INTERPOST LTD.
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8JR

Company number 02843789
Status Active
Incorporation Date 10 August 1993
Company Type Private Limited Company
Address 11 BELL BUSINESS PARK, SMEATON CLOSE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8JR
Home Country United Kingdom
Nature of Business 53100 - Postal activities under universal service obligation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Clark Howes Business Services Limited as a secretary on 11 August 2015. The most likely internet sites of INTERPOST LTD. are www.interpost.co.uk, and www.interpost.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Wendover Rail Station is 5.9 miles; to Monks Risborough Rail Station is 6 miles; to Princes Risborough Rail Station is 7.2 miles; to Saunderton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interpost Ltd is a Private Limited Company. The company registration number is 02843789. Interpost Ltd has been working since 10 August 1993. The present status of the company is Active. The registered address of Interpost Ltd is 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire Hp19 8jr. . CLARK HOWES BUSINESS SERVICES LIMITED is a Secretary of the company. HOOKER, Martin David is a Director of the company. VAN MEEKEREN, Rijkje Hendrik is a Director of the company. VEGA VAZQUEZ, Jose Rogelio is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HOOKER, Jane Margaret has been resigned. Secretary CH BUSINESS SERVICES LIMITED has been resigned. Secretary CLARK HOWES BUSINESS SERVICES LIMITED has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HOOKER, Cecilia has been resigned. Director HOOKER, Jane Margaret has been resigned. The company operates in "Postal activities under universal service obligation".


Current Directors

Secretary
CLARK HOWES BUSINESS SERVICES LIMITED
Appointed Date: 05 April 2011

Director
HOOKER, Martin David
Appointed Date: 10 August 1993
62 years old

Director
VAN MEEKEREN, Rijkje Hendrik
Appointed Date: 14 October 2008
64 years old

Director
VEGA VAZQUEZ, Jose Rogelio
Appointed Date: 01 October 2008
55 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 10 August 1993
Appointed Date: 10 August 1993

Secretary
HOOKER, Jane Margaret
Resigned: 01 October 2008
Appointed Date: 10 August 1993

Secretary
CH BUSINESS SERVICES LIMITED
Resigned: 05 April 2011
Appointed Date: 01 October 2008

Secretary
CLARK HOWES BUSINESS SERVICES LIMITED
Resigned: 11 August 2015
Appointed Date: 05 April 2011

Nominee Director
DOYLE, Betty June
Resigned: 10 August 1993
Appointed Date: 10 August 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 10 August 1993
Appointed Date: 10 August 1993
84 years old

Director
HOOKER, Cecilia
Resigned: 02 December 2008
Appointed Date: 02 December 2008
47 years old

Director
HOOKER, Jane Margaret
Resigned: 01 October 2008
Appointed Date: 10 August 1993
60 years old

Persons With Significant Control

Mr Martin David Hooker
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Rijkje Hendrik Van Meekeren
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Jose Rogelio Vega Vasquez
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

INTERPOST LTD. Events

01 Sep 2016
Confirmation statement made on 10 August 2016 with updates
04 May 2016
Accounts for a small company made up to 31 December 2015
11 Nov 2015
Termination of appointment of Clark Howes Business Services Limited as a secretary on 11 August 2015
19 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,250

07 Jul 2015
Registration of charge 028437890005, created on 6 July 2015
...
... and 67 more events
17 Aug 1993
Registered office changed on 17/08/93 from: 50 lincoln's inn fields london WC2A 3PF

17 Aug 1993
Registered office changed on 17/08/93 from: 50 lincoln's inn fields, london, WC2A 3PF

17 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Aug 1993
Director resigned;new director appointed

10 Aug 1993
Incorporation

INTERPOST LTD. Charges

6 July 2015
Charge code 0284 3789 0005
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 January 2012
Deposit deed
Delivered: 30 January 2012
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: Deposit amount being £35,541 see image for full details.
23 November 2010
Debenture
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Abc Mail Group Bv
Description: By way of a separate fixed charge all the goodwill and…
11 July 2008
Debenture
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…