Company NamePhonepoint Limited
Company StatusDissolved
Company Number02216187
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMichael Robert Cowley (Alternate Director)
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleStrategic Planner
Correspondence AddressYew Tree Cottage
28 High Street
Downe
Kent
BR6 7HT
Director NameDr Ian Stanley Groves
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address4 Broughton Road
Ipswich
IP1 3QR
Director NamePaul Lavelle (Alternate Director)
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleAccountant
Correspondence Address50 Oakmere Lane
Potters Bar
Herts
EN6 5LT
Director NameFrancois Leon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityFrench
StatusCurrent
Appointed14 November 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleChairman - Telecom Systems Mobiles
Correspondence Address15 Rue Duroc
7577 Paris
France
Director NameRichard Henry Marriott
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleDirector Of Strategic Relations Bt
Correspondence Address5 Spencer Hill
London
SW19 4PA
Director NamePeter Jackson Skinner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleBt Executive
Correspondence Address1 Lancaster Road
St Albans
Herts
AL1 4EP
Director NamePeter Striebel
Date of BirthMay 1943 (Born 81 years ago)
NationalityGerman
StatusCurrent
Appointed14 November 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleBusiness Executive
Correspondence AddressPO Box 2000
Bonn D-5300
West Germany
Secretary NameMr David Hywel Sanger
NationalityBritish
StatusCurrent
Appointed10 December 1993(5 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address39 Queens Road
Wimbledon
London
SW19 8NP
Director NameJoseph Charles Timpanaro
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1993(5 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleVice President
Correspondence Address46 Elton Road North
Stewart Manor
New York 11530 Usa
Foreign
Director NameMr Michael James Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1994(5 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleCorporate Counsel
Country of ResidenceEngland
Correspondence AddressWharf House
Domum Road
Winchester
Hampshire
SO23 9NQ
Director NameMr Gregory Joseph McLean
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1994(6 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleExecutive
Correspondence AddressThame Cottage Grange Road
Tilford
Farnham
Surrey
GU10 2DQ
Director NameWilliam Kenneth Gardener
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 December 1993)
RoleChartered Accountant
Correspondence Address15 Ennismore Mews
London
SW7 1AP
Director NameJohn F Mahoney (Alternate Director)
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1993)
RoleCompany Director
Correspondence Address20 Upper Ground
London
SE1 9PN
Director NameEugene Alexander Sekulow
Date of BirthMay 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1993)
RoleBusiness Executive
Correspondence Address7 Axtell Drive
Scarsdale
New York
Ny 10583
Foreign
Secretary NameJohn Christopher Challis
NationalityBritish
StatusResigned
Appointed14 November 1992(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressBridge End Cottage
2 Chantry Villas Waltham Road
Boreham Chelmsford
Essex
CM3 3AR
Director NameJohn Francis Mahoney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1993(5 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 March 1994)
RoleMarketing Director
Correspondence Address27-6 Rue F Landrain
1970 Wezembeek-Oppem
Belgium

Location

Registered AddressSt Andrews House
20 St Andrew Street
London
EC4A 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,630,000
Current Liabilities£7,082,000

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 December 2001Dissolved (1 page)
1 October 2001Liquidators statement of receipts and payments (6 pages)
26 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
19 March 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
28 April 2000Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999O/C replacement of liquidator (6 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
25 September 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
30 April 1997Liquidators statement of receipts and payments (5 pages)
9 October 1996Liquidators statement of receipts and payments (5 pages)
10 April 1996Liquidators statement of receipts and payments (5 pages)
5 October 1995Liquidators statement of receipts and payments (10 pages)