ROYAL MAIL FINANCE LIMITED
LONDON CONSIGNIA FINANCE LIMITED POST OFFICE FINANCE LIMITED

Hellopages » City of London » City of London » EC4Y 0HQ

Company number 02360315
Status Active
Incorporation Date 13 March 1989
Company Type Private Limited Company
Address 100 VICTORIA EMBANKMENT, LONDON, EC4Y 0HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 26 March 2017 This document is being processed and will be available in 5 days. ; Termination of appointment of Jonathan Varley Millidge as a secretary on 21 March 2017; Appointment of Ms Nicola Carroll as a director on 21 March 2017. The most likely internet sites of ROYAL MAIL FINANCE LIMITED are www.royalmailfinance.co.uk, and www.royal-mail-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royal Mail Finance Limited is a Private Limited Company. The company registration number is 02360315. Royal Mail Finance Limited has been working since 13 March 1989. The present status of the company is Active. The registered address of Royal Mail Finance Limited is 100 Victoria Embankment London Ec4y 0hq. . CARROLL, Nicola is a Secretary of the company. CARROLL, Nicola is a Director of the company. DOSANJH, Kulbinder Kaur is a Director of the company. Secretary ADAMS, Richard Clive has been resigned. Secretary EVANS, Jonathan has been resigned. Secretary MACDONALD, Morag has been resigned. Secretary MILLIDGE, Jonathan Varley has been resigned. Secretary OSMOND, Richard George has been resigned. Secretary SAVILL, David Plester has been resigned. Director ADAMS, Richard Clive has been resigned. Director CASSONI, Maria Luisa has been resigned. Director CLOSE, Richard Charles has been resigned. Director CROMWELL, David Albert has been resigned. Director DUNCAN, Ian Barnet has been resigned. Director DURRANT, Roger Raymond has been resigned. Director JEAVONS, Michael John has been resigned. Director ROBERTS, Anthony John has been resigned. Director ROSE, Matthew Saul has been resigned. Director SCHINELLA, Frank has been resigned. Director SIMPSON, Stuart Campbell has been resigned. Director TABOR, Roger Martin has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CARROLL, Nicola
Appointed Date: 21 March 2017

Director
CARROLL, Nicola
Appointed Date: 21 March 2017
65 years old

Director
DOSANJH, Kulbinder Kaur
Appointed Date: 21 March 2017
52 years old

Resigned Directors

Secretary
ADAMS, Richard Clive
Resigned: 22 October 1999
Appointed Date: 12 September 1997

Secretary
EVANS, Jonathan
Resigned: 27 May 2010
Appointed Date: 22 October 1999

Secretary
MACDONALD, Morag
Resigned: 11 September 1994

Secretary
MILLIDGE, Jonathan Varley
Resigned: 21 March 2017
Appointed Date: 27 May 2010

Secretary
OSMOND, Richard George
Resigned: 12 September 1997
Appointed Date: 30 October 1995

Secretary
SAVILL, David Plester
Resigned: 30 October 1995
Appointed Date: 12 September 1994

Director
ADAMS, Richard Clive
Resigned: 22 October 1999
Appointed Date: 09 March 1992
80 years old

Director
CASSONI, Maria Luisa
Resigned: 31 December 2005
Appointed Date: 01 February 2001
73 years old

Director
CLOSE, Richard Charles
Resigned: 06 April 2000
76 years old

Director
CROMWELL, David Albert
Resigned: 26 October 1999
75 years old

Director
DUNCAN, Ian Barnet
Resigned: 15 June 2010
Appointed Date: 09 November 2006
64 years old

Director
DURRANT, Roger Raymond
Resigned: 30 April 2010
Appointed Date: 26 October 1999
76 years old

Director
JEAVONS, Michael John
Resigned: 21 March 2017
Appointed Date: 28 June 2010
56 years old

Director
ROBERTS, Anthony John
Resigned: 30 December 2002
81 years old

Director
ROSE, Matthew Saul
Resigned: 30 September 2015
Appointed Date: 15 March 2010
57 years old

Director
SCHINELLA, Frank
Resigned: 09 November 2006
Appointed Date: 08 February 2006
64 years old

Director
SIMPSON, Stuart Campbell
Resigned: 21 March 2017
Appointed Date: 01 October 2015
58 years old

Director
TABOR, Roger Martin
Resigned: 31 January 1992
80 years old

ROYAL MAIL FINANCE LIMITED Events

01 Jun 2017
Accounts for a dormant company made up to 26 March 2017
This document is being processed and will be available in 5 days.

19 Apr 2017
Termination of appointment of Jonathan Varley Millidge as a secretary on 21 March 2017
19 Apr 2017
Appointment of Ms Nicola Carroll as a director on 21 March 2017
19 Apr 2017
Termination of appointment of Michael John Jeavons as a director on 21 March 2017
19 Apr 2017
Termination of appointment of Stuart Campbell Simpson as a director on 21 March 2017
...
... and 107 more events
09 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Jun 1989
Company name changed trushelfco (no.1413) LIMITED\certificate issued on 07/06/89

06 Jun 1989
Company name changed\certificate issued on 06/06/89
15 May 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Mar 1989
Incorporation