POSTAL PREFERENCE SERVICE LIMITED

12 Sandy Ridge, Chislehurst, BR7 5DR, England
StatusDISSOLVED
Company No.03834436
CategoryPrivate Limited Company
Incorporated01 Sep 1999
Age24 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 24 days

SUMMARY

POSTAL PREFERENCE SERVICE LIMITED is an dissolved private limited company with number 03834436. It was incorporated 24 years, 8 months, 28 days ago, on 01 September 1999 and it was dissolved 2 months, 24 days ago, on 05 March 2024. The company address is 12 Sandy Ridge, Chislehurst, BR7 5DR, England.



People

RYAN, Eoin Stephen

Director

Accountant

ACTIVE

Assigned on 21 Jun 2010

Current time on role 13 years, 11 months, 8 days

MYOFFERS LTD

Corporate-director

ACTIVE

Assigned on 10 Dec 2009

Current time on role 14 years, 5 months, 19 days

ADALBERT, Thomas William

Secretary

RESIGNED

Assigned on 25 Feb 2002

Resigned on 19 Aug 2005

Time on role 3 years, 5 months, 22 days

CASSADY, Bryan Richard

Secretary

Company Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 25 Feb 2002

Time on role 2 years, 5 months, 22 days

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 01 Sep 1999

Resigned on 03 Sep 1999

Time on role 2 days

SOUTHALL, Ivan James

Secretary

Accountant

RESIGNED

Assigned on 19 Aug 2005

Resigned on 10 Dec 2009

Time on role 4 years, 3 months, 22 days

ADALBERT, Thomas William

Director

Company Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 19 Aug 2005

Time on role 5 years, 11 months, 16 days

BERENDSEN, Pim

Director

Business Development Manage

RESIGNED

Assigned on 07 Nov 2000

Resigned on 01 May 2001

Time on role 5 months, 24 days

CASSADY, Bryan Richard

Director

Company Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 25 Feb 2002

Time on role 2 years, 5 months, 22 days

CLARKSON, Lorna Kathleen

Director

Marketing Manager

RESIGNED

Assigned on 28 Jan 2004

Resigned on 19 Aug 2005

Time on role 1 year, 6 months, 22 days

DOYLE, Betty June

Nominee-director

RESIGNED

Assigned on 01 Sep 1999

Resigned on 03 Sep 1999

Time on role 2 days

DWYER, Daniel John

Nominee-director

RESIGNED

Assigned on 01 Sep 1999

Resigned on 03 Sep 1999

Time on role 2 days

JACOBS, Ger

Director

Managing Director

RESIGNED

Assigned on 23 Oct 2000

Resigned on 19 Aug 2005

Time on role 4 years, 9 months, 27 days

NOVAK, Adam

Director

Managing Director

RESIGNED

Assigned on 23 Oct 2000

Resigned on 28 Jan 2004

Time on role 3 years, 3 months, 5 days

RYAN, Eoin Stephen

Director

Accountant

RESIGNED

Assigned on 19 Aug 2005

Resigned on 10 Dec 2009

Time on role 4 years, 3 months, 22 days

SIMON, Saminathan

Director

Commercial Director

RESIGNED

Assigned on 02 Jul 2001

Resigned on 19 Aug 2005

Time on role 4 years, 1 month, 17 days

SOUTHALL, Ivan James

Director

Accountant

RESIGNED

Assigned on 19 Aug 2005

Resigned on 10 Dec 2009

Time on role 4 years, 3 months, 22 days


Some Companies

ALLIED LONDON HOLDCO LIMITED

C/O ALLIED LONDON NO. 1 SPINNINGFIELDS,1 HARDMAN SQUARE,M3 3EB

Number:08243162
Status:ACTIVE
Category:Private Limited Company

DALRIADA MANAGEMENT SERVICES LIMITED

47 BROOMFIELD ROAD BROOMFIELD ROAD,ABERDEEN,AB12 4SU

Number:SC520361
Status:ACTIVE
Category:Private Limited Company

GABRIELS CONSULTING LIMITED

FLAT 8,SUTTON,SM2 5TF

Number:09814888
Status:ACTIVE
Category:Private Limited Company

INGLE CLOSE MANAGEMENT LIMITED

6 INGLE CLOSE,MIDDLESEX,HA5 3BJ

Number:02347293
Status:ACTIVE
Category:Private Limited Company

SMITHS COURT MANAGEMENT LIMITED

FLAT 4 137A OXFORD ROAD,CLECKHEATON,BD19 4HE

Number:04091375
Status:ACTIVE
Category:Private Limited Company

TASSIA LIMITED

167 HERMITAGE ROAD,,N4 1LZ

Number:00398387
Status:ACTIVE
Category:Private Limited Company

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