SECONDPOST LIMITED

1 London Bridge Street, London, SE1 9GF
StatusDISSOLVED
Company No.05710606
CategoryPrivate Limited Company
Incorporated15 Feb 2006
Age18 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 3 months, 19 days

SUMMARY

SECONDPOST LIMITED is an dissolved private limited company with number 05710606. It was incorporated 18 years, 3 months, 1 day ago, on 15 February 2006 and it was dissolved 4 years, 3 months, 19 days ago, on 28 January 2020. The company address is 1 London Bridge Street, London, SE1 9GF.



People

GILL, Michael Charles

Director

Accountant

ACTIVE

Assigned on 05 Apr 2017

Current time on role 7 years, 1 month, 11 days

LONGCROFT, Christopher Charles Stoddart

Director

Chief Financial Officer

ACTIVE

Assigned on 26 Sep 2012

Current time on role 11 years, 7 months, 20 days

HARRISON, Andrew Nigel

Secretary

Solicitor

RESIGNED

Assigned on 25 Sep 2006

Resigned on 02 Oct 2006

Time on role 7 days

HUGHES, John

Secretary

Retired

RESIGNED

Assigned on 15 Feb 2006

Resigned on 25 Sep 2006

Time on role 7 months, 10 days

STONE, Carla

Secretary

RESIGNED

Assigned on 02 Oct 2006

Resigned on 02 Apr 2012

Time on role 5 years, 6 months

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Feb 2006

Resigned on 15 Feb 2006

Time on role

ANDERSON, Michael Graham

Director

Managing Director, Digital And Development

RESIGNED

Assigned on 22 Sep 2008

Resigned on 01 Jul 2009

Time on role 9 months, 9 days

DAINTITH, Stephen Wayne

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Nov 2006

Resigned on 09 Sep 2008

Time on role 1 year, 10 months, 8 days

DARCEY, Michael William

Director

Chief Executive Officer

RESIGNED

Assigned on 27 Mar 2013

Resigned on 14 Sep 2015

Time on role 2 years, 5 months, 18 days

DINSMORE, David William

Director

Chief Operating Officer

RESIGNED

Assigned on 14 Sep 2015

Resigned on 05 Apr 2017

Time on role 1 year, 6 months, 21 days

HAYES, Paul Stephen

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 27 Mar 2013

Time on role 3 years, 8 months, 26 days

HAYES, Paul Stephen

Director

Managing Director

RESIGNED

Assigned on 01 Nov 2006

Resigned on 22 Sep 2008

Time on role 1 year, 10 months, 21 days

HUGHES, John

Director

Director

RESIGNED

Assigned on 25 Sep 2006

Resigned on 02 Oct 2006

Time on role 7 days

HUGHES, Thomas James

Director

Director

RESIGNED

Assigned on 15 Feb 2006

Resigned on 19 Nov 2009

Time on role 3 years, 9 months, 4 days

LEONARD, Zach Roger

Director

Digital Media Publisher

RESIGNED

Assigned on 01 Jul 2009

Resigned on 15 Jun 2010

Time on role 11 months, 14 days

PANUCCIO, Susan Lee

Director

Finance Director

RESIGNED

Assigned on 22 Sep 2008

Resigned on 26 Sep 2012

Time on role 4 years, 4 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Feb 2006

Resigned on 15 Feb 2006

Time on role


Some Companies

ACOS MEDICAL LIMITED

COOMBE SPINNEY MORETONHAMPSTEAD ROAD,NEWTON ABBOT,TQ13 9SN

Number:10400922
Status:ACTIVE
Category:Private Limited Company

AZIZOFF LIMITED

2 BEECHFIELD ROAD,LONDON,N4 1PE

Number:03937167
Status:ACTIVE
Category:Private Limited Company

BOXTHREADING LIMITED

WHITELEAF BUSINESS CENTRE,BUCKINGHAM,MK18 1TF

Number:10646189
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DWB ELECTRICAL CONTRACTORS LTD

17 ST PETERS PLACE,FLEETWOOD,FY7 6EB

Number:11104613
Status:ACTIVE
Category:Private Limited Company

MEETHI RESTAURANT LIMITED

C/O KINGSLAND BUSINESS RECOVERY,STAPLEFORD,NG9 7AA

Number:09356332
Status:LIQUIDATION
Category:Private Limited Company

NICE AGENCY LIMITED

30 FENCHURCH STREET,LONDON,EC3M 3BD

Number:06919885
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