MOOREPAY LIMITED

740 Waterside Drive Aztec West 740 Waterside Drive Aztec West, Bristol, BS32 4UF, England
StatusACTIVE
Company No.00891686
CategoryPrivate Limited Company
Incorporated10 Nov 1966
Age57 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

MOOREPAY LIMITED is an active private limited company with number 00891686. It was incorporated 57 years, 5 months, 21 days ago, on 10 November 1966. The company address is 740 Waterside Drive Aztec West 740 Waterside Drive Aztec West, Bristol, BS32 4UF, England.



People

FOX, Chris

Secretary

ACTIVE

Assigned on 16 Aug 2021

Current time on role 2 years, 8 months, 15 days

KINCH, Alan Royston

Director

Director

ACTIVE

Assigned on 29 Jun 2019

Current time on role 4 years, 10 months, 2 days

PETTER, John Richard Martin

Director

Director

ACTIVE

Assigned on 18 Jul 2018

Current time on role 5 years, 9 months, 13 days

VOLLMER, Anthony

Director

Managing Director

ACTIVE

Assigned on 28 Apr 2023

Current time on role 1 year, 3 days

BENNETT, Malcolm Robert

Secretary

RESIGNED

Assigned on 01 May 2016

Resigned on 01 Feb 2018

Time on role 1 year, 9 months

COPESTICK, Helen

Secretary

RESIGNED

Assigned on 19 Apr 2021

Resigned on 16 Aug 2021

Time on role 3 months, 27 days

FARRIMOND, Nicholas Brian

Secretary

RESIGNED

Assigned on 23 Jan 2004

Resigned on 17 Nov 2004

Time on role 9 months, 25 days

FISHER, Anthony Philip

Secretary

RESIGNED

Assigned on

Resigned on 21 Mar 2000

Time on role 24 years, 1 month, 10 days

LEPPARD, Elizabeth

Secretary

RESIGNED

Assigned on 01 Feb 2018

Resigned on 19 Apr 2021

Time on role 3 years, 2 months, 18 days

MEADES, Derek Leslie

Secretary

Director

RESIGNED

Assigned on 28 Feb 2002

Resigned on 23 Jan 2004

Time on role 1 year, 10 months, 23 days

NUNN, Carol Jayne

Secretary

RESIGNED

Assigned on 17 Nov 2004

Resigned on 03 Apr 2006

Time on role 1 year, 4 months, 16 days

RICHARDSON, John David

Secretary

RESIGNED

Assigned on 03 Apr 2006

Resigned on 09 Sep 2013

Time on role 7 years, 5 months, 6 days

SCHENCK, Daniel William

Secretary

RESIGNED

Assigned on 09 Sep 2013

Resigned on 01 May 2016

Time on role 2 years, 7 months, 22 days

SCORE, Timothy

Secretary

Company Director

RESIGNED

Assigned on 21 Mar 2000

Resigned on 28 Feb 2002

Time on role 1 year, 11 months, 7 days

AL-SALEH, Adel Bedry

Director

Director

RESIGNED

Assigned on 22 Dec 2011

Resigned on 19 Dec 2017

Time on role 5 years, 11 months, 28 days

ANDERSON, Ronald Hamilton Sharp

Director

Accountant

RESIGNED

Assigned on

Resigned on 21 Mar 2000

Time on role 24 years, 1 month, 10 days

CUMBERS, Alan Brian

Director

Computer Bureau Manager

RESIGNED

Assigned on

Resigned on 28 Feb 2002

Time on role 22 years, 2 months, 3 days

DENLEY, Gareth Phillip

Director

Company Director

RESIGNED

Assigned on 21 Mar 2000

Resigned on 23 Jan 2004

Time on role 3 years, 10 months, 2 days

FISHER, Anthony Philip

Director

Executive

RESIGNED

Assigned on

Resigned on 28 Feb 2002

Time on role 22 years, 2 months, 3 days

GREAVES, Andrew David

Director

Director

RESIGNED

Assigned on 28 Feb 2003

Resigned on 23 Jan 2004

Time on role 10 months, 23 days

LATTIMER, Alan

Director

Managing Director

RESIGNED

Assigned on 23 Jul 2003

Resigned on 15 Oct 2004

Time on role 1 year, 2 months, 23 days

LEGDON, Jonathan

Director

Director

RESIGNED

Assigned on 19 Dec 2017

Resigned on 09 Jul 2018

Time on role 6 months, 21 days

MEADES, Derek Leslie

Director

Director

RESIGNED

Assigned on 28 Feb 2002

Resigned on 23 Jan 2004

Time on role 1 year, 10 months, 23 days

MONSHAW, Andrew Phillip

Director

Ceo

RESIGNED

Assigned on 31 Oct 2017

Resigned on 01 Feb 2018

Time on role 3 months, 1 day

MOORE, Ian Oscar Whittingham

Director

Computer Consultant

RESIGNED

Assigned on

Resigned on 21 Mar 2000

Time on role 24 years, 1 month, 10 days

NICOL, Alexander James Wilson

Director

Computer Consultant

RESIGNED

Assigned on

Resigned on 21 Mar 2000

Time on role 24 years, 1 month, 10 days

PRESLAND, Peter Eric

Director

Company Director

RESIGNED

Assigned on 21 Mar 2000

Resigned on 17 Aug 2001

Time on role 1 year, 4 months, 27 days

ROSS, Stuart

Director

Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 01 Feb 2018

Time on role 2 years, 10 months

SCORE, Timothy

Director

Company Director

RESIGNED

Assigned on 21 Mar 2000

Resigned on 28 Feb 2002

Time on role 1 year, 11 months, 7 days

STIER, John Robert

Director

Finance Director

RESIGNED

Assigned on 23 Jan 2004

Resigned on 20 Apr 2015

Time on role 11 years, 2 months, 28 days

STONE, Christopher Michael Renwick

Director

Chief Executive

RESIGNED

Assigned on 23 Jan 2004

Resigned on 22 Dec 2011

Time on role 7 years, 10 months, 30 days

TRAYHORN, Robert Sinclair

Director

Executive

RESIGNED

Assigned on

Resigned on 28 Feb 2002

Time on role 22 years, 2 months, 3 days

TROON, Anita Jean

Director

Executive

RESIGNED

Assigned on

Resigned on 28 Feb 2002

Time on role 22 years, 2 months, 3 days

VINCENT, Robert Stanley

Director

Executive

RESIGNED

Assigned on

Resigned on 28 Feb 2002

Time on role 22 years, 2 months, 3 days

WAIN, Nicholas Paul

Director

Company Director

RESIGNED

Assigned on 19 Dec 2017

Resigned on 28 Jun 2019

Time on role 1 year, 6 months, 9 days


Some Companies

COWLFORD LIMITED

637 GREENFORD ROAD,MIDDLESEX,UB6 8QJ

Number:03122811
Status:ACTIVE
Category:Private Limited Company

G B PLUMBING AND DRAINAGE SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10856071
Status:ACTIVE
Category:Private Limited Company

LANGRIDGE LIMITED

77A HIGH STREET,HAYWARDS HEATH,RH16 2HN

Number:07312847
Status:ACTIVE
Category:Private Limited Company

PLUMHOUSE RESIDENTS ASSOCIATION LIMITED

YEW TREE HOUSE,ST NEOTS,PE19 2BU

Number:01713616
Status:ACTIVE
Category:Private Limited Company

SERGIO'SOFBRISTOL LTD

22B HIGHBURY ROAD,BRISTOL,BS3 5NT

Number:11110437
Status:ACTIVE
Category:Private Limited Company

THE INTERNATIONAL PHONETIC ASSOCIATION

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09664370
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source