• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Banking Automation Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Wokingham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Banking Automation Limited
  • Address
    ******************
  • SIC Codes
    28990
  • SIC Description
    Manufacture of other special-purpose machinery n.e.c.
  • Company Number
    01811448
  • Listing UID
    121719
Google Advert
Location
  • 535 Eskdale Rd, Winnersh, Wokingham RG41 5TS, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.439266
  • Longitude
    -0.880825
  • Easting
    477886.0
  • Northing
    171735.0
  • Opportunities
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL237
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, January 22, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    SÉGUIN, Pierre-Hubert, Mr.
    Appointed On: September 30, 2024
    Occupation: N/A
    Role: secretary
    Address: 1250, Rene-Levesque Blvd., Montreal, Quebec, H3B 4W8, Canada
    ADALJA, Rishabh, Mr.
    Appointed On: September 30, 2024
    Occupation: N/A
    Role: director
    Address: Victoria House, Victoria Road, 50-58 Victoria Road, Farnborough, Hampshire, GU14 7PG, United Kingdom
    EVANS, Jonathan Trevor
    Appointed On: December 19, 2017
    Occupation: N/A
    Role: director
    Address: Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, GU14 7PG, United Kingdom
    SÉGUIN, Pierre-Hubert, Mr.
    Appointed On: September 30, 2024
    Occupation: N/A
    Role: director
    Address: 1250, Rene-Levesque Blvd., 20th Floor, Montreal, Quebec, H3B 4W8, Canada
    TEW, David
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 27 Fletcher Gardens, Binfield, Bracknell, Berkshire, RG42 1FJ
    Resigned On: December 19, 2017
    ALBINSSON, Bjorn Erik
    Appointed On: September 25, 2001
    Occupation: N/A
    Role: director
    Address: Stockbyv 8, S-18278, Stocksund, Sweden
    Resigned On: September 22, 2006
    ASTROM, Klas
    Appointed On: June 18, 2007
    Occupation: N/A
    Role: director
    Address: Edeby Gard, Drottningholm, 17893, Sweden
    Resigned On: September 29, 2008
    BLACK, Kristopher John
    Appointed On: December 19, 2017
    Occupation: N/A
    Role: director
    Address: Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, GU14 7PG, United Kingdom
    Resigned On: September 30, 2024
    BOFFEY, David Thomas
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 20 Copse Mead, Woodley, Reading, Berkshire, RG5 4RP
    Resigned On: May 31, 1996
    COLES, Jess
    Appointed On: January 1, 2018
    Occupation: N/A
    Role: director
    Address: Mazars, 30 Old Bailey, London, EC4M 7AU, United Kingdom
    Resigned On: March 31, 2023
    CROUCH, Michael John
    Appointed On: December 1, 1999
    Occupation: N/A
    Role: director
    Address: 52 Rue De La Liberation, Muron, 17430, France
    Resigned On: December 11, 2006
    FENN, Anthony Charles Gustaf Martin
    Appointed On: April 1, 1992
    Occupation: N/A
    Role: director
    Address: 1 Chicory Close, Earley, Reading, Berkshire, RG6 2GS
    Resigned On: September 30, 1994
    JEFFERS, Alan Taylor
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 51, Clearwater Cove, Old Dunleary Road Dun Laoghaire, Dublin, IRISH, Ireland
    Resigned On: December 19, 2017
    MADELEY, Louis Richard
    Appointed On: July 1, 2022
    Occupation: N/A
    Role: director
    Address: Mazars, 30 Old Bailey, London, EC4M 7AU, United Kingdom
    Resigned On: June 28, 2024
    PRINCE, Patrick, Mr.
    Appointed On: September 30, 2024
    Occupation: N/A
    Role: director
    Address: 2300, Émile-Bélanger Street, Montreal, Quebec, Canada
    Resigned On: September 30, 2024
    SALAFIA 3, Louis V
    Appointed On: April 1, 2002
    Occupation: N/A
    Role: director
    Address: 3005 Gillis Falls Road, Mt Aisy, Carroll Maryland 21771
    Resigned On: February 4, 2005
    SIMPSON TARLING, Jonathan Thomas William
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: director
    Address: C/O Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, United Kingdom
    Resigned On: December 17, 2019
    STILLSTROM, Bengt Eric Arne
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Sveaurigen 45, Diurnkhelm, Stockholm 518262, FOREIGN, Sweden
    Resigned On: October 24, 2002
    STILLSTROM, Petter Jan
    Appointed On: September 29, 2008
    Occupation: N/A
    Role: director
    Address: Artillerig 56, Stockholm, 11445, Sweden
    Resigned On: December 19, 2017
    TEW, David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 27 Fletcher Gardens, Binfield, Bracknell, Berkshire, RG42 1FJ
    Resigned On: February 16, 2022
    TIDELIUS, Jan Harald
    Appointed On: September 22, 2006
    Occupation: N/A
    Role: director
    Address: Sportstuge Vagen 617, Danderyd, 18235, Sweden
    Resigned On: June 18, 2007
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    January 31, 2025
    Period End On
    January 31, 2025
    Period Start On
    July 1, 2024
    Type
    small
    Next Accounts
    Due On
    October 31, 2026
    Overdue
    No
    Period End On
    January 31, 2026
    Period Start On
    February 1, 2025
    Next Due
    October 31, 2026
    Next Made Up To
    January 31, 2026
    Overdue
    No
    Company Name
    SESAMI CASH MANAGEMENT UK LTD
    Company Number
    01811448
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 31, 2025
    Next Due
    January 14, 2027
    Next Made Up To
    December 31, 2026
    Overdue
    No
    Date Of Creation
    April 26, 1984
    ETag
    644bfc0575b9a763f86510ace1963d4eef5c2393
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 31, 2015
    Previous Company Names
    Ceased On
    August 12, 2025
    Effective From
    January 19, 2021
    Name
    CONSILLION (UK) LIMITED
    Ceased On
    January 19, 2021
    Effective From
    March 20, 1986
    Name
    BANKING AUTOMATION LIMITED
    Ceased On
    March 20, 1986
    Effective From
    November 7, 1985
    Name
    MALPAS ALLEN LIMITED
    Ceased On
    November 7, 1985
    Effective From
    September 16, 1985
    Name
    MALPAS ALLEN COMPUTERS LIMITED
    Ceased On
    September 16, 1985
    Effective From
    April 26, 1984
    Name
    MALPAS ALLEN (SALES) LIMITED
    Registered Office Address
    Address Line 1
    Victoria House
    Address Line 2
    50-58 Victoria Road
    country
    United Kingdom
    Locality
    Farnborough
    Post Code
    GU14 7PG
    Region
    Hampshire
    Type
    ltd

    You May Also Be Interested In

    N.g.f. Industrial Doors Limited Verified listing

    • N G F Industrial Doors, 11, Letchmire Road, Allerton Bywater, Castleford, WF10 2DB
    • Leeds
    • Manufacture of other fabricated metal products n.e.c., Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Tecmach Limited Verified listing

    • The Sanderson Centre, 15 Lees Lane, Gosport, PO12 3UL
    • Gosport
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    AAF LTD Verified listing

    • A A F LTD, Bassington Industrial Estate, Cramlington, NE23 8AF
    • Northumberland
    • Manufacture of other special-purpose machinery n.e.c., Wholesale of other machinery and equipment
    • Carrier, Broker, Dealer

    KGD Enterprises LTD Verified listing

    • K G D Industrial Services, Netherwood Road, Hereford, HR2 6JU
    • Herefordshire, County of
    • Manufacture of machinery for food, beverage and tobacco processing, Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Linx Printing Technologies LTD Verified listing

    • Linx Printing Technologies LTD, Stocks Bridge Way, ST. Ives, PE27 5JL
    • Huntingdonshire
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    London Water Softening LTD Verified listing

    • Liberty Williams, High Road, Harrow, HA3 7BB
    • Harrow
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link