Elizabeth

Correspondence address
Sutherland House, Russell Way, Crawley, West Sussex, RH10 1UH
Role ACTIVE
director
Date of birth
February 1974
Appointed on
28 October 2021
Nationality
British
Occupation
Finance Director

GREEN, Adam Charles

Correspondence address
Sutherland House, Russell Way, Crawley, West Sussex, RH10 1UH
Role ACTIVE
director
Date of birth
August 1978
Appointed on
30 June 2021
Nationality
British
Occupation
Chief Risk Officer

ENGELBERT, STEVEN MARK

Correspondence address
SUTHERLAND HOUSE, RUSSELL WAY, CRAWLEY, WEST SUSSEX, RH10 1UH
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
18 May 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CROSLAND, Sharon Jane

Correspondence address
Sutherland House, Russell Way, Crawley, West Sussex, RH10 1UH
Role ACTIVE
secretary
Appointed on
15 May 2019
Resigned on
31 May 2023

WATSON, Duncan Stuart

Correspondence address
Landmark House Station Road, Cheadle, United Kingdom, SK8 7BS
Role ACTIVE
director
Date of birth
February 1970
Appointed on
1 February 2019
Nationality
British
Occupation
Ceo

WAKELEY, GUY RICHARD

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, ENGLAND, BN99 6DA
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
12 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

DEAR, ANTHONY JAMES

Correspondence address
SUTHERLAND HOUSE RUSSELL WAY, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1UH
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
14 August 2017
Resigned on
1 March 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

YOUNG, CERI JOANNE CHARLES

Correspondence address
ELDER HOUSE ST GEORGES BUSINESS PARK, BROOKLANDS ROAD, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 0TS
Role RESIGNED
Secretary
Appointed on
9 November 2016
Resigned on
15 May 2019
Nationality
NATIONALITY UNKNOWN

WILLIAMS, RICHARD MARK

Correspondence address
SUTHERLAND HOUSE RUSSELL WAY, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1UH
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
30 October 2014
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

RUDZITIS, SUSAN BRIGITTA

Correspondence address
SUTHERLAND HOUSE RUSSELL WAY, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1UH
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
19 May 2014
Resigned on
31 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

DOWNS, GAVIN DALZIEL

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, ENGLAND, BN99 6DA
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
31 March 2014
Resigned on
5 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVID VENUS & COMPANY LLP

Correspondence address
42-50 HERSHAM ROAD, WALTON-ON-THAMES, SURREY, UNITED KINGDOM, KT12 1RZ
Role RESIGNED
Secretary
Appointed on
20 September 2013
Resigned on
9 November 2016
Nationality
BRITISH

Average house price in the postcode KT12 1RZ £5,666,000

SWABEY, PETER KENNETH

Correspondence address
SUTHERLAND HOUSE, RUSSELL WAY, CRAWLEY, WEST SUSSEX, RH10 1UH
Role RESIGNED
Secretary
Appointed on
1 August 2013
Resigned on
20 September 2013
Nationality
NATIONALITY UNKNOWN

HINDLEY, MARTYN JOHN

Correspondence address
SUTHERLAND HOUSE, RUSSELL WAY, CRAWLEY, WEST SUSSEX, RH10 1UH
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
3 December 2012
Resigned on
20 February 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

STORY, WAYNE ANDREW

Correspondence address
ASPECT HOUSE SPENCER ROAD, LANCING, WEST SUSSEX, UNITED KINGDOM, BN99 6DA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 June 2012
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ATHERTON, SHARON ANNE

Correspondence address
LODDON HOUSE, OLD HOUSE LANE, RIDGEWOOD UCKFIELD, EAST SUSSEX, TN22 5TN
Role RESIGNED
Secretary
Appointed on
23 February 2007
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
LEGAL ADVISER

Average house price in the postcode TN22 5TN £714,000

MARNOCH, ALASDAIR

Correspondence address
SUTHERLAND HOUSE, RUSSELL WAY, CRAWLEY, WEST SUSSEX, RH10 1UH
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
2 June 2006
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

STAHELIN, PETER CHARLES

Correspondence address
112 EMBER LANE, ESHER, SURREY, KT10 8EL
Role RESIGNED
Secretary
Appointed on
8 February 2006
Resigned on
23 February 2007
Nationality
BRITISH

Average house price in the postcode KT10 8EL £1,418,000

ROBINSON, TIMOTHY MICHAEL

Correspondence address
WELLS FARMHOUSE, LITTLE MILTON, OXFORDSHIRE, OX44 7PP
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
1 February 2006
Resigned on
19 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX44 7PP £799,000

MEADES, DEREK LESLIE

Correspondence address
8 WELLSWOOD, LONDON ROAD, ASCOT, BERKSHIRE, SL5 7EA
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
22 July 2005
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL5 7EA £1,550,000

BINGHAM, PAUL BRIAN

Correspondence address
CHURCH HOUSE, TEMPLE GRAFTON, ALCESTER, WARWICKSHIRE, B49 6NU
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
8 July 2005
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B49 6NU £666,000

SALTER, JAMES ANTHONY

Correspondence address
1 LIGHTFOOT GROVE, BASINGSTOKE, HAMPSHIRE, RG21 3HU
Role RESIGNED
Secretary
Appointed on
8 July 2005
Resigned on
8 February 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG21 3HU £785,000

JONES, FRANK STEVENSON

Correspondence address
37 MIDDLEFIELD LANE, HAGLEY, STOURBRIDGE, DY9 0PY
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
3 February 2004
Resigned on
23 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY9 0PY £946,000

BONIFACE, RICHARD COLIN

Correspondence address
WALNUTS, TWINEHAM LANE, TWINEHAM, HAYWARDS HEATH, WEST SUSSEX, RH17 5NP
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
24 October 2001
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH17 5NP £1,384,000

BURGESS, KEITH JOHN

Correspondence address
3 QUEEN ANNES GATE, WHITE HOUSE WALK, FARNHAM, SURREY, GU9 9AN
Role RESIGNED
Secretary
Appointed on
31 January 2000
Resigned on
8 July 2005
Nationality
BRITISH

Average house price in the postcode GU9 9AN £935,000

BELL, NIGEL

Correspondence address
48 RINGFORD ROAD, WANDSWORTH, LONDON, SW18 1RR
Role RESIGNED
Secretary
Appointed on
8 December 1999
Resigned on
31 January 2000
Nationality
BRITISH

Average house price in the postcode SW18 1RR £1,034,000

HOWELL, PETER GRAHAM

Correspondence address
76 KINGS ROAD, LONDON, SW19 8QW
Role RESIGNED
Secretary
Appointed on
27 January 1999
Resigned on
8 December 1999
Nationality
BRITISH

Average house price in the postcode SW19 8QW £1,810,000

KELLY, JAMES

Correspondence address
KILN HOUSE OLD POTTERY CLOSE, REIGATE, SURREY, RH2 8AL
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
27 August 1998
Resigned on
31 March 2001
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode RH2 8AL £1,513,000

DAWE, ANTHONY PETER

Correspondence address
HERON LODGE HURST DRIVE, WALTON-ON-THE-HILL, SURREY, KT20 7QT
Role RESIGNED
Secretary
Appointed on
27 August 1998
Resigned on
27 January 1999
Nationality
BRITISH

Average house price in the postcode KT20 7QT £2,141,000

RADCLIFFE, DAVID JOHN CHEGWIDDEN

Correspondence address
HINTON BUNGALOW, HINTON MANOR LANE, CATHERINGTON, HAMPSHIRE, PO8 0QW
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
27 August 1998
Resigned on
8 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO8 0QW £1,286,000

POWNALL, STEVEN ELLIS

Correspondence address
26A ROUNDWOOD LANE, HARPENDEN, HERTFORDSHIRE, AL5 3BZ
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
8 September 1997
Resigned on
27 August 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL5 3BZ £1,244,000

COX, CHARLES EDWARD FREDERICK

Correspondence address
60 RAVENSCOURT ROAD, LONDON, W6 0UG
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
17 July 1997
Resigned on
27 August 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 0UG £1,983,000

FRY, CHRISTOPHER PEARSON

Correspondence address
THE ROWANS, THE RIDGE, COLD ASH, THATCHAM, BERKSHIRE, RG18 9HX
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
29 April 1997
Resigned on
8 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG18 9HX £1,065,000

COURTLEY, DAVID JOHN

Correspondence address
25 MOUNT PLEASANT VILLAS, CROUCH END, LONDON, N4 4HH
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
9 April 1997
Resigned on
27 August 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N4 4HH £938,000

HUTCHISON, MICHAEL JOHN

Correspondence address
COPPERFIELDS, DILLY LANE, HARTLEY WINTNEY, HAMPSHIRE, RG27 8EQ
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
9 April 1997
Resigned on
19 July 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG27 8EQ £2,073,000

STEVENS, ALAN CHARLES

Correspondence address
OAKWAYS KINGS ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4HN
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
9 April 1997
Resigned on
27 August 1998
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode HP8 4HN £1,047,000

WESTWOOD, ROGER MALCOLM

Correspondence address
DURHAM HOUSE, KNIGHTSBRIDGE ROAD, CAMBERLEY, SURREY, GU15 3TS
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
9 April 1997
Resigned on
8 July 2005
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode GU15 3TS £1,128,000

SHELTON, ROBIN TURNER

Correspondence address
KINGS WILLOW LOWER GREEN, TOWERSEY, THAME, OXFORDSHIRE, OX9 3QP
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
9 April 1997
Resigned on
27 August 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX9 3QP £1,046,000

GARSIDE, CHRISTOPHER HOWARD

Correspondence address
51 BASINGFIELD ROAD, THAMES DITTON, SURREY, KT7 0PD
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 April 1997
Resigned on
9 April 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode KT7 0PD £1,214,000

FORREST, MARTIN DAVID

Correspondence address
7 CHESTER CLOSE, ASHFORD, MIDDLESEX, TW15 1PH
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 April 1997
Resigned on
9 April 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode TW15 1PH £473,000

ROY, DAVID MAITLAND

Correspondence address
14 LOVELL ROAD, OAKLEY, BEDFORD, MK43 7RZ
Role RESIGNED
Secretary
Appointed on
1 April 1997
Resigned on
27 August 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK43 7RZ £1,097,000

PALMER, LEE

Correspondence address
51 MANOR WAY, GUILDFORD, SURREY, GU2 5RB
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
27 March 1997
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
CIVIL SERVANT

PALMER, LEE

Correspondence address
51 MANOR WAY, GUILDFORD, SURREY, GU2 5RB
Role RESIGNED
Secretary
Appointed on
16 December 1996
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
CIVIL SERVANT

GRAY, PAUL RICHARD CHARLES

Correspondence address
GREEN FARMHOUSE, LITTLEBURY GREEN, SAFFRON WALDEN, ESSEX, CB11 4XB
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
16 December 1996
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode CB11 4XB £1,028,000

HANSFORD, MARTIN

Correspondence address
5 BENETT DRIVE, HOVE, EAST SUSSEX, BN3 6PL
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
16 December 1996
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode BN3 6PL £1,054,000

SIMMS, GRAEME NICHOLAS

Correspondence address
5 WILLIAM BURT CLOSE, WESTON TURVILLE, AYLESBURY, BUCKINGHAMSHIRE, HP22 5QX
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
29 September 1996
Resigned on
3 September 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP22 5QX £983,000

JENKINS, VAUGHAN

Correspondence address
75 BALMORE PARK, CAVERSHAM, READING, BERKSHIRE, RG4 8PX
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
29 September 1996
Resigned on
27 August 1998
Nationality
BRITISH
Occupation
COMMERCIAL DEVELOPMENT DIRECTO

Average house price in the postcode RG4 8PX £905,000

TAYLOR, NIGEL MARK

Correspondence address
35 VINE STREET, LONDON, EC3N 2PX
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
25 September 1996
Resigned on
16 December 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC3N 2PX £54,220,000

PALMER, NEIL RICHARD

Correspondence address
35 VINE STREET, LONDON, EC3N 2AA
Role RESIGNED
Secretary
Appointed on
25 September 1996
Resigned on
16 December 1996
Nationality
BRITISH

TESTER, WILLIAM ANDREW JOSEPH

Correspondence address
4 GEARY HOUSE, GEORGES ROAD, LONDON, N7 8EZ
Role RESIGNED
Nominee Director
Date of birth
June 1962
Appointed on
13 September 1996
Resigned on
25 September 1996

Average house price in the postcode N7 8EZ £498,000

THOMAS, HOWARD

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Secretary
Appointed on
13 September 1996
Resigned on
25 September 1996

Average house price in the postcode DA1 4RT £430,000


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