The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG
Director Name | Mr Daniel Carrera Garcia |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 March 2021(11 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | President Europe - Ups |
Country of Residence | Netherlands |
Correspondence Address | 5 Avenue Ariane 1200 Brussels Belgium |
Director Name | Mr Peter Kingsley Dunstan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Director Of Finance |
Country of Residence | Germany |
Correspondence Address | 2 Lotus Park The Causeway Staines-Upon-Thames Middlesex TW18 3AG |
Secretary Name | Mr Peter Kingsley Dunstan |
---|---|
Status | Current |
Appointed | 01 February 2022(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Lotus Park The Causeway Staines-Upon-Thames Middlesex TW18 3AG |
Director Name | Mr Gary Harnum |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | International Mailing Solutions Llc I I-Parcel, Ll 25 Corporate Drive, Suite 175 Burlington Ma 01803-4243 |
Director Name | Claire Michelle Davids Mascarenhas |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH |
Director Name | Mr Luke Davids |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH |
Director Name | Mr George Anthony Willis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2014(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Cindy Jayne Miller |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2014(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2016) |
Role | Executive |
Country of Residence | Belgium |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr Hans Michael Mensing |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 October 2014(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2017) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | 5 Avenue Ariane Brussels B - 1200 |
Director Name | Mr Peter Kingsley Dunstan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Mr Peter Kingsley Dunstan |
---|---|
Status | Resigned |
Appointed | 06 October 2014(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr Luis Arriaga Arias |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 15 July 2015(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2018) |
Role | District Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Nando Cesarone |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 February 2016(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2018) |
Role | Executive |
Country of Residence | Singapore |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Ms Elisabel Rodriguez Marquez |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 April 2017(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Ms Elisabel Rodriguez Marquez |
---|---|
Status | Resigned |
Appointed | 20 April 2017(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr Louis Anthony Rivieccio Jr |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2018(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr Mark Simon Vale |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr Bram Matthew Welsh |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2021) |
Role | Ups Finance |
Country of Residence | United States |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Mr Bram Matthew Welsh |
---|---|
Status | Resigned |
Appointed | 01 August 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr James O'Gara |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr Matthew Parkinson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(11 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Mr Matthew Parkinson |
---|---|
Status | Resigned |
Appointed | 01 March 2021(11 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr Richard Stuart Fletcher |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 2 Lotus Park The Causeway Staines-Upon-Thames Middlesex TW18 3AG |
Director Name | Mr Cosar Ufku Akaltan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 October 2023(13 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2024) |
Role | President Of Ups Uk, Nordics, Ireland And India |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lotus Park The Causeway Staines-Upon-Thames Middlesex TW18 3AG |
Website | i-parcel.com |
---|
Registered Address | 2 Lotus Park The Causeway Staines-Upon-Thames Middlesex TW18 3AG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | I-parcel Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,264 |
Cash | £707,092 |
Current Liabilities | £3,065,866 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
20 June 2012 | Delivered on: 26 June 2012 Satisfied on: 3 April 2013 Persons entitled: Silicon Valley Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
7 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
25 November 2019 | Full accounts made up to 31 December 2018 (20 pages) |
11 September 2019 | Appointment of Mr Bram Matthew Welsh as a director on 1 August 2019 (2 pages) |
10 September 2019 | Appointment of Mr Bram Matthew Welsh as a secretary on 1 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Elisabel Rodriguez Marquez as a director on 1 August 2019 (1 page) |
4 September 2019 | Termination of appointment of Elisabel Rodriguez Marquez as a secretary on 1 August 2019 (1 page) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
11 July 2018 | Appointment of Mr Mark Simon Vale as a director on 18 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of Luis Arriaga Arias as a director on 18 June 2018 (1 page) |
27 April 2018 | Appointment of Mr Louis Anthony Rivieccio Jr as a director on 30 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Nando Cesarone as a director on 29 March 2018 (1 page) |
22 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
23 November 2017 | Cessation of United Parcel Service, Inc. as a person with significant control on 31 October 2017 (1 page) |
23 November 2017 | Withdrawal of a person with significant control statement on 23 November 2017 (2 pages) |
23 November 2017 | Notification of Ups (Uk Holding) Limited as a person with significant control on 31 October 2017 (2 pages) |
23 November 2017 | Cessation of United Parcel Service, Inc. as a person with significant control on 31 October 2017 (1 page) |
23 November 2017 | Withdrawal of a person with significant control statement on 23 November 2017 (2 pages) |
23 November 2017 | Notification of Ups (Uk Holding) Limited as a person with significant control on 31 October 2017 (2 pages) |
21 November 2017 | Notification of United Parcel Service, Inc. as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Notification of United Parcel Service, Inc. as a person with significant control on 6 April 2016 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 May 2017 | Appointment of Ms Elisabel Rodriguez Marquez as a director on 20 April 2017 (2 pages) |
18 May 2017 | Appointment of Ms Elisabel Rodriguez Marquez as a director on 20 April 2017 (2 pages) |
18 May 2017 | Appointment of Ms Elisabel Rodriguez Marquez as a secretary on 20 April 2017 (2 pages) |
18 May 2017 | Appointment of Ms Elisabel Rodriguez Marquez as a secretary on 20 April 2017 (2 pages) |
16 May 2017 | Termination of appointment of Peter Kingsley Dunstan as a secretary on 20 April 2017 (1 page) |
16 May 2017 | Termination of appointment of Peter Kingsley Dunstan as a secretary on 20 April 2017 (1 page) |
16 May 2017 | Termination of appointment of Peter Kingsley Dunstan as a director on 20 April 2017 (1 page) |
16 May 2017 | Termination of appointment of Peter Kingsley Dunstan as a director on 20 April 2017 (1 page) |
19 April 2017 | Full accounts made up to 31 December 2015 (20 pages) |
19 April 2017 | Full accounts made up to 31 December 2015 (20 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
1 February 2017 | Appointment of Mr Peter Raoul Stewardson as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Hans Michael Mensing as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Peter Raoul Stewardson as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Hans Michael Mensing as a director on 1 February 2017 (1 page) |
15 March 2016 | Appointment of Nando Cesarone as a director on 25 February 2016 (2 pages) |
15 March 2016 | Appointment of Nando Cesarone as a director on 25 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Cindy Jayne Miller as a director on 25 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Cindy Jayne Miller as a director on 25 February 2016 (1 page) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Appointment of Mr Luis Arriaga Arias as a director on 15 July 2015 (2 pages) |
25 September 2015 | Termination of appointment of George Anthony Willis as a director on 15 July 2015 (1 page) |
25 September 2015 | Termination of appointment of George Anthony Willis as a director on 15 July 2015 (1 page) |
25 September 2015 | Appointment of Mr Luis Arriaga Arias as a director on 15 July 2015 (2 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 October 2014 | Termination of appointment of Luke Davids as a director on 6 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Peter Kingsley Dunstan as a director on 6 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Gary Harnum as a director on 6 October 2014 (1 page) |
30 October 2014 | Appointment of Cindy Jayne Miller as a director on 6 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Gary Harnum as a director on 6 October 2014 (1 page) |
30 October 2014 | Appointment of Mr George Anthony Willis as a director on 6 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Peter Kingsley Dunstan as a secretary on 6 October 2014 (2 pages) |
30 October 2014 | Appointment of Cindy Jayne Miller as a director on 6 October 2014 (2 pages) |
30 October 2014 | Registered office address changed from The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH to Ups House Forest Road Feltham Middlesex TW13 7DY on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Peter Kingsley Dunstan as a director on 6 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Peter Kingsley Dunstan as a secretary on 6 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Hans Michael Mensing as a director on 6 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Gary Harnum as a director on 6 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Luke Davids as a director on 6 October 2014 (1 page) |
30 October 2014 | Appointment of Cindy Jayne Miller as a director on 6 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Hans Michael Mensing as a director on 6 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Claire Michelle Davids Mascarenhas as a director on 6 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Claire Michelle Davids Mascarenhas as a director on 6 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Hans Michael Mensing as a director on 6 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Peter Kingsley Dunstan as a secretary on 6 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Claire Michelle Davids Mascarenhas as a director on 6 October 2014 (1 page) |
30 October 2014 | Appointment of Mr George Anthony Willis as a director on 6 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Peter Kingsley Dunstan as a director on 6 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr George Anthony Willis as a director on 6 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Luke Davids as a director on 6 October 2014 (1 page) |
30 October 2014 | Registered office address changed from The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH to Ups House Forest Road Feltham Middlesex TW13 7DY on 30 October 2014 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
27 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Appointment of Claire Michelle Davids Mascarenhas as a director (2 pages) |
17 May 2012 | Appointment of Claire Michelle Davids Mascarenhas as a director (2 pages) |
17 May 2012 | Appointment of Mr Luke Davids as a director (2 pages) |
17 May 2012 | Appointment of Mr Luke Davids as a director (2 pages) |
7 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
3 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
3 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
12 February 2010 | Incorporation (23 pages) |
12 February 2010 | Incorporation (23 pages) |