CENTRAL MAIL SERVICES LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5PY

Company number 03216182
Status Active
Incorporation Date 25 June 1996
Company Type Private Limited Company
Address 111 POWER ROAD, LONDON, W4 5PY
Home Country United Kingdom
Nature of Business 53100 - Postal activities under universal service obligation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 25 June 2016 with full list of shareholders; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of CENTRAL MAIL SERVICES LIMITED are www.centralmailservices.co.uk, and www.central-mail-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Barnes Bridge Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Mail Services Limited is a Private Limited Company. The company registration number is 03216182. Central Mail Services Limited has been working since 25 June 1996. The present status of the company is Active. The registered address of Central Mail Services Limited is 111 Power Road London W4 5py. . GREEN, Georgia Franchesca is a Secretary of the company. CLARK, Francis Sidney Robert is a Director of the company. MIDDLETON, Kenneth Edward is a Director of the company. Secretary CLARK, Francis Sidney Robert has been resigned. Secretary LAMB, Samanth Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Postal activities under universal service obligation".


Current Directors

Secretary
GREEN, Georgia Franchesca
Appointed Date: 01 December 1998

Director
CLARK, Francis Sidney Robert
Appointed Date: 01 September 1998
73 years old

Director
MIDDLETON, Kenneth Edward
Appointed Date: 21 November 1996
74 years old

Resigned Directors

Secretary
CLARK, Francis Sidney Robert
Resigned: 01 December 1998
Appointed Date: 21 November 1996

Secretary
LAMB, Samanth Jane
Resigned: 02 March 2009
Appointed Date: 01 December 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 November 1996
Appointed Date: 25 June 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 November 1996
Appointed Date: 25 June 1996

Persons With Significant Control

Mr Kenneth Edward Middleton
Notified on: 1 May 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL MAIL SERVICES LIMITED Events

03 May 2017
Total exemption small company accounts made up to 30 November 2016
12 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
12 Jul 2016
Confirmation statement made on 8 July 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 November 2015
29 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 32

...
... and 64 more events
02 Dec 1996
New secretary appointed
02 Dec 1996
New director appointed
02 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Nov 1996
Registered office changed on 27/11/96 from: 174-180 old street london EC1V 9BP
25 Jun 1996
Incorporation

CENTRAL MAIL SERVICES LIMITED Charges

3 May 2007
Rent deposit deed
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Durham Investments Six Limited
Description: The interest in the separate designated interest bearing…
23 March 2006
Fixed charge over non-vesting debts & floating charge on all other assets
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts now…
7 August 2001
Rent deposit agreement
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Cinnamon Limited
Description: Three thousand one hundred and six pounds (£3,106.00).
7 August 2001
Rent deposit agreement
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Cinnamon Limited
Description: Three thousand three hundred and eighty two pounds…
6 January 1997
Debenture
Delivered: 15 January 1997
Status: Satisfied on 2 March 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…