This company is commonly known as The Birmingham Post & Mail Limited. The company was founded 28 years ago and was given the registration number 03141237. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | THE BIRMINGHAM POST & MAIL LIMITED |
---|---|---|
Company Number | : | 03141237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1995 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, E14 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Secretary | 10 December 2001 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 16 August 2019 | Active |
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Director | 10 December 2001 | Active |
Cairn Cottage Woodham Park Way, Woodham, Addlestone, KT15 3SD | Secretary | 31 January 1996 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Secretary | 28 February 1998 | Active |
231 Streetsbrook Road, Solihull, B91 1HE | Secretary | 26 July 1996 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 22 December 1995 | Active |
Pendle View, Primrose Hill, Mellor, BB2 7EQ | Director | 31 January 1996 | Active |
Park Farm The Twist, Wigginton, Tring, HP23 6DU | Director | 30 March 1998 | Active |
Sunbury Fitzroy Park, London, N6 6HX | Director | 11 November 1998 | Active |
Woodlands, Cedar Walk Copthill Lane, Kingswood, KT20 6HW | Director | 31 January 1996 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 22 December 1995 | Active |
53 The Mount, Fetcham, Leatherhead, KT22 9EG | Director | 31 January 1996 | Active |
Orchard Cottage Wyatts Close, Chorleywood, WD3 5TF | Director | 31 January 1996 | Active |
Maraval, Hamm Court, Weybridge, KT13 8YG | Director | 20 July 2000 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 17 November 2014 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
White House Barn Mop Meadow Lane, Lowsonford, Solihull, B95 5HJ | Director | 26 July 1996 | Active |
148 High Street, West Malling, ME19 6NE | Director | 31 January 1996 | Active |
Pyebirch Manor, Eccleshall, Stafford, ST21 6JG | Director | 31 January 1996 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 22 December 1995 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Director | 30 March 1998 | Active |
231 Streetsbrook Road, Solihull, B91 1HE | Director | 26 July 1996 | Active |
Reach Printing Services (Midlands) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Canada Square, Canary Wharf, London, England, E14 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Officers | Change corporate director company with change date. | Download |
2018-07-19 | Officers | Change corporate secretary company with change date. | Download |
2018-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.