Company NameMailing Preference Service Limited
Company StatusDissolved
Company Number01640762
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 1982(41 years, 11 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Porte Combemale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(26 years, 11 months after company formation)
Appointment Duration13 years, 11 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Farm Crescent
Napsbury Park
St Albans
Hertfordshire
AL2 1UQ
Director NameMr Michael Francis Lordan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(27 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameAngela Mary White
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(10 years after company formation)
Appointment Duration4 years (resigned 26 June 1996)
RoleDirector External Affairs Royal Mail Streamline
Correspondence Address9 Dartmoor Drive
Huntingdon
Cambridgeshire
PE18 8XT
Director NameKevin Edward Holland
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address38 Heathfield South
Twickenham
Middlesex
TW2 7SS
Director NameMr Michael Leslie Hawker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkshorn
East Boldre
Brockenhurst
Hampshire
SO42 7WT
Director NameMr Richard Christopher Henry Genochio
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(10 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 January 1993)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old Post House
Therfield
Royston
Hertfordshire
SG8 9PH
Director NameMr Jeremy Esmond Pearce Foster
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(10 years after company formation)
Appointment Duration6 months (resigned 08 December 1992)
RoleRegistrar
Correspondence AddressBlack Potts Cottage Golf Club Road
Woking
Surrey
GU22 0LS
Director NameMr Colin Frank Fricker
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(10 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleTrade Association Executive
Correspondence Address34 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NZ
Director NameJudith Anne Gehlcken
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(10 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressColleyfelle
Buckland Road
Reigate
Surrey
RH2 2JP
Secretary NameMrs Kay Pamela Beckett
NationalityBritish
StatusResigned
Appointed07 June 1992(10 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address75 Weymede
Byfleet
West Byefleet
Surrey
KT14 7DH
Director NameMs Annette Kelley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1992(10 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 January 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 70- 72 Westbourne Terrace
London
W2 6QA
Director NameMr James Melrose Harrower
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 1995)
RoleDatabase Marketing
Correspondence AddressPepys Cottage Blounce
South Warnborough
Basingstoke
Hants
RG25 1RX
Director NameMr John Jeremy Pearmund
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfield House
Priory Road Sunningdale
Ascot
Berkshire
SL5 9RH
Director NameFrancis Anthony Armelin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 1997)
RoleCompany Director
Correspondence Address15 Dukes Way
Formby
Liverpool
L37 4AX
Director NameJohn Andrew William Brock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressStonehenge 111 High Street
Weston Favell
Northampton
Northamptonshire
NN3 3JX
Director NameBarbara Cadd
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1998)
RoleCommunication Dir.Royal Mail
Correspondence AddressWinscombe Blackcliffe
Binton
Stratford Upon Avon
Warwickshire
CV37 9UB
Director NameGarry Lunn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(14 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1998)
RoleHead Of Campaign Services
Country of ResidenceEngland
Correspondence Address233 Portland Street
Southport
Merseyside
PR8 6LX
Secretary NameMr Colin Frank Fricker
NationalityBritish
StatusResigned
Appointed01 January 1998(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2000)
RoleTrade Association Executive
Correspondence Address34 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NZ
Secretary NameJodie Sangster
NationalityBritish
StatusResigned
Appointed01 August 2000(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2002)
RoleLegal Adviser
Correspondence Address111 Francis Road
Leyton
London
E10 6PL
Director NameMiss Tessa Leueen Anne Kelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(18 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2006)
RoleDirector Of Trade Association
Country of ResidenceUnited Kingdom
Correspondence Address18a Laurel Road
London
SW20 0PR
Secretary NameJames Graham Milligan
NationalityBritish
StatusResigned
Appointed25 June 2002(20 years after company formation)
Appointment Duration17 years, 6 months (resigned 01 January 2020)
RoleSolicitor
Correspondence Address86 Downhall Park Way
Rayleigh
Essex
SS6 9QZ
Director NameMr James Dennis Kelly
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House
Friends Green, Weston
Hitchin
Hertfordshire
SG4 7BU

Contact

Websitetpsonline.co.uk

Location

Registered Address5 Beech Close
Stanwell
Staines Upon Thames
TW19 7UQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 July 1994Delivered on: 2 August 1994
Persons entitled: Broadwell Land PLC

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the tenant to the landlord under the terms of a lease dated 29 july 1994.
Particulars: £4,875 plus vat.
Outstanding
29 July 1994Delivered on: 2 August 1994
Persons entitled: Broadwell Land PLC

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the tenant to the landlord under the terms of a lease dated 29 july 1994.
Particulars: £4,648 plus vat.
Outstanding

Filing History

25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
28 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
30 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
24 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
13 February 2013Annual return made up to 31 December 2012 no member list (4 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
19 October 2009Appointment of Mr Michael Francis Lordan as a director (3 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 July 2009Director appointed christopher porte combemale (2 pages)
11 July 2009Appointment terminated director james kelly (1 page)
25 March 2009Annual return made up to 31/12/08 (2 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 February 2008Annual return made up to 31/12/07 (2 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 January 2007Annual return made up to 31/12/06 (2 pages)
6 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
31 January 2006Annual return made up to 31/12/05 (2 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 February 2005Annual return made up to 31/12/04 (3 pages)
1 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 April 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
25 March 2004Annual return made up to 31/12/03 (3 pages)
15 April 2003Annual return made up to 31/12/02 (3 pages)
2 July 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned (1 page)
18 March 2002New director appointed (2 pages)
6 March 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
6 March 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/03/02
(3 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(3 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
13 January 2000Annual return made up to 31/12/99 (3 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
7 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1998Full accounts made up to 31 December 1997 (13 pages)
19 January 1998Annual return made up to 31/12/97
  • 363(287) ‐ Registered office changed on 19/01/98
(6 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998Director resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
26 March 1997Full accounts made up to 31 December 1996 (13 pages)
30 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1996New director appointed (1 page)
13 August 1996Director resigned (2 pages)
12 June 1996New director appointed (2 pages)
27 March 1996Full accounts made up to 31 December 1995 (13 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Director resigned (2 pages)
26 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 1995Director resigned (2 pages)
28 March 1995Full accounts made up to 31 December 1994 (11 pages)