London
EC2V 8EY
Director Name | Paul Anthony Kennedy |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(9 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Cwu Divisional Representative |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | Philip Browne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(12 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Operational Postal Grade |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Paul Michael Brown |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | Ms Joanna Josephine Matthews |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(16 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Professional Pensions Trustee |
Country of Residence | England |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Secretary Name | Mr Richard Owen Law-Deeks |
---|---|
Status | Current |
Appointed | 01 February 2018(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mrs Karen Elizabeth McKay |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(26 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Head Of Policy |
Country of Residence | England |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Gary Sassoon-Hales |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Unite/Cma National Committee Chair |
Country of Residence | Wales |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2006(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 100 Fifth Floor Wood Street London EC2V 7EX |
Director Name | Lord Clarke |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 April 1997) |
Role | Pt Consultant |
Correspondence Address | 83 Orchard Drive Park Street St Albans Hertfordshire AL2 2QH |
Director Name | Richard Charles Close |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 06 April 2000) |
Role | Post Office Board Member |
Correspondence Address | Little Stanyard 94 Potters Lane Send Woking Surrey GU23 7AL |
Director Name | Mr Jonathan Evans |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2001) |
Role | Post Office Director |
Country of Residence | England |
Correspondence Address | Leycroft Station Road, Claverdon Warwick Warwickshire CV35 8PE |
Director Name | Anthony Michael Ferns |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 November 2005) |
Role | Retired Po Executive |
Correspondence Address | 14 Sedgemoor Close Chesterfield Derbyshire S40 4QD |
Director Name | William Flaherty |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 March 2003) |
Role | Retired |
Correspondence Address | 139 Earlshall Road Eltham Park London SE9 1PJ |
Director Name | Roy John Chapman |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 9 Chislehurst Road Bickley Kent BR1 2NN |
Director Name | Brian Arthur Thomson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Belsize Park Gardens Belsize Park London NW3 4LB |
Director Name | David MacDonald Simpson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | Director |
Correspondence Address | 27 Succoth Park Edinburgh Midlothian EH12 6BX Scotland |
Director Name | Kevin Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2008) |
Role | Retired Union Official |
Correspondence Address | 1 Mayflower Avenue Penwortham Preston Lancashire PR1 0LJ |
Director Name | Mr Philip Edward Sellers |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yarrimba 31 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Secretary Name | Mr Gerard Patrick Degaute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 May 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 68 Meadowbank Hitchin Hertfordshire SG4 0HY |
Director Name | Derek George Hodgson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2006) |
Role | Retired Trade Union Official |
Correspondence Address | 3 Walnut Close Epsom Surrey KT18 5JL |
Director Name | Terence Gordon Arthur |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2004) |
Role | Actuary & Company Director |
Correspondence Address | 23 St Marys Street Stamford Lincs PE9 2DG |
Director Name | Ms Maria Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Providence Square Bermondsey Wall West London SE1 2ED |
Director Name | Mr Alan John Munro Barrie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Aberdeen Park Highbury London N5 2BA |
Director Name | Mrs Catherine Hoseason Churchard |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Foxley Lane Purley Surrey CR8 3EE |
Director Name | Graeme Cunningham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(6 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 31 March 2023) |
Role | Postal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | Geoffrey Max Lindey |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2018) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | Jane Newell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 68 Vincent Square Westminster London SW1P 2NU |
Director Name | Ms Alwen Lyons |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2012) |
Role | Royal Mail Director |
Country of Residence | England |
Correspondence Address | Bn14 |
Director Name | Gordon Mackay Bagot |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2006) |
Role | Actuary |
Correspondence Address | 5 Back Dean Ravelston Terrace Edinburgh Midlothian EH4 3UA Scotland |
Director Name | Martin David Gafsen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beech Drive London N2 9NY |
Secretary Name | Mr Chris Hogg |
---|---|
Status | Resigned |
Appointed | 01 June 2013(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | Susannah Parden |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 November 2020) |
Role | Internal Audit And Risk |
Country of Residence | England |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Matthew Ian Pearson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 2022) |
Role | Accountant Aca |
Country of Residence | England |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | royalmail.com |
---|
Registered Address | 11 Ironmonger Lane London EC2V 8EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Royal Mail Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,068,375 |
Net Worth | £100 |
Cash | £134,849 |
Current Liabilities | £3,148,735 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
29 May 2014 | Delivered on: 19 June 2014 Persons entitled: Bis (Postal Services Act 2011) Company Limited Classification: A registered charge Particulars: Freehold land on the south side of derby street, spinning jenny way, leigh, lancashire, WN7 4PE (title no: MAN167369);. Freehold land on the south side of derby street, spinning jenny way, leigh, lancashire, WN7 4PE (title no: MAN193590);. Leasehold land on the south side of derby street, spinning jenny way, leigh, lancashire, WN7 4PE (title no: GM665262);. Leasehold land at 73-75 jermyn street and 18-20 bury street, london, SW1Y 6NP (title no: NGL929804);. Freehold land on the north-east side of hills road, cambridge, cambridgeshire, CB1 2JH (title no: CB360650); and. Leasehold land on the north-east side of hills road, cambridge, cambridgeshire, CB1 2JH (title no: CB360626). Outstanding |
---|---|
29 May 2014 | Delivered on: 4 June 2014 Persons entitled: Bis (Postal Services Act 2011) Company Limited Classification: A registered charge Outstanding |
29 May 2014 | Delivered on: 4 June 2014 Persons entitled: Bis (Postal Services Act 2011) Company Limited Classification: A registered charge Particulars: Leasehold land on the north-east side of hills road, cambridge, cambridgeshire, CB1 2JH (title no: CB374276). Outstanding |
8 November 2023 | Full accounts made up to 31 March 2023 (30 pages) |
---|---|
2 November 2023 | Director's details changed for Mr Paul Michael Brown on 23 April 2023 (2 pages) |
14 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
21 April 2023 | Appointment of Mr Gary Sassoon-Hales as a director on 1 April 2023 (2 pages) |
20 April 2023 | Termination of appointment of Graeme Cunningham as a director on 31 March 2023 (1 page) |
6 October 2022 | Appointment of Mrs Karen Elizabeth Mckay as a director on 1 October 2022 (2 pages) |
5 October 2022 | Full accounts made up to 31 March 2022 (15 pages) |
13 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
6 April 2022 | Termination of appointment of Matthew Ian Pearson as a director on 18 March 2022 (1 page) |
16 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 March 2021 (15 pages) |
6 April 2021 | Change of details for Royal Mail Group Ltd as a person with significant control on 1 April 2021 (2 pages) |
12 March 2021 | Director's details changed for Philip Browne on 12 March 2021 (2 pages) |
12 March 2021 | Director's details changed for Ms Joanna Josephine Matthews on 12 March 2021 (2 pages) |
22 December 2020 | Director's details changed for Ms Joanna Josephine Matthews on 8 December 2020 (2 pages) |
8 December 2020 | Appointment of Mr Matthew Ian Pearson as a director on 1 December 2020 (2 pages) |
20 November 2020 | Termination of appointment of Susannah Parden as a director on 13 November 2020 (1 page) |
16 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 March 2020 (14 pages) |
17 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
14 August 2019 | Full accounts made up to 31 March 2019 (13 pages) |
12 October 2018 | Appointment of Susannah Parden as a director on 1 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Richard Neal Travers as a director on 30 September 2018 (1 page) |
20 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 31 March 2018 (13 pages) |
6 June 2018 | Termination of appointment of Geoffrey Max Lindey as a director on 31 March 2018 (1 page) |
1 February 2018 | Appointment of Mr Richard Owen Law-Deeks as a secretary on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Chris Hogg as a secretary on 1 February 2018 (1 page) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (12 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (12 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
9 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
9 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
29 October 2015 | Auditor's resignation (1 page) |
29 October 2015 | Auditor's resignation (1 page) |
12 October 2015 | Auditor's resignation (1 page) |
12 October 2015 | Auditor's resignation (1 page) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
4 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
4 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
22 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
31 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
31 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
27 June 2014 | Appointment of Mr Richard Neal Travers as a director (2 pages) |
27 June 2014 | Appointment of Mr Richard Neal Travers as a director (2 pages) |
19 June 2014 | Registration of charge 032486640003 (53 pages) |
19 June 2014 | Registration of charge 032486640003 (53 pages) |
4 June 2014 | Registration of charge 032486640002
|
4 June 2014 | Registration of charge 032486640001
|
4 June 2014 | Registration of charge 032486640002
|
4 June 2014 | Registration of charge 032486640001
|
6 February 2014 | Director's details changed for Paul Michael Brown on 21 October 2013 (2 pages) |
6 February 2014 | Secretary's details changed for Mr Chris Hogg on 21 October 2013 (1 page) |
6 February 2014 | Secretary's details changed for Mr Chris Hogg on 21 October 2013 (1 page) |
6 February 2014 | Director's details changed for Philip Browne on 21 October 2013 (2 pages) |
6 February 2014 | Director's details changed for Paul Michael Brown on 21 October 2013 (2 pages) |
6 February 2014 | Director's details changed for Graeme Cunningham on 21 October 2013 (2 pages) |
6 February 2014 | Director's details changed for Philip Browne on 21 October 2013 (2 pages) |
6 February 2014 | Director's details changed for Ms Joanna Josephine Matthews on 21 October 2013 (2 pages) |
6 February 2014 | Director's details changed for Graeme Cunningham on 21 October 2013 (2 pages) |
6 February 2014 | Termination of appointment of Jonathan Evans as a director (1 page) |
6 February 2014 | Director's details changed for Lionel Stephen Sampson on 21 October 2013 (2 pages) |
6 February 2014 | Director's details changed for Paul Anthony Kennedy on 21 October 2013 (2 pages) |
6 February 2014 | Director's details changed for Ms Joanna Josephine Matthews on 21 October 2013 (2 pages) |
6 February 2014 | Director's details changed for Paul Anthony Kennedy on 21 October 2013 (2 pages) |
6 February 2014 | Termination of appointment of Jonathan Evans as a director (1 page) |
6 February 2014 | Director's details changed for Geoffrey Max Lindey on 21 October 2013 (2 pages) |
6 February 2014 | Director's details changed for Geoffrey Max Lindey on 21 October 2013 (2 pages) |
6 February 2014 | Director's details changed for Lionel Stephen Sampson on 21 October 2013 (2 pages) |
25 October 2013 | Registered office address changed from 11 Ironmonger Lane Ironmonger Lane London EC2V 8EY England on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 11 Ironmonger Lane Ironmonger Lane London EC2V 8EY England on 25 October 2013 (1 page) |
21 October 2013 | Registered office address changed from One Coleman Street London EC2R 5AA England on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from One Coleman Street London EC2R 5AA England on 21 October 2013 (1 page) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
26 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
3 June 2013 | Appointment of Mr Chris Hogg as a secretary (2 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (12 pages) |
3 June 2013 | Termination of appointment of Gerard Degaute as a secretary (1 page) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (12 pages) |
3 June 2013 | Termination of appointment of Gerard Degaute as a secretary (1 page) |
3 June 2013 | Appointment of Mr Chris Hogg as a secretary (2 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (12 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
9 October 2012 | Appointment of Mrs Joanna Josephine Matthews as a director (3 pages) |
9 October 2012 | Appointment of Mrs Joanna Josephine Matthews as a director (3 pages) |
4 October 2012 | Termination of appointment of Martin Gafsen as a director (2 pages) |
4 October 2012 | Termination of appointment of Jane Newell as a director (2 pages) |
4 October 2012 | Termination of appointment of Jane Newell as a director (2 pages) |
4 October 2012 | Termination of appointment of Robert Wilde as a director (2 pages) |
4 October 2012 | Termination of appointment of Martin Gafsen as a director (2 pages) |
4 October 2012 | Termination of appointment of Robert Wilde as a director (2 pages) |
20 August 2012 | Appointment of Paul Michael Brown as a director (3 pages) |
20 August 2012 | Termination of appointment of Alwen Lyons as a director (2 pages) |
20 August 2012 | Appointment of Paul Michael Brown as a director (3 pages) |
20 August 2012 | Termination of appointment of Alwen Lyons as a director (2 pages) |
3 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
3 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (14 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (14 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (14 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (14 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (14 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (14 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
10 June 2010 | Director's details changed for Philip Browne on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Graeme Cunningham on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Martin David Gafsen on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Graeme Cunningham on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Geoffrey Max Lindey on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Martin David Gafsen on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Robert Arthur Wilde on 3 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Director's details changed for Alwen Lyons on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Robert Arthur Wilde on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Martin David Gafsen on 3 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Director's details changed for Paul Anthony Kennedy on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Paul Anthony Kennedy on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Alwen Lyons on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Philip Browne on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Geoffrey Max Lindey on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Philip Browne on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Robert Arthur Wilde on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Graeme Cunningham on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Paul Anthony Kennedy on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Geoffrey Max Lindey on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Alwen Lyons on 3 June 2010 (2 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Resolutions
|
23 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (6 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (6 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from, 1 coleman street 2ND floor, 1 coleman street, london, EC2R 5AA, united kingdom (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from, 1 coleman street 2ND floor, 1 coleman street, london, EC2R 5AA, united kingdom (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from, 4TH floor, lloyds chambers, 1 portsoken street, london, E1 8PP (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from, 4TH floor, lloyds chambers, 1 portsoken street, london, E1 8PP (1 page) |
20 October 2008 | Director appointed philip browne (2 pages) |
20 October 2008 | Director appointed philip browne (2 pages) |
9 October 2008 | Appointment terminated director kevin shaw (1 page) |
9 October 2008 | Appointment terminated director kevin shaw (1 page) |
9 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
16 July 2008 | Return made up to 03/06/08; no change of members
|
16 July 2008 | Return made up to 03/06/08; no change of members
|
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
7 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
28 June 2007 | Return made up to 03/06/07; no change of members
|
28 June 2007 | Return made up to 03/06/07; no change of members
|
1 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (2 pages) |
8 August 2006 | Director resigned (2 pages) |
21 June 2006 | Return made up to 03/06/06; full list of members (11 pages) |
21 June 2006 | Return made up to 03/06/06; full list of members (11 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
11 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
11 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
21 June 2005 | Return made up to 03/06/05; full list of members
|
21 June 2005 | Return made up to 03/06/05; full list of members
|
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | New director appointed
|
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
25 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
25 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
21 June 2004 | Return made up to 03/06/04; full list of members (11 pages) |
21 June 2004 | Return made up to 03/06/04; full list of members (11 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
6 July 2003 | Return made up to 03/06/03; full list of members (11 pages) |
6 July 2003 | Return made up to 03/06/03; full list of members (11 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
4 November 2002 | Company name changed consignia pensions trustees limi ted\certificate issued on 04/11/02 (2 pages) |
4 November 2002 | Company name changed consignia pensions trustees limi ted\certificate issued on 04/11/02 (2 pages) |
26 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
26 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
25 June 2002 | Return made up to 03/06/02; full list of members (11 pages) |
25 June 2002 | Return made up to 03/06/02; full list of members (11 pages) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
7 July 2001 | Return made up to 03/06/01; full list of members (9 pages) |
7 July 2001 | Return made up to 03/06/01; full list of members (9 pages) |
18 June 2001 | Company name changed post office pensions trustees li mited\certificate issued on 18/06/01 (2 pages) |
18 June 2001 | Company name changed post office pensions trustees li mited\certificate issued on 18/06/01 (2 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | New director appointed (3 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 August 2000 | Return made up to 03/06/00; full list of members
|
23 August 2000 | Return made up to 03/06/00; full list of members
|
25 April 2000 | Registered office changed on 25/04/00 from: standon house, 21 mansell street, london, E1 8AA (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: standon house, 21 mansell street, london, E1 8AA (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
22 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 August 1999 | Return made up to 03/06/99; no change of members (11 pages) |
27 August 1999 | Return made up to 03/06/99; no change of members (11 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
26 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 July 1998 | Return made up to 03/06/98; full list of members
|
26 July 1998 | Return made up to 03/06/98; full list of members
|
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
24 June 1997 | Return made up to 03/06/97; full list of members (12 pages) |
24 June 1997 | Return made up to 03/06/97; full list of members (12 pages) |
2 May 1997 | New director appointed (1 page) |
2 May 1997 | New director appointed (1 page) |
2 May 1997 | Director resigned (3 pages) |
2 May 1997 | Director resigned (3 pages) |
29 April 1997 | New director appointed (4 pages) |
29 April 1997 | New director appointed (4 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (4 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (4 pages) |
23 April 1997 | New director appointed (4 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (4 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New secretary appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New secretary appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
26 March 1997 | Ad 21/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
26 March 1997 | Registered office changed on 26/03/97 from: barrington house, 59-67 gresham street, london, EC2V 7JA (1 page) |
26 March 1997 | Ad 21/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: barrington house, 59-67 gresham street, london, EC2V 7JA (1 page) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Resolutions
|
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
17 September 1996 | Company name changed hackremco (no.1166) LIMITED\certificate issued on 17/09/96 (3 pages) |
17 September 1996 | Company name changed hackremco (no.1166) LIMITED\certificate issued on 17/09/96 (3 pages) |
11 September 1996 | Incorporation (15 pages) |
11 September 1996 | Incorporation (15 pages) |