POSTEL PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
POSTEL PROPERTIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
POSTEL PROPERTIES LIMITED was incorporated 45 years ago on 19/02/1979 and has the registered number: 01415761. The accounts status is DORMANT and accounts are next due on 31/12/2024.
POSTEL PROPERTIES LIMITED was incorporated 45 years ago on 19/02/1979 and has the registered number: 01415761. The accounts status is DORMANT and accounts are next due on 31/12/2024.
POSTEL PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SIXTH FLOOR, 150
LONDON
EC2V 6ET
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/10/2023 | 01/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER MARK TAYLOR | Jun 1959 | British | Director | 2012-12-19 | CURRENT |
MS KIRSTY ANN-MARIE WILMAN | May 1980 | British | Director | 2018-03-19 | CURRENT |
HERMES SECRETARIAT LIMITED | Corporate Secretary | 2004-06-22 | CURRENT | ||
MR ADAM DAVID JACKSON | Jan 1977 | British | Director | 2023-11-17 | CURRENT |
JOHN STEPHEN SADLER | May 1930 | British | Director | RESIGNED | |
MISS MICHELLE SIMONE GREEN | Feb 1967 | British | Secretary | 2001-11-23 UNTIL 2004-06-22 | RESIGNED |
LIONEL STEPHEN SAMPSON | Mar 1955 | British | Director | 1997-10-14 UNTIL 2010-08-31 | RESIGNED |
RICHARD WILLIAM SAVAGE | Apr 1950 | British | Director | 1995-05-11 UNTIL 1995-09-25 | RESIGNED |
MR PHILIP EDWARD SELLERS | Mar 1937 | British | Director | 1995-05-11 UNTIL 1998-06-10 | RESIGNED |
MR PHILIP EDWARD SELLERS | Mar 1937 | British | Director | RESIGNED | |
KENNETH ROWLAND THOMAS | Feb 1927 | British | Director | RESIGNED | |
ANDREW RICHARD THREADGOLD | Feb 1944 | British | Director | RESIGNED | |
MR TIMOTHY WILLIAM JOHN TURNBULL | Apr 1970 | British | Director | 2010-09-30 UNTIL 2011-03-31 | RESIGNED |
ANTHONY WATSON | Apr 1945 | British | Director | 2002-01-01 UNTIL 2006-01-31 | RESIGNED |
WILLIAM MCCLORY | Nov 1950 | British | Director | 1998-07-07 UNTIL 2021-04-01 | RESIGNED |
MR CRAIG SPENCER WHITE | May 1964 | British | Director | 2010-08-31 UNTIL 2020-03-04 | RESIGNED |
FREDERICK WILLIAM LE GRICE | British | Secretary | RESIGNED | ||
ALASTAIR ROSS GOOBEY | Dec 1945 | British | Director | 1993-01-25 UNTIL 2001-12-31 | RESIGNED |
ROBERT ALAN PADGETT | May 1943 | British | Director | RESIGNED | |
MISS EMILY ANN MOUSLEY | Sep 1968 | British | Director | 2011-04-14 UNTIL 2016-07-08 | RESIGNED |
LORD CHARLES GUY RODNEY LEACH | Jun 1934 | British | Director | 1994-04-01 UNTIL 1995-05-11 | RESIGNED |
ANDREW WILLIAM LONGDEN | May 1957 | British | Director | 1998-04-14 UNTIL 2003-10-24 | RESIGNED |
MR ALASDAIR DAVID EVANS | Sep 1961 | British | Director | 2007-09-28 UNTIL 2010-09-20 | RESIGNED |
MR DAVID LEONARD GROSE | Nov 1976 | British | Director | 2016-07-08 UNTIL 2018-03-19 | RESIGNED |
RICHARD ANTHONY HARROLD | Sep 1946 | British | Director | 1995-05-11 UNTIL 2005-12-01 | RESIGNED |
MR LESLIE VICTOR HEWITT | Dec 1931 | British | Director | RESIGNED | |
MR GERARD PATRICK DEGAUTE | Jan 1954 | British | Director | 1995-05-11 UNTIL 2013-05-31 | RESIGNED |
MR DAVID WYNDHAM DAVIES | Sep 1947 | British | Director | 1997-10-14 UNTIL 2009-07-24 | RESIGNED |
CLARKE | Apr 1932 | British | Director | 1993-04-13 UNTIL 1997-04-17 | RESIGNED |
TERENCE GORDON ARTHUR | Sep 1940 | British | Director | 1998-07-07 UNTIL 2004-06-30 | RESIGNED |
MARK JONATHON ANSON | Jun 1959 | American | Director | 2006-01-31 UNTIL 2007-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Britel Fund Trustees Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Possfund Custodian Trustee Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - POSTEL PROPERTIES LIMITED | 2023-11-29 | 31-03-2023 | £100,000 equity |