MAILSAVE LIMITED
WARE POST YELLOW LTD BEYOND RESOURCE LIMITED F.P. TELEKOM LIMITED BEYOND LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG12 9EN

Company number 04073539
Status Active
Incorporation Date 18 September 2000
Company Type Private Limited Company
Address SUCKLINGS YARD, CHURCH STREET, WARE, HERTFORDSHIRE, SG12 9EN
Home Country United Kingdom
Nature of Business 53100 - Postal activities under universal service obligation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registration of charge 040735390001, created on 23 May 2016. The most likely internet sites of MAILSAVE LIMITED are www.mailsave.co.uk, and www.mailsave.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Bayford Rail Station is 4.7 miles; to Waltham Cross Rail Station is 8.8 miles; to Turkey Street Rail Station is 9.7 miles; to Gordon Hill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mailsave Limited is a Private Limited Company. The company registration number is 04073539. Mailsave Limited has been working since 18 September 2000. The present status of the company is Active. The registered address of Mailsave Limited is Sucklings Yard Church Street Ware Hertfordshire Sg12 9en. . MACKERVOY, Stephen Michael is a Director of the company. Secretary MACKERVOY, Jane has been resigned. Secretary O'REILLY, Tara has been resigned. Secretary BEVAN KIDWELL COMPANY SECRETARIES LIMITED has been resigned. Director BEVAN, Jean Rosemarie has been resigned. Director MYERS, Philip Michael has been resigned. The company operates in "Postal activities under universal service obligation".


Current Directors

Director
MACKERVOY, Stephen Michael
Appointed Date: 18 October 2005
62 years old

Resigned Directors

Secretary
MACKERVOY, Jane
Resigned: 14 October 2015
Appointed Date: 03 December 2007

Secretary
O'REILLY, Tara
Resigned: 03 December 2007
Appointed Date: 21 October 2005

Secretary
BEVAN KIDWELL COMPANY SECRETARIES LIMITED
Resigned: 21 October 2005
Appointed Date: 18 September 2000

Director
BEVAN, Jean Rosemarie
Resigned: 22 May 2003
Appointed Date: 18 September 2000
62 years old

Director
MYERS, Philip Michael
Resigned: 17 October 2005
Appointed Date: 22 May 2003
65 years old

Persons With Significant Control

Mr Stephen Michael Mackervoy
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MAILSAVE LIMITED Events

19 Sep 2016
Confirmation statement made on 18 September 2016 with updates
24 Aug 2016
Accounts for a dormant company made up to 31 December 2015
25 May 2016
Registration of charge 040735390001, created on 23 May 2016
16 Dec 2015
Company name changed post yellow LTD\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15

14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 45 more events
12 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jul 2001
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

04 Jul 2001
Director's particulars changed
18 Sep 2000
Incorporation

MAILSAVE LIMITED Charges

23 May 2016
Charge code 0407 3539 0001
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…