This company is commonly known as Uk Mail Group Limited. The company was founded 31 years ago and was given the registration number 02800218. The firm's registered office is in SLOUGH. You can find them at 120 Buckingham Avenue, , Slough, . This company's SIC code is 70100 - Activities of head offices.
Name | : | UK MAIL GROUP LIMITED |
---|---|---|
Company Number | : | 02800218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1993 |
End of financial year | : | 31 December 2022 |
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 | 01 March 2024 | Active |
120, Buckingham Avenue, Slough, SL1 4LZ | Director | 01 September 2018 | Active |
120, Buckingham Avenue, Slough, SL1 4LZ | Director | 11 September 2023 | Active |
464, Berkshire Avenue, Slough, SL1 4PL | Secretary | 01 October 2008 | Active |
Express House, 464 Berkshire Avenue, Slough, SL1 4PL | Secretary | 01 February 1999 | Active |
120, Buckingham Avenue, Slough, England, SL1 4LZ | Secretary | 12 January 2008 | Active |
Express House, 464 Berkshire Avenue, Slough, SL1 4PL | Secretary | 05 June 2006 | Active |
73 Rowlands Avenue, Hatch End, Pinner, HA5 4BX | Secretary | 18 August 1998 | Active |
69 Windsor Road, Harrow Weald, Harrow, HA3 5PT | Secretary | 30 April 1993 | Active |
Nine Elms Farmhouse, The Avenue Bucklebury, Reading, RG7 6NS | Secretary | 11 December 1995 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Nominee Secretary | 16 March 1993 | Active |
28 Southway, London, NW11 6RU | Director | 14 June 1993 | Active |
Beech House, Overthorpe, Banbury, OX17 2AE | Director | 15 September 1998 | Active |
120, Buckingham Avenue, Slough, England, SL1 4LZ | Director | 01 September 2012 | Active |
120, Buckingham Avenue, Slough, England, SL1 4LZ | Director | 12 August 1998 | 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 | 01 October 1998 | Active |
Express House, 464 Berkshire Avenue, Slough, SL1 4PL | Director | 01 April 2002 | Active |
120, Buckingham Avenue, Slough, England, SL1 4LZ | Director | 01 September 2009 | Active |
7 Gayfere St, London, SW1P 3HN | Director | 30 April 1993 | Active |
Express House, 464 Berkshire Avenue, Slough, SL1 4PL | Director | 01 February 1999 | Active |
120, Buckingham Avenue, Slough, SL1 4LZ | Director | 17 May 2016 | Active |
120, Buckingham Avenue, Slough, England, SL1 4LZ | Director | 05 June 2006 | Active |
4 Wood Lane, Norton Juxta Twycross, CV9 3QB | Director | 02 January 2001 | Active |
464, Berkshire Avenue, Slough, SL1 4PL | Director | 01 September 2008 | Active |
Oakwood Grange, Barton Road, Market Bosworth, Nuneaton, CV13 0LQ | Director | 02 October 1995 | Active |
Express House, 464 Berkshire Avenue, Slough, SL1 4PL | Director | 30 April 1993 | Active |
120, Buckingham Avenue, Slough, England, SL1 4LZ | Director | 30 April 1993 | Active |
120, Buckingham Avenue, Slough, SL1 4LZ | Director | 01 September 2018 | Active |
120, Buckingham Avenue, Slough, SL1 4LZ | Director | 27 January 2016 | Active |
Nine Elms Farmhouse, The Avenue Bucklebury, Reading, RG7 6NS | Director | 30 April 1993 | Active |
120, Buckingham Avenue, Slough, SL1 4LZ | Director | 09 April 2014 | Active |
132 Widney Manor Road, Solihull, B91 3JJ | Director | 21 April 1998 | Active |
Express House, 464 Berkshire Avenue, Slough, SL1 4PL | Director | 15 September 1998 | Active |
Fairings, Valley Way, Gerrards Cross, SL9 7PL | Director | 01 October 1998 | 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 | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Accounts | Accounts with accounts type full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-22 | Accounts | Accounts with accounts type full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Accounts | Accounts with accounts type full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Termination secretary company with name termination date. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Accounts | Accounts with accounts type full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.