NEOPOST LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 2AR

Company number 02658324
Status Active
Incorporation Date 29 October 1991
Company Type Private Limited Company
Address NEOPOST HOUSE, SOUTH STREET, ROMFORD, ESSEX, RM1 2AR
Home Country United Kingdom
Nature of Business 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 29 October 2016 with updates; Termination of appointment of Clement Joseph Garvey as a director on 8 February 2016. The most likely internet sites of NEOPOST LIMITED are www.neopost.co.uk, and www.neopost.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Neopost Limited is a Private Limited Company. The company registration number is 02658324. Neopost Limited has been working since 29 October 1991. The present status of the company is Active. The registered address of Neopost 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. THIERY, Denis is a Director of the company. Secretary DAVIES, Colin has been resigned. 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, Bertrand Michel Marie Joseph has been resigned. Director ETRILLARD, Gilles has been resigned. Director GARVEY, Clement Joseph has been resigned. Director GLOVER, David has been resigned. Director GUILLET, Michel Bernard has been resigned. Director HUTTON, John has been resigned. Director KERAVAL, Gerard Louis has been resigned. Director LICOYS, Eric has been resigned. Director MUTTON, Kevan Ian has been resigned. Director RILEY, David has been resigned. Director SARCY, Christian has been resigned. Director VANDAMME, Jacques has been resigned. Director VILLOT, Jean-Paul has been resigned. The company operates in "Manufacture of office machinery and equipment (except computers and peripheral equipment)".


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

Director
THIERY, Denis
Appointed Date: 15 May 1998
70 years old

Resigned Directors

Secretary
DAVIES, Colin
Resigned: 31 December 1994

Secretary
HUTTON, John
Resigned: 30 April 2003
Appointed Date: 01 January 1995

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: 31 December 1994
76 years old

Director
DUMAZY, Bertrand Michel Marie Joseph
Resigned: 05 July 2011
Appointed Date: 09 September 2009
54 years old

Director
ETRILLARD, Gilles
Resigned: 24 September 1997
Appointed Date: 15 January 1997
68 years old

Director
GARVEY, Clement Joseph
Resigned: 08 February 2016
Appointed Date: 09 September 2009
60 years old

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

Director
GUILLET, Michel Bernard
Resigned: 17 May 1999
Appointed Date: 24 September 1997
81 years old

Director
HUTTON, John
Resigned: 30 April 2003
Appointed Date: 01 January 1995
82 years old

Director
KERAVAL, Gerard Louis
Resigned: 09 September 2009
Appointed Date: 15 November 2000
72 years old

Director
LICOYS, Eric
Resigned: 31 December 1996
92 years old

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

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

Director
SARCY, Christian
Resigned: 21 December 1997
75 years old

Director
VANDAMME, Jacques
Resigned: 05 July 2000
100 years old

Director
VILLOT, Jean-Paul
Resigned: 06 November 2009
Appointed Date: 22 March 1996
80 years old

Persons With Significant Control

Mr Paul Richard Puxty
Notified on: 29 October 2016
58 years old
Nature of control: Has significant influence or control

Mr Michael Adrian Stone
Notified on: 29 October 2016
65 years old
Nature of control: Has significant influence or control

Mr Jean Francois Labadie
Notified on: 29 October 2016
58 years old
Nature of control: Has significant influence or control

Mr Denis Thiery
Notified on: 29 October 2016
70 years old
Nature of control: Has significant influence or control

NEOPOST LIMITED Events

09 Nov 2016
Full accounts made up to 31 January 2016
09 Nov 2016
Confirmation statement made on 29 October 2016 with updates
19 Apr 2016
Termination of appointment of Clement Joseph Garvey as a director on 8 February 2016
08 Dec 2015
Full accounts made up to 31 January 2015
29 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3,000,100

...
... and 143 more events
08 Jan 1992
Company name changed readypride LIMITED\certificate issued on 08/01/92
20 Dec 1991
Secretary resigned;new director appointed

20 Dec 1991
New secretary appointed;director resigned;new director appointed

20 Dec 1991
Registered office changed on 20/12/91 from: 2 baches street london N1 6UB

29 Oct 1991
Incorporation

NEOPOST LIMITED Charges

24 September 1997
Guarantee & debenture
Delivered: 7 October 1997
Status: Satisfied on 6 December 2000
Persons entitled: Credit Agricole Indosuez
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: Land and buildings on the north side of hornchurch road…
21 November 1994
Debenture
Delivered: 29 November 1994
Status: Satisfied on 25 October 1997
Persons entitled: Barclays Bank PLC, as Trustee for the Agent and the Beneficiaries (As Defined)
Description: F/H property k/a land and buildings on the north side of…
10 November 1994
Debenture
Delivered: 30 November 1994
Status: Satisfied on 1 October 1998
Persons entitled: S M H Neopost S.A.
Description: Vendor tooling- 48 injection mould tools 8 die casting…