PAYSAFE PROCESSING LIMITED

6 officers / 27 resignations

GREENWAY, Anthony William

Correspondence address
Floor 27 Canada Square, London, England, E14 5LQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 May 2020
Resigned on
31 August 2021
Nationality
British
Occupation
Vp Group Finance

DORREE, Garreth Brigg

Correspondence address
Floor 27 Canada Square, London, England, E14 5LQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
6 August 2019
Resigned on
25 August 2022
Nationality
British
Occupation
Vp Business Readiness & Operations Projects

BROOKING, Paul James

Correspondence address
Floor 27 Canada Square, London, England, E14 5LQ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 May 2018
Resigned on
22 May 2020
Nationality
British
Occupation
Chartered Accountant

LAVELLE, Shaun

Correspondence address
C/O Bdo Llp 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
February 1973
Appointed on
7 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

WISEMAN, Elliott Mark

Correspondence address
C/O Bdo Llp 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
February 1974
Appointed on
11 June 2015
Nationality
British
Occupation
Solicitor

Average house price in the postcode L2 5RH £1,565,000

DUNLOP, ANDREA MARIA

Correspondence address
FLOOR 27 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
17 March 2014
Nationality
BRITISH
Occupation
HEAD OF INNOVATION

PARSONS, James Thomas

Correspondence address
Floor 27 Canada Square, London, England, E14 5LQ
Role RESIGNED
director
Date of birth
June 1979
Appointed on
25 August 2016
Resigned on
1 May 2018
Nationality
British
Occupation
Tax Director

HINTON, ANDREW

Correspondence address
COMPASS HOUSE VISION PARK, CHIVERS WAY, CAMBRIDGE, ENGLAND, ENGLAND, CB24 9BZ
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
17 March 2016
Resigned on
7 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

JONES, MATTHEW DAVID ALEXANDER

Correspondence address
MASTERS HOUSE 107 HAMMERSMITH ROAD, LONDON, ENGLAND, W14 0QH
Role RESIGNED
Secretary
Appointed on
31 January 2015
Resigned on
24 April 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W14 0QH £4,617,000

ION-BYRNE, CAMELIA

Correspondence address
COMPASS HOUSE VISION PARK, CHIVERS WAY, CAMBRIDGE, ENGLAND, ENGLAND, CB24 9BZ
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
15 January 2013
Resigned on
13 October 2016
Nationality
IRISH
Occupation
FINANCIAL CONTROLLER

RIPLEY, IAN JOHN

Correspondence address
COMPASS HOUSE VISION PARK, CHIVERS WAY, CAMBRIDGE, ENGLAND, CB24 9AD
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
7 January 2013
Resigned on
23 February 2015
Nationality
BRITISH
Occupation
VP INFORMATION TECHNOLOGY

ELSEY, HOWARD DOYLE

Correspondence address
3RD FLOOR MOUNT PLEASANT HOUSE, MOUNT PLEASANT, CAMBRIDGE, CB3 0RN
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
25 February 2011
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode CB3 0RN £37,875,000

JOKINEN, DAVID

Correspondence address
COMPASS HOUSE VISION PARK, CHIVERS WAY, CAMBRIDGE, ENGLAND, CB24 9AD
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
25 February 2011
Resigned on
1 August 2014
Nationality
CANADIAN
Occupation
VP, PRODUCT

SWAIN, ELAINE MARY

Correspondence address
13 OXFORD STREET, DOUGLAS, ISLE OF MAN, ISLE OF MAN, IM1 3JD
Role RESIGNED
Secretary
Appointed on
9 August 2010
Resigned on
31 January 2015
Nationality
NATIONALITY UNKNOWN

HEALY, MARK BRENDAN

Correspondence address
29 KIMBERLEY ROAD, CAMBRIDGE, CB4 1HG
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
16 March 2010
Resigned on
25 February 2011
Nationality
IRISH
Occupation
CHIEF RISK OFFICER

Average house price in the postcode CB4 1HG £1,114,000

MAYHEW, MARK DAVID

Correspondence address
ASHDOWN HOUSE MILES LANE, COBHAM, SURREY, ENGLAND, KT11 2EA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
2 March 2010
Resigned on
9 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2EA £2,338,000

REEDER, TRACY

Correspondence address
6 DOUGLAS HEAD APARTMENTS, HEAD ROAD, DOUGLAS, ISLE OF MAN, IM1 5BY
Role RESIGNED
Secretary
Appointed on
1 January 2009
Resigned on
9 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

MULLIGAN, SCOTT ANTHONY

Correspondence address
4 HOME CLOSE, GREAT OAKLEY, CORBY, NORTHANTS, UNITED KINGDOM, NN18 8HP
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
4 September 2008
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN18 8HP £472,000

STARR, DANIEL HUW

Correspondence address
4 MOUNT PLEASANT ROAD, SAFFRON WALDEN, ESSEX, UNITED KINGDOM, CB11 3EA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
9 April 2008
Resigned on
16 March 2011
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode CB11 3EA £1,076,000

GAGIE, DAVID RONALD

Correspondence address
POPLARS FARMHOUSE, EATHORPE, WARWICKSHIRE, CV33 9DE
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
31 October 2006
Resigned on
31 May 2009
Nationality
BRITISH
Occupation
PRESIDENT OF FINANCIAL SERVICE

Average house price in the postcode CV33 9DE £683,000

MATTHEWS, ANDREW JAMES

Correspondence address
12 PAYN CLOSE, HEMINGFORD GREY, HUNTINGDON, CAMBRIDGESHIRE, ENGLAND, PE28 9WL
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
31 October 2006
Resigned on
4 September 2008
Nationality
BRITISH
Occupation
HEAD OF FINANCE & RISK

Average house price in the postcode PE28 9WL £704,000

TEMPLEMAN, PAUL ANDREW

Correspondence address
21 CHURCH CLOSE, ASHINGTON, WEST SUSSEX, RH20 3DL
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
28 October 2005
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
C E O

Average house price in the postcode RH20 3DL £905,000

MARTIN, RONALD DAVID

Correspondence address
OLD STABLE BERK FARM, PEEL ROAD, KIRK MICHAEL, ISLE OF MAN, IM6 1AP
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
28 October 2005
Resigned on
31 May 2009
Nationality
CANADIAN
Occupation
C E O

LEAHY, SAMANTHA JAYNE

Correspondence address
KAPSIGERI COTTAGE, LOWER BALLACLUCAS, TOP CROSBY ROAD, MAROWN, ISLE OF MAN, IM4 4HN
Role RESIGNED
Secretary
Appointed on
28 October 2005
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

HOSKINS, TIMOTHY PATRICK

Correspondence address
127 VARSITY DRIVE, TWICKENHAM, MIDDLESEX, TW1 1AJ
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
28 October 2005
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
VP BUSINESS DEVELOPMENT

Average house price in the postcode TW1 1AJ £366,000

DUGGAN, PAUL ANTHONY DAVID

Correspondence address
4 THE STABLES, COTTENHAM, CAMBRIDGE, CB4 8QT
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 October 2001
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

SWAYNE, KEVIN

Correspondence address
CHESTERFORD HOUSE, HIGH STREET GREAT CHESTERFORD, SAFFRON WALDEN, ESSEX, CB10 1PL
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
24 August 2000
Resigned on
28 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 1PL £1,180,000

PEAK, BARRY TREVOR

Correspondence address
11 LONDON ROAD, HARSTON, CAMBRIDGE, CB2 5QQ
Role RESIGNED
Secretary
Appointed on
24 August 2000
Resigned on
28 October 2005
Nationality
BRITISH

THOMSON, WILLIAM ROBERT

Correspondence address
34 HILLSIDE MEADOW, FORDHAM, ELY, CAMBRIDGESHIRE, CB7 5PJ
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
17 March 1997
Resigned on
24 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB7 5PJ £646,000

PEAK, BARRY TREVOR

Correspondence address
11 LONDON ROAD, HARSTON, CAMBRIDGE, CB2 5QQ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
22 May 1996
Resigned on
28 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

SAME-DAY COMPANY SERVICES LIMITED

Correspondence address
9 PERSEVERANCE WORKS, KINGSLAND ROAD, LONDON, E2 8DD
Role RESIGNED
Nominee Secretary
Appointed on
22 May 1996
Resigned on
22 May 1996

Average house price in the postcode E2 8DD £1,141,000

THOMSON, WILLIAM ROBERT

Correspondence address
34 HILLSIDE MEADOW, FORDHAM, ELY, CAMBRIDGESHIRE, CB7 5PJ
Role RESIGNED
Secretary
Appointed on
22 May 1996
Resigned on
24 August 2000
Nationality
BRITISH

Average house price in the postcode CB7 5PJ £646,000

WILDMAN & BATTELL LIMITED

Correspondence address
9 PERSEVERANCE WORKS, KINGSLAND ROAD, LONDON, E2 8DD
Role RESIGNED
Nominee Director
Appointed on
22 May 1996
Resigned on
22 May 1996

Average house price in the postcode E2 8DD £1,141,000


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