BANKERS' AUTOMATED CLEARING SERVICES LIMITED

2 Thomas More Square, London, E1W 1YN
StatusACTIVE
Company No.05214532
CategoryPrivate Limited Company
Incorporated25 Aug 2004
Age19 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

BANKERS' AUTOMATED CLEARING SERVICES LIMITED is an active private limited company with number 05214532. It was incorporated 19 years, 8 months, 9 days ago, on 25 August 2004. The company address is 2 Thomas More Square, London, E1W 1YN.



People

ELLIS, Michael John

Director

Chief Finance Officer

ACTIVE

Assigned on 01 Aug 2022

Current time on role 1 year, 9 months, 2 days

STOCKWELL, David James

Director

Operations And Compliance Manager

ACTIVE

Assigned on 25 Jul 2008

Current time on role 15 years, 9 months, 9 days

BURNS, John Duncan

Secretary

Legal Adviser

RESIGNED

Assigned on 01 Apr 2006

Resigned on 01 May 2008

Time on role 2 years, 30 days

STAMP, Ewen George Morrell

Secretary

Chartered Accountant

RESIGNED

Assigned on 26 Aug 2004

Resigned on 01 Apr 2006

Time on role 1 year, 7 months, 6 days

M & R SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 May 2008

Resigned on 22 Jan 2010

Time on role 1 year, 8 months, 21 days

PREMIER SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Aug 2004

Resigned on 26 Aug 2004

Time on role 1 day

UK PAYMENTS ADMINISTRATION LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Jan 2010

Resigned on 21 Dec 2020

Time on role 10 years, 10 months, 30 days

BURNS, John Duncan

Director

Legal Adviser

RESIGNED

Assigned on 01 Apr 2006

Resigned on 01 May 2008

Time on role 2 years, 30 days

CHAMBERS, Michael Paul

Director

Company Director

RESIGNED

Assigned on 26 Aug 2004

Resigned on 29 Apr 2019

Time on role 14 years, 8 months, 3 days

HORLOCK, Paul Edward

Director

Chief Executive

RESIGNED

Assigned on 21 Oct 2019

Resigned on 16 Nov 2020

Time on role 1 year, 26 days

HUNT, Matthew Paul

Director

Chief Operating Officer

RESIGNED

Assigned on 21 Oct 2019

Resigned on 01 Aug 2022

Time on role 2 years, 9 months, 11 days

STAMP, Ewen George Morrell

Director

Chartered Accountant

RESIGNED

Assigned on 26 Aug 2004

Resigned on 01 Apr 2006

Time on role 1 year, 7 months, 6 days

PREMIER DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Aug 2004

Resigned on 26 Aug 2004

Time on role 1 day


Some Companies

CROWN MEDIA LIMITED

20 CAPTAIN BARTON CLOSE,STROUD,GL5 1RF

Number:10867443
Status:ACTIVE
Category:Private Limited Company

HAYWARD PRODUCTS LIMITED

FLAT 6,LONDON,SE22 0AL

Number:10911906
Status:ACTIVE
Category:Private Limited Company

LAIN CAPITAL LIMITED

69 CANAL STREET,NEWRY,BT35 6JF

Number:NI660344
Status:ACTIVE
Category:Private Limited Company

MICRO LIVING LTD

79 HIGHER BORE STREET,BODMIN,PL31 1JT

Number:10530502
Status:ACTIVE
Category:Private Limited Company

NORTH ISLES HOME & COMMERCIAL LTD

MIDFIELD,SHETLAND,ZE2 9DD

Number:SC579341
Status:ACTIVE
Category:Private Limited Company

TIME CLOCKS DIRECT LIMITED

21 PARKVIEW PARK ROAD,MANCHESTER,M28 7DU

Number:05394027
Status:ACTIVE
Category:Private Limited Company

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