MACHPOST LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 7RL

Company number 02154059
Status Active
Incorporation Date 11 August 1987
Company Type Private Limited Company
Address 105 FERNDALE RD, CLAPHAM, LONDON, SW4 7RL
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 3 . The most likely internet sites of MACHPOST LIMITED are www.machpost.co.uk, and www.machpost.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Machpost Limited is a Private Limited Company. The company registration number is 02154059. Machpost Limited has been working since 11 August 1987. The present status of the company is Active. The registered address of Machpost Limited is 105 Ferndale Rd Clapham London Sw4 7rl. . PAWLBY, Andrew Charles is a Secretary of the company. DAVIS, Esther is a Director of the company. PAWLBY, Andrew Charles is a Director of the company. PLUMMER, Shannon Catherine Elizabeth is a Director of the company. Secretary CHOMIAK, Michael has been resigned. Secretary JACKSON, Anthony James Hamilton has been resigned. Secretary MARTIN, Peter John has been resigned. Secretary WARDLE, Anthony Richard has been resigned. Director BYCROFT, Joanne Catherine has been resigned. Director CHOMIAK, Michael has been resigned. Director DAVIES, Mark has been resigned. Director GRIST, Christopher Mark has been resigned. Director JACKSON, Anthony James Hamilton has been resigned. Director JOHNSON, Abigail Sally has been resigned. Director MARTIN, Peter John has been resigned. Director MCLAUGHLIN, Graeme John has been resigned. Director ROBINSON, David Stuart Corin has been resigned. Director TABAK MANJOHN, Carolyn has been resigned. Director WARDLE, Anthony Richard has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


Current Directors

Secretary
PAWLBY, Andrew Charles
Appointed Date: 02 March 2007

Director
DAVIS, Esther
Appointed Date: 18 February 2005
49 years old

Director
PAWLBY, Andrew Charles
Appointed Date: 16 February 2005
44 years old

Director
PLUMMER, Shannon Catherine Elizabeth
Appointed Date: 19 September 2011
45 years old

Resigned Directors

Secretary
CHOMIAK, Michael
Resigned: 23 August 2006
Appointed Date: 26 January 2004

Secretary
JACKSON, Anthony James Hamilton
Resigned: 26 January 2004
Appointed Date: 08 May 2001

Secretary
MARTIN, Peter John
Resigned: 08 May 2001
Appointed Date: 05 September 1997

Secretary
WARDLE, Anthony Richard
Resigned: 05 September 1997

Director
BYCROFT, Joanne Catherine
Resigned: 24 July 1998
Appointed Date: 09 June 1995
58 years old

Director
CHOMIAK, Michael
Resigned: 23 August 2006
Appointed Date: 26 January 2004
54 years old

Director
DAVIES, Mark
Resigned: 29 August 1997
Appointed Date: 27 January 1995
57 years old

Director
GRIST, Christopher Mark
Resigned: 26 January 2004
Appointed Date: 29 August 1997
53 years old

Director
JACKSON, Anthony James Hamilton
Resigned: 26 January 2004
Appointed Date: 24 July 1998
52 years old

Director
JOHNSON, Abigail Sally
Resigned: 16 February 2005
Appointed Date: 26 January 2004
50 years old

Director
MARTIN, Peter John
Resigned: 18 February 2005
Appointed Date: 05 September 1997
59 years old

Director
MCLAUGHLIN, Graeme John
Resigned: 09 June 1995
59 years old

Director
ROBINSON, David Stuart Corin
Resigned: 19 September 2011
Appointed Date: 02 March 2007
45 years old

Director
TABAK MANJOHN, Carolyn
Resigned: 27 January 1995
60 years old

Director
WARDLE, Anthony Richard
Resigned: 05 September 1997
63 years old

Persons With Significant Control

Mr Andrew Charles Pawlby
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACHPOST LIMITED Events

27 Feb 2017
Confirmation statement made on 11 February 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3

11 Sep 2015
Accounts for a dormant company made up to 31 December 2014
02 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3

...
... and 82 more events
06 Nov 1987
Accounting reference date notified as 31/03

16 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1987
Registered office changed on 13/10/87 from: 124-128 city road london EC1Y 2NJ

11 Aug 1987
Incorporation