PACKPOST SERVICES LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8BE

Company number 01174089
Status Active
Incorporation Date 17 June 1974
Company Type Private Limited Company
Address GRIFFIN HOUSE, GRIFFIN LANE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8BE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 37,000 . The most likely internet sites of PACKPOST SERVICES LIMITED are www.packpostservices.co.uk, and www.packpost-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. The distance to to Haddenham & Thame Parkway Rail Station is 6 miles; to Monks Risborough Rail Station is 6 miles; to Princes Risborough Rail Station is 7.3 miles; to Saunderton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Packpost Services Limited is a Private Limited Company. The company registration number is 01174089. Packpost Services Limited has been working since 17 June 1974. The present status of the company is Active. The registered address of Packpost Services Limited is Griffin House Griffin Lane Aylesbury Buckinghamshire Hp19 8be. . LUCATELLO, Michele Janette is a Director of the company. MARSHALL, Trudy Margaret is a Director of the company. SANDHU, Narinder Singh is a Director of the company. Secretary HINDOM, Claire Elizabeth has been resigned. Secretary MOLYNEUX, Daphne Yvonne has been resigned. Secretary MOLYNEUX, Daphne Yvonne has been resigned. Secretary ROSE, Nicholas Manners has been resigned. Secretary SIBUN, Lesley Sophie has been resigned. Director COLLINGE, Philip has been resigned. Director CORDEN, Ivor Ronald has been resigned. Director HINDOM, David John has been resigned. Director HINDOM, John Michael has been resigned. Director KETTLE, Morris Ernest Godfrey has been resigned. Director LERPINIERE, Robert has been resigned. Director MOLYNEUX, Daphne Yvonne has been resigned. Director ROSE, Nicholas Manners has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
LUCATELLO, Michele Janette
Appointed Date: 01 June 2010
59 years old

Director
MARSHALL, Trudy Margaret
Appointed Date: 15 January 2005
61 years old

Director
SANDHU, Narinder Singh
Appointed Date: 15 January 2005
64 years old

Resigned Directors

Secretary
HINDOM, Claire Elizabeth
Resigned: 07 October 1993

Secretary
MOLYNEUX, Daphne Yvonne
Resigned: 07 April 2008
Appointed Date: 02 June 2006

Secretary
MOLYNEUX, Daphne Yvonne
Resigned: 30 November 2001
Appointed Date: 28 November 1994

Secretary
ROSE, Nicholas Manners
Resigned: 28 November 1994
Appointed Date: 07 October 1993

Secretary
SIBUN, Lesley Sophie
Resigned: 02 June 2006
Appointed Date: 01 December 2001

Director
COLLINGE, Philip
Resigned: 16 February 2007
Appointed Date: 01 December 2001
57 years old

Director
CORDEN, Ivor Ronald
Resigned: 01 July 1992
94 years old

Director
HINDOM, David John
Resigned: 31 May 2002
Appointed Date: 01 December 2001
65 years old

Director
HINDOM, John Michael
Resigned: 07 October 1993
97 years old

Director
KETTLE, Morris Ernest Godfrey
Resigned: 23 July 2009
Appointed Date: 07 October 1993
78 years old

Director
LERPINIERE, Robert
Resigned: 08 September 2006
Appointed Date: 01 November 1993
81 years old

Director
MOLYNEUX, Daphne Yvonne
Resigned: 07 April 2008
Appointed Date: 01 July 1995
73 years old

Director
ROSE, Nicholas Manners
Resigned: 23 July 2009
81 years old

Persons With Significant Control

Mr Narinder Singh Sandhu
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

PACKPOST SERVICES LIMITED Events

17 Jan 2017
Confirmation statement made on 29 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 37,000

30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 37,000

...
... and 103 more events
06 May 1987
Accounts made up to 30 June 1986

21 Mar 1987
Return made up to 08/12/86; full list of members

10 May 1986
Accounts for a small company made up to 30 June 1985

10 May 1986
Return made up to 09/12/85; full list of members

17 Jun 1974
Incorporation

PACKPOST SERVICES LIMITED Charges

4 August 1997
Legal mortgage
Delivered: 14 August 1997
Status: Satisfied on 29 May 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a griffin house griffin lane aylesbury…
4 August 1997
Legal mortgage
Delivered: 14 August 1997
Status: Satisfied on 29 May 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a griffin house griffin lane aylesbury…
7 October 1993
Debenture
Delivered: 12 October 1993
Status: Satisfied on 29 May 2012
Persons entitled: John Michael Hindom
Description: Fixed charge over l/h property k/a griffin house griffin…
5 April 1984
Mortgage debenture
Delivered: 10 April 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…