POST OFFICE MANAGEMENT SERVICES LIMITED
LONDON

Hellopages » Greater London » Islington » EC2Y 9AQ

Company number 08459718
Status Active
Incorporation Date 25 March 2013
Company Type Private Limited Company
Address FINSBURY DIALS, 20 FINSBURY STREET, LONDON, EC2Y 9AQ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Full accounts made up to 27 March 2016; Second filing of AR01 previously delivered to Companies House made up to 25 March 2016; Second filing of SH01 previously delivered to Companies House ANNOTATION Clarification second filing SH01 for 28/06/2015 . The most likely internet sites of POST OFFICE MANAGEMENT SERVICES LIMITED are www.postofficemanagementservices.co.uk, and www.post-office-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Post Office Management Services Limited is a Private Limited Company. The company registration number is 08459718. Post Office Management Services Limited has been working since 25 March 2013. The present status of the company is Active. The registered address of Post Office Management Services Limited is Finsbury Dials 20 Finsbury Street London Ec2y 9aq. . LYONS, Alwen is a Secretary of the company. ASHTON, Stephen David is a Director of the company. BOWE, Amanda Helen is a Director of the company. CLARKSON, Robert James is a Director of the company. KENNETT, Nicholas Leo Andrew is a Director of the company. MACLEOD, Jane Elizabeth is a Director of the company. STUART, Colin Charles is a Director of the company. Director AUJARD, Christopher Charles has been resigned. Director CAMERON, Alisdair Charles John has been resigned. Director CRICHTON, Susan Elizabeth has been resigned. Director DAY, Christopher Mark has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
LYONS, Alwen
Appointed Date: 25 March 2013

Director
ASHTON, Stephen David
Appointed Date: 01 May 2015
62 years old

Director
BOWE, Amanda Helen
Appointed Date: 01 September 2015
57 years old

Director
CLARKSON, Robert James
Appointed Date: 25 November 2015
55 years old

Director
KENNETT, Nicholas Leo Andrew
Appointed Date: 28 July 2014
65 years old

Director
MACLEOD, Jane Elizabeth
Appointed Date: 31 March 2015
64 years old

Director
STUART, Colin Charles
Appointed Date: 27 April 2015
60 years old

Resigned Directors

Director
AUJARD, Christopher Charles
Resigned: 31 March 2015
Appointed Date: 28 July 2014
63 years old

Director
CAMERON, Alisdair Charles John
Resigned: 30 October 2015
Appointed Date: 31 March 2015
60 years old

Director
CRICHTON, Susan Elizabeth
Resigned: 30 November 2013
Appointed Date: 25 March 2013
67 years old

Director
DAY, Christopher Mark
Resigned: 26 January 2015
Appointed Date: 25 March 2013
63 years old

POST OFFICE MANAGEMENT SERVICES LIMITED Events

22 Aug 2016
Full accounts made up to 27 March 2016
30 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 25 March 2016
30 Jun 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 28/06/2015

30 Jun 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 30/09/2015

30 Jun 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 25/09/2015

...
... and 26 more events
28 Jul 2014
Appointment of Mr Nicholas Leo Andrew Kennett as a director on 28 July 2014
28 Jul 2014
Appointment of Mr Christopher Aujard as a director on 28 July 2014
17 Apr 2014
Annual return made up to 25 March 2014 with full list of shareholders
17 Apr 2014
Termination of appointment of Susan Elizabeth Crichton as a director on 30 November 2013
25 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted