POSTAC LIMITED

C/O Mcbrides Accountants Llp Nexus House C/O Mcbrides Accountants Llp Nexus House, Sidcup, DA14 5DA, Kent
StatusDISSOLVED
Company No.00712481
CategoryPrivate Limited Company
Incorporated09 Jan 1962
Age62 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution26 Mar 2019
Years5 years, 1 month, 22 days

SUMMARY

POSTAC LIMITED is an dissolved private limited company with number 00712481. It was incorporated 62 years, 4 months, 8 days ago, on 09 January 1962 and it was dissolved 5 years, 1 month, 22 days ago, on 26 March 2019. The company address is C/O Mcbrides Accountants Llp Nexus House C/O Mcbrides Accountants Llp Nexus House, Sidcup, DA14 5DA, Kent.



People

SCOTT, Shirley Elizabeth

Secretary

ACTIVE

Assigned on 01 Mar 2009

Current time on role 15 years, 2 months, 16 days

SCOTT, Shirley Elizabeth

Director

Charity Trustee

ACTIVE

Assigned on 15 Apr 2013

Current time on role 11 years, 1 month, 2 days

SCOTT, Vivian John Walter

Director

Company Director

ACTIVE

Assigned on 22 Sep 1994

Current time on role 29 years, 7 months, 25 days

BRANIFF, Gillian Elaine

Secretary

Accountant

RESIGNED

Assigned on 01 Apr 2006

Resigned on 01 Mar 2009

Time on role 2 years, 11 months

HARDY, Stephen Philip

Secretary

RESIGNED

Assigned on

Resigned on 14 Jan 1993

Time on role 31 years, 4 months, 3 days

SCOTT, Diana

Secretary

RESIGNED

Assigned on 09 Feb 2006

Resigned on 01 Apr 2006

Time on role 1 month, 23 days

TAYLOR, Anthony John

Secretary

RESIGNED

Assigned on 14 Jan 1993

Resigned on 22 Sep 1994

Time on role 1 year, 8 months, 8 days

CENTRON MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 22 Sep 1994

Resigned on 09 Feb 2006

Time on role 11 years, 4 months, 17 days

CLAMP, Martyn Stuart

Director

RESIGNED

Assigned on 14 Jan 1993

Resigned on 22 Sep 1994

Time on role 1 year, 8 months, 8 days

MACLELLAN, Ian David

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Sep 1994

Time on role 29 years, 7 months, 25 days

MILHAM, John Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Sep 1994

Time on role 29 years, 7 months, 25 days


Some Companies

BODIAM LOGISTICS LTD

144 EXETER DRIVE,SHEFFIELD,S3 7TW

Number:09069927
Status:ACTIVE
Category:Private Limited Company

CLOUDE HOLDINGS LIMITED

93 COTMANDENE CRESCENT,ORPINGTON,BR5 2RA

Number:10969396
Status:ACTIVE
Category:Private Limited Company

FAIRPORT STORAGE LIMITED

1 MARKET PLACE,LANCASHIRE,PR7 4EZ

Number:05725265
Status:ACTIVE
Category:Private Limited Company

MJ NIGHT DELIVERY LTD

19 PATHFINDER WAY,SWINDON,SN25 2JT

Number:07710755
Status:ACTIVE
Category:Private Limited Company

REFF MOTORSPORT LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11103130
Status:ACTIVE
Category:Private Limited Company

THE LAW PARTNERSHIP SOLICITORS LLP

C/O 14 DERBY ROAD,NOTTINGHAM,NG9 7AA

Number:OC369428
Status:LIQUIDATION
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source