Paymaster (1836) Limited

Other business support service activities not elsewhere classified

Contacts of Paymaster (1836) Limited: address, phone, fax, email, website, working hours

Address: Sutherland House Russell Way RH10 1UH Crawley

Phone: +44-1478 5086364 +44-1478 5086364

Fax: +44-1478 5086364 +44-1478 5086364

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Paymaster (1836) Limited"? - Send email to us!

Paymaster (1836) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Paymaster (1836) Limited.

Registration data Paymaster (1836) Limited

Register date: 1996-09-13
Register number: 03249700
Capital: 769,000 GBP
Sales per year: More 637,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Paymaster (1836) Limited

Addition activities kind of Paymaster (1836) Limited

227300. Carpets and rugs
519100. Farm supplies
794100. Sports clubs, managers, and promoters
01190401. Barley farm
26210406. Printing paper

Owner, director, manager of Paymaster (1836) Limited

Director - Guy Richard Wakeley. Address: Spencer Road, Lancing, West Sussex, BN99 6DA, England. DoB: May 1970, British

Director - Guy Richard Wakeley. Address: Spencer Road, Lancing, West Sussex, BN99 6DA, England. DoB: May 1970, British

Director - Richard Mark Williams. Address: Spencer Road, Lancing, West Sussex, BN99 6DA, England. DoB: January 1967, British

Director - Susan Brigitta Rudzitis. Address: Russell Way, Crawley, West Sussex, RH10 1UH, United Kingdom. DoB: February 1963, British

Director - Gavin Dalziel Downs. Address: Spencer Road, Lancing, West Sussex, BN99 6DA, England. DoB: October 1951, British

Secretary - Peter Kenneth Swabey. Address: Sutherland House, Russell Way, Crawley, West Sussex, RH10 1UH. DoB:

Director - Martyn John Hindley. Address: Sutherland House, Russell Way, Crawley, West Sussex, RH10 1UH. DoB: October 1962, British

Director - Wayne Andrew Story. Address: Spencer Road, Lancing, West Sussex, BN99 6DA, United Kingdom. DoB: January 1961, British

Secretary - Sharon Anne Atherton. Address: Loddon House, Old House Lane, Ridgewood Uckfield, East Sussex, TN22 5TN. DoB:

Director - Alasdair Marnoch. Address: Sutherland House, Russell Way, Crawley, West Sussex, RH10 1UH. DoB: March 1963, British

Secretary - Peter Charles Stahelin. Address: 112 Ember Lane, Esher, Surrey, KT10 8EL. DoB: n\a, British

Director - Timothy Michael Robinson. Address: Wells Farmhouse, Little Milton, Oxfordshire, OX44 7PP. DoB: August 1963, British

Director - Derek Leslie Meades. Address: 8 Wellswood, London Road, Ascot, Berkshire, SL5 7EA. DoB: January 1953, British

Secretary - James Anthony Salter. Address: 1 Lightfoot Grove, Basingstoke, Hampshire, RG21 3HU. DoB:

Director - Paul Brian Bingham. Address: Church House, Temple Grafton, Alcester, Warwickshire, B49 6NU. DoB: January 1958, British

Director - Frank Stevenson Jones. Address: 37 Middlefield Lane, Hagley, Stourbridge, DY9 0PY. DoB: April 1946, British

Director - Richard Colin Boniface. Address: Walnuts, Twineham Lane, Twineham, Haywards Heath, West Sussex, RH17 5NP. DoB: November 1958, British

Secretary - Keith John Burgess. Address: 3 Queen Annes Gate, White House Walk, Farnham, Surrey, GU9 9AN. DoB: n\a, British

Secretary - Nigel Bell. Address: 48 Ringford Road, Wandsworth, London, SW18 1RR. DoB: n\a, British

Secretary - Peter Graham Howell. Address: 76 Kings Road, London, SW19 8QW. DoB: n\a, British

Director - David John Chegwidden Radcliffe. Address: Hinton Bungalow, Hinton Manor Lane, Catherington, Hampshire, PO8 0QW. DoB: March 1953, British

Secretary - Anthony Peter Dawe. Address: Heron Lodge Hurst Drive, Walton-On-The-Hill, Surrey, KT20 7QT. DoB: September 1939, British

Director - James Kelly. Address: Kiln House Old Pottery Close, Reigate, Surrey, RH2 8AL. DoB: October 1949, Irish

Director - Steven Ellis Pownall. Address: 26a Roundwood Lane, Harpenden, Hertfordshire, AL5 3BZ. DoB: April 1956, British

Director - Charles Edward Frederick Cox. Address: 60 Ravenscourt Road, London, W6 0UG. DoB: September 1952, British

Director - Christopher Pearson Fry. Address: The Rowans, The Ridge, Cold Ash, Thatcham, Berkshire, RG18 9HX. DoB: May 1946, British

Director - Robin Turner Shelton. Address: Kings Willow Lower Green, Towersey, Thame, Oxfordshire, OX9 3QP. DoB: April 1947, British

Director - Alan Charles Stevens. Address: Oakways Kings Road, Chalfont St Giles, Buckinghamshire, HP8 4HN. DoB: May 1946, British

Director - Michael John Hutchison. Address: Copperfields, Dilly Lane, Hartley Wintney, Hampshire, RG27 8EQ. DoB: October 1947, British

Director - Roger Malcolm Westwood. Address: Durham House, Knightsbridge Road, Camberley, Surrey, GU15 3TS. DoB: January 1946, British

Director - David John Courtley. Address: 25 Mount Pleasant Villas, Crouch End, London, N4 4HH. DoB: April 1957, British

Director - Martin David Forrest. Address: 7 Chester Close, Ashford, Middlesex, TW15 1PH. DoB: July 1962, British

Secretary - David Maitland Roy. Address: 14 Lovell Road, Oakley, Bedford, MK43 7RZ. DoB:

Director - Christopher Howard Garside. Address: 51 Basingfield Road, Thames Ditton, Surrey, KT7 0PD. DoB: October 1957, British

Director - Lee Palmer. Address: 51 Manor Way, Guildford, Surrey, GU2 5RB. DoB: January 1947, British

Secretary - Lee Palmer. Address: 51 Manor Way, Guildford, Surrey, GU2 5RB. DoB: January 1947, British

Director - Paul Richard Charles Gray. Address: Green Farmhouse, Littlebury Green, Saffron Walden, Essex, CB11 4XB. DoB: August 1948, British

Director - Martin Hansford. Address: 5 Benett Drive, Hove, East Sussex, BN3 6PL. DoB: June 1939, British

Director - Vaughan Jenkins. Address: 75 Balmore Park, Caversham, Reading, Berkshire, RG4 8PX. DoB: March 1959, British

Director - Graeme Nicholas Simms. Address: 5 William Burt Close, Weston Turville, Aylesbury, Buckinghamshire, HP22 5QX. DoB: March 1951, British

Secretary - Neil Richard Palmer. Address: 35 Vine Street, London, EC3N 2AA. DoB: December 1968, British

Director - Nigel Mark Taylor. Address: 35 Vine Street, London, EC3N 2PX. DoB: May 1968, British

Nominee-secretary - Howard Thomas. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

Nominee-director - William Andrew Joseph Tester. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British

Jobs in Paymaster (1836) Limited, vacancies. Career and training on Paymaster (1836) Limited, practic

Now Paymaster (1836) Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow in Agriculture Robotics: Translational Research (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: Australian Centre for Field Robotics (ACFR)

    Salary: AU$120,000
    £73,560 converted salary* p.a. which includes leave loading and up to 17% super

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Sports Engagement Officer (7530 - 087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Commercial - Warwick Sport

    Salary: £21,585 to £24,983 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Sport and Leisure

  • Professor and Head of Department of Environmental Science (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Negotiable

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Administrative,Senior Management

  • PhD Studentship: Designing and Embedding IC Dies Into Yarn Without Dedicated Signal Interconnections to be Woven Into Wearable Cloth (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Electrical and Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Electrical and Electronic Engineering

  • Medical Statistician or Senior Medical Statistician (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: N\A

    Salary: £26,495 to £38,833 per annum (Grade 6 to 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics

  • Assistant Project Archaeologist (Durham)

    Region: Durham

    Company: Durham University

    Department: Archaeology

    Salary: £16,289 to £17,898 per annum (grade 3).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Associate Teaching Fellow in Biosciences (Keele)

    Region: Keele

    Company: Keele University

    Department: School of Medicine

    Salary: £31,604 + Grade 6b

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Research Fellow, Building Performance Evaluation (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Technology, Design and Environment

    Salary: £30,175 to £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Post-Doctoral Research Associate (Durham)

    Region: Durham

    Company: Durham University

    Department: Archaeology

    Salary: £32,004 Pro Rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Clinical Senior Lecturer/Honorary Consultant - Adolescent Rheumatology (London)

    Region: London

    Company: University College London

    Department: Division of Medicine, Centre for Rheumatology

    Salary: £78,923 to £105,652 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Lecturer - Nursing (London, Doncaster)

    Region: London, Doncaster

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • PhD Studentship: Design Optimization in the Presence of Topological Variations (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Computational Engineering & Design Group

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

Responds for Paymaster (1836) Limited on Facebook, comments in social nerworks

Read more comments for Paymaster (1836) Limited. Leave a comment for Paymaster (1836) Limited. Profiles of Paymaster (1836) Limited on Facebook and Google+, LinkedIn, MySpace

Location Paymaster (1836) Limited on Google maps

Other similar companies of The United Kingdom as Paymaster (1836) Limited: Capital Asset London Limited | Lscle Limited | Twin Oaks Properties Limited | 3s-automation Limited | Unity4 Uk Limited

Paymaster (1836) began its business in 1996 as a PLC registered with number: 03249700. The company has operated with great success for twenty years and the present status is active. The company's headquarters is based in Crawley at Sutherland House. You could also find the company by its post code : RH10 1UH. Created as Birsabre, the company used the business name until 14th April 1997, at which point it was changed to Paymaster (1836) Limited. This enterprise is classified under the NACe and SiC code 82990 - Other business support service activities not elsewhere classified. The company's latest filed account data documents were filed up to Wed, 31st Dec 2014 and the most current annual return was filed on Mon, 13th Jun 2016. It has been 20 years for Paymaster (1836) Ltd on the market, it is still in the race and is an example for many.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £3,000 in total. The company also worked with the Brighton & Hove City (1 transaction worth £753 in total) and the Redbridge (2 transactions worth £203 in total). Paymaster (1836) was the service provided to the Oxfordshire County Council Council covering the following areas: Pension Fund Revenue was also the service provided to the Redbridge Council covering the following areas: Supplies And Services / Miscellaneous Expenses.

As the data suggests, the following limited company was built in 13th September 1996 and has so far been run by thirty one directors, out of whom three (Guy Richard Wakeley, Guy Richard Wakeley and Richard Mark Williams) are still employed. At least one secretary in this firm is a limited company: David Venus & Company Llp.

Paymaster (1836) Limited is a foreign stock company, located in Crawley, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Sutherland House Russell Way RH10 1UH Crawley. Paymaster (1836) Limited was registered on 1996-09-13. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 769,000 GBP, sales per year - more 637,000 GBP. Paymaster (1836) Limited is Private Limited Company.
The main activity of Paymaster (1836) Limited is Administrative and support service activities, including 5 other directions. Director of Paymaster (1836) Limited is Guy Richard Wakeley, which was registered at Spencer Road, Lancing, West Sussex, BN99 6DA, England. Products made in Paymaster (1836) Limited were not found. This corporation was registered on 1996-09-13 and was issued with the Register number 03249700 in Crawley, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Paymaster (1836) Limited, open vacancies, location of Paymaster (1836) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Paymaster (1836) Limited from yellow pages of The United Kingdom. Find address Paymaster (1836) Limited, phone, email, website credits, responds, Paymaster (1836) Limited job and vacancies, contacts finance sectors Paymaster (1836) Limited