ALLPAY LIMITED

Address:
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE

ALLPAY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02933191. The registration start date is May 26, 1994. The current status is Active.

Company Overview

Company Number 02933191
Company Name ALLPAY LIMITED
Registered Address Fortis Et Fides
Whitestone Business Park
Whitestone Hereford
Herefordshire
HR1 3SE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-05-26
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-06-19
Returns Last Update 2016-05-22
Confirmation Statement Due Date 2021-06-05
Confirmation Statement Last Update 2020-05-22
Mortgage Charges 14
Mortgage Outstanding 3
Mortgage Satisfied 11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

Office Location

Address FORTIS ET FIDES
WHITESTONE BUSINESS PARK
Post Town WHITESTONE HEREFORD
County HEREFORDSHIRE
Post Code HR1 3SE

Companies with the same post code

Entity Name Office Address
FINER BY NATURE LTD Unit 1 Whitestone Business Park, Whitestone, Hereford, Herefordshire, HR1 3SE, United Kingdom
RON FIELDS NUTRITION LIMITED Station Bungalow, Whitestone, Hereford, Herefordshire, HR1 3SE, United Kingdom
27 GLOBAL LIMITED Suite E Old Masters Station House, Whitestone, Hereford, HR1 3SE, United Kingdom
WHAX HOLDINGS LTD 3a Whitestone Business Park, Whitestone, Hereford, HR1 3SE, England
ALLPAY HOLDINGS LIMITED Fortis Et Fides Whitestone Business Park, Whitestone, Hereford, Herefordshire, HR1 3SE, United Kingdom
WHAX LIMITED Unit 3a Whitestone Business Park, Whitestone, Hereford, HR1 3SE, England
FINER BY NATURE (HEREFORD) LP Unit 1 A,b & C Whitestone, Business Park, Hereford, HR1 3SE
STATION YARD SERVICES LIMITED Old Station Yard, Withington, Hereford, HR1 3SE
STOCKHOLDING SOLUTIONS LIMITED Greendale House Whitestone Business Park, Whitestone, Hereford, Herefordshire, HR1 3SE
B. PEARSON ASSOCIATES LTD Mayfield House, Whitestone, Hereford, Herefordshire, HR1 3SE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KILLEEN, Anthony Martin Director (Active) Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE July 1956 /
26 May 1994
British /
United Kingdom
Managing Director
PEPLOW, Nicholas Brian Director (Active) Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE March 1968 /
4 April 2013
British /
England
Director
BENNETT, David Michael Secretary (Resigned) Kenys Gate Farmhouse, Kenys Gate, Hereford, Herefordshire, HR2 0AH /
1 December 2000
/
BOWKETT, Dean Paul Secretary (Resigned) 21 Pulley Avenue, Eaton Bishop, Hereford, Herefordshire, HR2 9QN /
19 October 1998
/
CARR, Gethyn Samuel Alexis Ieuan Secretary (Resigned) 40 Sherborne Close, Hereford, Herefordshire, HR2 7EU /
4 July 1999
/
DEER, Emma Secretary (Resigned) Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE /
4 April 2013
/
HAYES, Barbara Elizabeth Secretary (Resigned) Bean House, Cottage East, Cradley, Worcestershire, WR13 5NP /
26 May 1994
/
HOLDEN, Paul Jonathan Ewart Secretary (Resigned) Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE /
4 April 2013
/
HOLDEN, Paul Jonathan Ewart Secretary (Resigned) Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE /
1 June 2009
/
KNIGHTS, Sarah Dawn Secretary (Resigned) 29 Flaxley Drive, Hereford, Herefordshire, England, HR2 7XQ /
27 July 1995
/
MACE, Jonathan Philip Secretary (Resigned) Hollytree, Llangrove, Ross-On-Wye, Herefordshire, HR9 6EY /
12 March 2002
/
RUMBALL, Sarah Jayne Secretary (Resigned) 7 Nightingale Way, Hereford, Herefordshire, HR1 2NQ /
10 April 2007
/
BOWKETT, Dean Paul Director (Resigned) 21 Pulley Avenue, Eaton Bishop, Hereford, Herefordshire, HR2 9QN November 1967 /
19 October 1998
British /
Finance Director
DAVIES, Ceri Thomas Director (Resigned) Rivendell, 1 The Deans, Kingstone, Herefordshire, HR2 9FA January 1950 /
1 December 2004
British /
Director
GALEON, Pierre Patrice Director (Resigned) Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE March 1966 /
4 April 2013
French /
United Kingdom
Director
GREENFIELD, Shelley Director (Resigned) The Old Dairy, The Sytches, Eardisland, Herefordshire, HR6 9DH July 1966 /
1 December 2004
British /
Accountant
GUEST, Deborah Director (Resigned) Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE December 1965 /
7 February 2007
British /
England
Sales Director
HALDANE, Marshall Thomas Director (Resigned) Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE March 1962 /
4 April 2013
British /
England
Director
HOLDEN, Paul Jonathan Ewart Director (Resigned) Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE February 1962 /
4 April 2013
British /
England
Director
HOLDEN, Paul Jonathan Ewart Director (Resigned) Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE February 1962 /
3 September 2012
British /
England
Finance Director
KNIGHTS, Sarah Dawn Director (Resigned) 29 Flaxley Drive, Hereford, Herefordshire, England, HR2 7XQ August 1975 /
1 December 1996
British /
Operations Director
LLEWELLYN, David Cenydd Morgan Director (Resigned) Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE May 1950 /
17 September 2007
British /
England
It Director
MACE, Jonathan Philip Director (Resigned) Hollytree, Llangrove, Ross-On-Wye, Herefordshire, HR9 6EY July 1957 /
23 July 2003
British /
United Kingdom
Director
NORMAN, Justine Director (Resigned) Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE March 1971 /
4 April 2013
British /
England
Legal Director
SCHOLES, Damian Director (Resigned) 3 Woodslee Cottages Dibbinsdale, Nature Reserve Spital Road, Bromborough, Merseyside, CH62 2BJ July 1962 /
1 February 2005
British /
Director
SYKES, Joseph Director (Resigned) 8 Darlington Road, Hartburn, Stockton On Tees, Cleveland, TS18 5BD March 1957 /
10 May 2001
British /
Sales Manager
WEAVER, Alison Jane Director (Resigned) 57 Seaton Avenue, Hereford, Herefordshire, HR1 1NP December 1977 /
26 March 1997
British /
Company Director

Competitor

Search similar business entities

Post Town WHITESTONE HEREFORD
Post Code HR1 3SE
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

Please provide details on ALLPAY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches