NEOPOST FINANCE LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 2AR

Company number 01997384
Status Active
Incorporation Date 7 March 1986
Company Type Private Limited Company
Address NEOPOST HOUSE, SOUTH STREET, ROMFORD, ESSEX, RM1 2AR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of NEOPOST FINANCE LIMITED are www.neopostfinance.co.uk, and www.neopost-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Neopost Finance Limited is a Private Limited Company. The company registration number is 01997384. Neopost Finance Limited has been working since 07 March 1986. The present status of the company is Active. The registered address of Neopost Finance Limited is Neopost House South Street Romford Essex Rm1 2ar. . PUXTY, Paul Richard is a Secretary of the company. LABADIE, Jean Francois, M is a Director of the company. PUXTY, Paul Richard is a Director of the company. STONE, Michael Adrian is a Director of the company. Secretary HUTTON, John has been resigned. Secretary RILEY, David has been resigned. Director ADKINS, Anthony George has been resigned. Director BENNETT, Colin Brian has been resigned. Director DAVIES, Colin has been resigned. Director DUMAZY, Bertand, M has been resigned. Director FIELDEN, David Shaw has been resigned. Director GLOVER, David has been resigned. Director HUTTON, John has been resigned. Director MUTTON, Kevan Ian has been resigned. Director PRADERE, Virginie Annette Francine has been resigned. Director RILEY, David has been resigned. Director SARCY, Christian has been resigned. Director THIERY, Denis has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
PUXTY, Paul Richard
Appointed Date: 30 June 2006

Director
LABADIE, Jean Francois, M
Appointed Date: 11 July 2011
58 years old

Director
PUXTY, Paul Richard
Appointed Date: 30 June 2006
58 years old

Director
STONE, Michael Adrian
Appointed Date: 02 February 2011
65 years old

Resigned Directors

Secretary
HUTTON, John
Resigned: 30 April 2003

Secretary
RILEY, David
Resigned: 30 June 2006
Appointed Date: 29 May 2003

Director
ADKINS, Anthony George
Resigned: 24 February 2000
Appointed Date: 01 February 1998
76 years old

Director
BENNETT, Colin Brian
Resigned: 31 March 2006
77 years old

Director
DAVIES, Colin
Resigned: 26 May 1992
76 years old

Director
DUMAZY, Bertand, M
Resigned: 05 July 2011
Appointed Date: 02 February 2011
54 years old

Director
FIELDEN, David Shaw
Resigned: 29 May 1992
86 years old

Director
GLOVER, David
Resigned: 09 November 2007
Appointed Date: 22 February 2000
62 years old

Director
HUTTON, John
Resigned: 30 April 2003
Appointed Date: 26 May 1992
82 years old

Director
MUTTON, Kevan Ian
Resigned: 02 February 2011
Appointed Date: 09 November 2007
59 years old

Director
PRADERE, Virginie Annette Francine
Resigned: 23 April 1997
Appointed Date: 03 August 1992
63 years old

Director
RILEY, David
Resigned: 30 June 2006
Appointed Date: 29 May 2003
70 years old

Director
SARCY, Christian
Resigned: 21 December 1997
Appointed Date: 26 May 1992
75 years old

Director
THIERY, Denis
Resigned: 02 February 2011
Appointed Date: 15 May 1998
70 years old

Persons With Significant Control

Mr Paul Richard Puxty
Notified on: 7 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Jean Francois Labadie
Notified on: 7 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Michael Adrian Stone
Notified on: 7 April 2016
65 years old
Nature of control: Has significant influence or control

NEOPOST FINANCE LIMITED Events

16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
09 Dec 2016
Full accounts made up to 31 January 2016
15 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

08 Dec 2015
Full accounts made up to 31 January 2015
18 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 143 more events
11 Jun 1986
Registered office changed on 11/06/86 from: 35 basinghall street london EC2V 5DB

09 Jun 1986
Director resigned;new director appointed

24 May 1986
Gazettable document

24 May 1986
Memorandum and Articles of Association
03 May 1986
Gazettable document

NEOPOST FINANCE LIMITED Charges

23 July 2004
Debenture
Delivered: 29 July 2004
Status: Satisfied on 24 July 2014
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC as Agent Andtrustee for the Transaction Parties
Description: Fixed and floating charges over the undertaking and all…
7 July 1999
Debenture
Delivered: 16 July 1999
Status: Satisfied on 22 July 2004
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 September 1997
Debenture
Delivered: 13 October 1997
Status: Satisfied on 7 September 1999
Persons entitled: Morgan Stanley Senior Funding Inc.
Description: Fixed and floating charges over the undertaking and all…
21 November 1994
Debenture
Delivered: 8 December 1994
Status: Satisfied on 25 October 1997
Persons entitled: Barclays Bank PLC, as Trustee for the Agent and the Beneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…
21 November 1994
Debenture
Delivered: 29 November 1994
Status: Satisfied on 25 October 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1993
Debenture
Delivered: 24 December 1993
Status: Satisfied on 22 July 2004
Persons entitled: Neopost S.A.
Description: Fixed and floating charges over the undertaking and all…
22 April 1993
Debenture
Delivered: 7 May 1993
Status: Satisfied on 26 May 1994
Persons entitled: Alcatel N.V.
Description: Fixed and floating charges over the undertaking and all…