This company is commonly known as Pitney Bowes Finance Limited. The company was founded 59 years ago and was given the registration number 00820730. The firm's registered office is in HATFIELD. You can find them at Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire. This company's SIC code is 64910 - Financial leasing.
Name | : | PITNEY BOWES FINANCE LIMITED |
---|---|---|
Company Number | : | 00820730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langlands House, 130 Sandringham Avenue, Harlow, England, CM19 5QA | Secretary | 12 October 2004 | Active |
Langlands House, 130 Sandringham Avenue, Harlow, England, CM19 5QA | Director | 28 February 2018 | Active |
Langlands House, 130 Sandringham Avenue, Harlow, England, CM19 5QA | Director | 31 December 2001 | Active |
Railway End 44 The Grip, Linton, Cambridge, CB1 6NR | Secretary | - | Active |
305 Wedon Way, Bygrave, Baldock, SG7 5DX | Secretary | 01 May 2001 | Active |
15 The Highway, Orpington, BR6 9DG | Secretary | 01 July 1996 | Active |
25 Clydesdale Gardens, Richmond, TW10 5EG | Secretary | 01 January 1993 | Active |
162 Jocelyns, Harlow, CM17 0BZ | Secretary | 22 January 1993 | Active |
31 Copper Kettle Road, Trumbull, Usa, FOREIGN | Director | - | Active |
26 Burlesdon Way, Bracknell, RG12 2PH | Director | - | Active |
16 The Carpenters, Bishops Stortford, CM23 4BP | Director | 09 June 2000 | Active |
Lyndhurst Guildford Road, Woking, GU22 7UT | Director | - | Active |
Lanark Villas, 12 Gibbon Road, Kingston Upon Thames, KT2 6AB | Director | 15 December 2008 | Active |
Cherrycroft, Tong Road Brenchley, Tonbridge, TN12 7HT | Director | 16 September 1995 | Active |
12 Witch Lane, Rowayton, Usa, FOREIGN | Director | - | Active |
Idlehurst, Horsted Keynes, RH17 7BT | Director | 29 March 1993 | Active |
39 Shields Road, Darien, Usa, | Director | 01 October 1993 | Active |
Lothlorien, Pyrton, Watlington, OX49 5AP | Director | - | Active |
The Pinnacles, Harlow, Essex, CM19 5BD | Director | 28 April 2009 | Active |
Building 5, Trident Place, Hatfield Business Park Mosquito Way, Hatfield, AL10 9UJ | Director | 07 July 2015 | Active |
Church House 50 Church Road, Welwyn Garden City, AL8 6QJ | Director | 09 June 2000 | Active |
Boundary House, 3 The Spinney London Road Newport, Saffron Walden, CB11 3PP | Director | 09 June 2000 | Active |
663 Pondsridge Road, New Canaan, Usa, | Director | - | Active |
44 Talmadge Lane, Stamford, Usa, | Director | 31 December 2001 | Active |
7 Lane Villa Place, Wilton, Usa, FOREIGN | Director | - | Active |
Byways Shophouse Lane Farley Green, Albury, Guildford, GU5 9EQ | Director | 01 July 1996 | Active |
Building 5, Trident Place, Hatfield Business Park Mosquito Way, Hatfield, AL10 9UJ | Director | 13 January 2015 | Active |
30 Dundee Wharf, Three Colt Street, London, E14 8AX | Director | 31 March 2002 | Active |
The Pinnacles, Harlow, Essex, CM19 5BD | Director | 06 June 2008 | Active |
The Pinnacles, Harlow, Essex, CM19 5BD | Director | 24 March 1993 | Active |
9 Huntingdon Avenue, Scarsdale, Ny 10583, Usa, | Director | 25 July 1997 | Active |
Robinswood 5 Ashley Park Road, Walton On Thames, KT12 1JU | Director | - | Active |
Building 5, Trident Place, Hatfield Business Park Mosquito Way, Hatfield, United Kingdom, AL10 9UJ | Director | 27 March 2008 | Active |
1170 Fifth Avenue-Apt 10c, New York, Usa, | Director | 20 November 2006 | Active |
31 West Larkspur Lane, Streamwood Illinois 60107, United States Of America, | Director | 03 September 1991 | Active |
Pitney Bowes Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU |
Nature of control | : |
|
Pitney Bowes Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3001, Summer Street, Stamford, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-24 | Capital | Legacy. | Download |
2023-11-24 | Resolution | Resolution. | Download |
2023-11-24 | Insolvency | Legacy. | Download |
2023-11-10 | Resolution | Resolution. | Download |
2023-11-10 | Incorporation | Memorandum articles. | Download |
2023-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-25 | Address | Change sail address company with old address new address. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-07-20 | Officers | Change person secretary company with change date. | Download |
2022-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-09-08 | Address | Move registers to sail company with new address. | Download |
2021-09-08 | Address | Change sail address company with new address. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.