Paymaster (1836) Limited CRAWLEY


Paymaster (1836) started in year 1996 as Private Limited Company with registration number 03249700. The Paymaster (1836) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Crawley at Sutherland House. Postal code: RH10 1UH. Since April 14, 1997 Paymaster (1836) Limited is no longer carrying the name Birsabre.

The company has 3 directors, namely Susannah B., Adam G. and Duncan W.. Of them, Duncan W. has been with the company the longest, being appointed on 1 February 2019 and Susannah B. has been with the company for the least time - from 28 October 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Paymaster (1836) Limited Address / Contact

Office Address Sutherland House
Office Address2 Russell Way
Town Crawley
Post code RH10 1UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03249700
Date of Incorporation Fri, 13th Sep 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 31 May 2023

Susannah B.

Position: Director

Appointed: 28 October 2021

Adam G.

Position: Director

Appointed: 30 June 2021

Duncan W.

Position: Director

Appointed: 01 February 2019

Steven E.

Position: Director

Appointed: 18 May 2020

Resigned: 31 July 2021

Sharon C.

Position: Secretary

Appointed: 15 May 2019

Resigned: 31 May 2023

Anthony D.

Position: Director

Appointed: 14 August 2017

Resigned: 01 March 2020

Ceri Y.

Position: Secretary

Appointed: 09 November 2016

Resigned: 15 May 2019

Guy W.

Position: Director

Appointed: 12 May 2015

Resigned: 04 January 2021

Richard W.

Position: Director

Appointed: 30 October 2014

Resigned: 01 February 2019

Susan R.

Position: Director

Appointed: 19 May 2014

Resigned: 31 January 2015

Gavin D.

Position: Director

Appointed: 31 March 2014

Resigned: 05 June 2015

David Venus & Company Llp

Position: Corporate Secretary

Appointed: 20 September 2013

Resigned: 09 November 2016

Peter S.

Position: Secretary

Appointed: 01 August 2013

Resigned: 20 September 2013

Martyn H.

Position: Director

Appointed: 03 December 2012

Resigned: 20 February 2015

Wayne S.

Position: Director

Appointed: 01 June 2012

Resigned: 31 October 2013

Sharon A.

Position: Secretary

Appointed: 23 February 2007

Resigned: 31 July 2013

Alasdair M.

Position: Director

Appointed: 02 June 2006

Resigned: 31 May 2012

Peter S.

Position: Secretary

Appointed: 08 February 2006

Resigned: 23 February 2007

Timothy R.

Position: Director

Appointed: 01 February 2006

Resigned: 19 April 2010

Derek M.

Position: Director

Appointed: 22 July 2005

Resigned: 31 May 2006

James S.

Position: Secretary

Appointed: 08 July 2005

Resigned: 08 February 2006

Paul B.

Position: Director

Appointed: 08 July 2005

Resigned: 31 January 2014

Frank J.

Position: Director

Appointed: 03 February 2004

Resigned: 23 April 2007

Richard B.

Position: Director

Appointed: 24 October 2001

Resigned: 31 March 2004

Keith B.

Position: Secretary

Appointed: 31 January 2000

Resigned: 08 July 2005

Nigel B.

Position: Secretary

Appointed: 08 December 1999

Resigned: 31 January 2000

Peter H.

Position: Secretary

Appointed: 27 January 1999

Resigned: 08 December 1999

James K.

Position: Director

Appointed: 27 August 1998

Resigned: 31 March 2001

David R.

Position: Director

Appointed: 27 August 1998

Resigned: 08 July 2005

Anthony D.

Position: Secretary

Appointed: 27 August 1998

Resigned: 27 January 1999

Steven P.

Position: Director

Appointed: 08 September 1997

Resigned: 27 August 1998

Charles C.

Position: Director

Appointed: 17 July 1997

Resigned: 27 August 1998

Christopher F.

Position: Director

Appointed: 29 April 1997

Resigned: 08 July 2005

David C.

Position: Director

Appointed: 09 April 1997

Resigned: 27 August 1998

Roger W.

Position: Director

Appointed: 09 April 1997

Resigned: 08 July 2005

Robin S.

Position: Director

Appointed: 09 April 1997

Resigned: 27 August 1998

Alan S.

Position: Director

Appointed: 09 April 1997

Resigned: 27 August 1998

Michael H.

Position: Director

Appointed: 09 April 1997

Resigned: 19 July 2001

Christopher G.

Position: Director

Appointed: 01 April 1997

Resigned: 09 April 1997

David R.

Position: Secretary

Appointed: 01 April 1997

Resigned: 27 August 1998

Martin F.

Position: Director

Appointed: 01 April 1997

Resigned: 09 April 1997

Lee P.

Position: Director

Appointed: 27 March 1997

Resigned: 01 April 1997

Lee P.

Position: Secretary

Appointed: 16 December 1996

Resigned: 01 April 1997

Paul G.

Position: Director

Appointed: 16 December 1996

Resigned: 01 April 1997

Martin H.

Position: Director

Appointed: 16 December 1996

Resigned: 01 April 1997

Graeme S.

Position: Director

Appointed: 29 September 1996

Resigned: 03 September 1998

Vaughan J.

Position: Director

Appointed: 29 September 1996

Resigned: 27 August 1998

Nigel T.

Position: Director

Appointed: 25 September 1996

Resigned: 16 December 1996

Neil P.

Position: Secretary

Appointed: 25 September 1996

Resigned: 16 December 1996

William T.

Position: Nominee Director

Appointed: 13 September 1996

Resigned: 25 September 1996

Howard T.

Position: Nominee Secretary

Appointed: 13 September 1996

Resigned: 25 September 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Equiniti Services Limited from Worthing, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Equiniti Services Limited

Highdown House Yeoman Way, Brooklands Road, Worthing, West Sussex, BN99 3HH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 756582
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Birsabre April 14, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 28th, July 2023
Free Download (45 pages)

Company search

Advertisements