SWISS POST SOLUTIONS BUSINESS SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
SWISS POST SOLUTIONS BUSINESS SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
SWISS POST SOLUTIONS BUSINESS SERVICES LIMITED was incorporated 24 years ago on 11/06/1999 and has the registered number: 03787709. The accounts status is FULL.
SWISS POST SOLUTIONS BUSINESS SERVICES LIMITED was incorporated 24 years ago on 11/06/1999 and has the registered number: 03787709. The accounts status is FULL.
SWISS POST SOLUTIONS BUSINESS SERVICES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/03/2021 |
Registered Office
PARKSHOT HOUSE 5 KEW ROAD,
LONDON
TW9 2PR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MITIE BUSINESS SERVICES LIMITED (until 20/10/2021)
MITIE BUSINESS SERVICES LIMITED (until 20/10/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2021 | 15/10/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOERG VOLLMER | Jan 1967 | German | Director | 2021-09-30 | CURRENT |
GARY HARROLD | May 1972 | British | Director | 2021-09-30 | CURRENT |
MR ADAM CATER | Secretary | 2021-11-10 | CURRENT | ||
MR COLIN STEPHEN HALE | Nov 1956 | British | Director | 1999-12-01 UNTIL 2008-01-14 | RESIGNED |
CORINA KATHERINE ROSS | Secretary | 2000-05-04 UNTIL 2006-06-30 | RESIGNED | ||
MARSHALL OWEN THOMAS | Jan 1946 | British | Secretary | 1999-07-12 UNTIL 2000-05-04 | RESIGNED |
ANTHONY FLOYD WATERS | Sep 1937 | Secretary | 1999-06-11 UNTIL 2002-03-31 | RESIGNED | |
MICHAEL JAY OPPENHEIM | Apr 1962 | American | Director | 1999-12-01 UNTIL 2008-01-23 | RESIGNED |
RUBY MCGREGOR-SMITH | Feb 1963 | British | Director | 2003-10-07 UNTIL 2012-02-01 | RESIGNED |
JOHN SPENCER SHERIDAN | May 1973 | British | Director | 2012-03-30 UNTIL 2017-10-06 | RESIGNED |
MR MARTIN JEFFREY SMITH | Apr 1954 | British | Director | 1999-12-02 UNTIL 2006-11-13 | RESIGNED |
MR IAN REGINALD STEWART | Aug 1941 | British | Director | 1999-12-01 UNTIL 2007-03-30 | RESIGNED |
MR JAMES HENRY JOHN GILDING | Feb 1975 | British | Director | 2015-04-27 UNTIL 2021-01-29 | RESIGNED |
RUBY MCGREGOR-SMITH | Feb 1963 | British | Director | 2012-09-19 UNTIL 2015-10-26 | RESIGNED |
SIMON CHARLES KIRKPATRICK | Apr 1978 | British | Director | 2020-01-30 UNTIL 2021-09-30 | RESIGNED |
MATTHEW IDLE | Nov 1968 | British | Director | 2019-01-18 UNTIL 2020-01-29 | RESIGNED |
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2006-06-30 UNTIL 2021-09-30 | RESIGNED | ||
MR PETER JOHN GODDARD DICKINSON | Mar 1962 | British | Director | 2018-04-17 UNTIL 2021-09-30 | RESIGNED |
MARTYN ALEXANDER FREEMAN | Jun 1963 | British | Director | 2012-06-19 UNTIL 2017-04-19 | RESIGNED |
ROBERT IAN CATTELL | May 1967 | British | Director | 2012-06-19 UNTIL 2017-02-13 | RESIGNED |
MR RICHARD JOHN BLUMBERGER | Jan 1975 | British | Director | 2017-10-05 UNTIL 2019-01-18 | RESIGNED |
SUZANNE CLAIRE BAXTER | Apr 1968 | British | Director | 2006-05-08 UNTIL 2012-02-01 | RESIGNED |
SUZANNE CLAIRE BAXTER | Apr 1968 | British | Director | 2012-09-19 UNTIL 2015-10-26 | RESIGNED |
LORRAINE DAWN BARNET | Apr 1963 | British | Director | 2007-10-18 UNTIL 2017-12-01 | RESIGNED |
DAVID MALCOLM TELLING | Aug 1938 | British | Director | 1999-06-11 UNTIL 2003-10-10 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-06-11 UNTIL 1999-06-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andreas Schulte | 2022-04-01 | 3/1966 | London |
Right to appoint and remove directors as firm Significant influence or control as firm |
Swiss Post Solutions Ltd | 2021-09-30 - 2022-04-01 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mitie Limited | 2016-04-06 - 2021-09-30 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |