This company is commonly known as Uk Mail Express Parcels And Mail Limited. The company was founded 37 years ago and was given the registration number 02072003. The firm's registered office is in SLOUGH. You can find them at 120 Buckingham Avenue, , Slough, . This company's SIC code is 99999 - Dormant Company.
Name | : | UK MAIL EXPRESS PARCELS AND MAIL LIMITED |
---|---|---|
Company Number | : | 02072003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1986 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 120 Buckingham Avenue, Slough, SL1 4LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120, Buckingham Avenue, Slough, SL1 4LZ | Director | 28 July 2017 | Active |
120, Buckingham Avenue, Slough, SL1 4LZ | Director | 01 September 2018 | Active |
464, Berkshire Avenue, Slough, SL1 4PL | Secretary | 01 August 2007 | Active |
Express House, 464 Berkshire Avenue, Slough, SL1 4PL | Secretary | 01 December 2006 | Active |
Express House, 464 Berkshire Avenue, Slough, SL1 4PL | Secretary | 01 September 2009 | Active |
Express House, 464 Berkshire Avenue, Slough, SL1 4PL | Secretary | 01 February 1999 | Active |
Express House, 464 Berkshire Avenue, Slough, SL1 4PL | Secretary | 31 October 2006 | Active |
73 Rowlands Avenue, Hatch End, Pinner, HA5 4BX | Secretary | 18 August 1998 | Active |
69 Windsor Road, Harrow Weald, Harrow, HA3 5PT | Secretary | 02 March 1993 | Active |
Rosewood Vivian Close, Oxhey, Watford, WD1 4PQ | Secretary | - | Active |
Nine Elms Farmhouse, The Avenue Bucklebury, Reading, RG7 6NS | Secretary | 29 March 1996 | Active |
Express House, 464 Berkshire Avenue, Slough, SL1 4PL | Secretary | 02 June 2006 | Active |
120, Buckingham Avenue, Slough, England, SL1 4LZ | Director | 01 July 2002 | Active |
Paguera 17 Stoneleigh Close, Four Oaks, Sutton Coldfield, B74 2QS | Director | 26 February 2001 | Active |
Express House, 464 Berkshire Avenue, Slough, SL1 4PL | Director | 08 June 2004 | Active |
Express House, 464 Berkshire Avenue, Slough, SL1 4PL | Director | 01 February 1999 | Active |
120, Buckingham Avenue, Slough, England, SL1 4LZ | Director | 05 June 2006 | Active |
Beaufield House Mont De La Rosiere, St Saviour, Jersey, JE2 7HF | Director | - | Active |
120, Buckingham Avenue, Slough, England, SL1 4LZ | Director | - | Active |
Rosewood Vivian Close, Oxhey, Watford, WD1 4PQ | Director | - | Active |
Nine Elms Farmhouse, The Avenue Bucklebury, Reading, RG7 6NS | Director | 25 March 1994 | Active |
Express House, 464 Berkshire Avenue, Slough, SL1 4PL | Director | 20 September 2005 | Active |
Express House, 464 Berkshire Avenue, Slough, SL1 4PL | Director | 20 September 2005 | Active |
Deutsche Post Ag | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Post Tower, Zentrale Charles-De-Gaulle Strasse 20, Bonn, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-20 | Gazette | Gazette notice voluntary. | Download |
2022-09-12 | Dissolution | Dissolution application strike off company. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-28 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Officers | Appoint person director company with name date. | Download |
2017-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Change account reference date company current shortened. | Download |
2016-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Officers | Termination director company with name termination date. | Download |
2015-06-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.