SWISS POST SOLUTIONS LTD
RICHMOND MAILSOURCE UK LIMITED SWISS POST UK HOLDING LIMITED CONTINENTAL SHELF 238 LIMITED

Hellopages » Greater London » Richmond upon Thames » TW10 6TP

Company number 04482213
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address RICHMOND PLACE, PETERSHAM ROAD, RICHMOND, SURREY, TW10 6TP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Gary Harrold on 26 September 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 7,272,000 . The most likely internet sites of SWISS POST SOLUTIONS LTD are www.swisspostsolutions.co.uk, and www.swiss-post-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Barnes Bridge Rail Station is 2.5 miles; to Clapham Junction Rail Station is 5.8 miles; to Chessington North Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swiss Post Solutions Ltd is a Private Limited Company. The company registration number is 04482213. Swiss Post Solutions Ltd has been working since 10 July 2002. The present status of the company is Active. The registered address of Swiss Post Solutions Ltd is Richmond Place Petersham Road Richmond Surrey Tw10 6tp. . CATER, Adam is a Secretary of the company. HARROLD, Gary is a Director of the company. VOLLMER, Jorg is a Director of the company. Secretary REGAN, Brendan Patrick Edward has been resigned. Secretary WING, Lisa Lorraine has been resigned. Secretary WUNDERLI, Juerg Walter has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BAER, Damian has been resigned. Director BECKER, Markus Jacob has been resigned. Director BERCHTOLD, Armin has been resigned. Director DONOVAN, Kelly Ann has been resigned. Director KING, Jonathan has been resigned. Director MARTHALER, Frank has been resigned. Director MARTHALER, Frank Eduard has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CATER, Adam
Appointed Date: 19 June 2006

Director
HARROLD, Gary
Appointed Date: 28 September 2012
53 years old

Director
VOLLMER, Jorg
Appointed Date: 01 January 2015
58 years old

Resigned Directors

Secretary
REGAN, Brendan Patrick Edward
Resigned: 19 June 2006
Appointed Date: 01 June 2004

Secretary
WING, Lisa Lorraine
Resigned: 01 June 2004
Appointed Date: 31 October 2002

Secretary
WUNDERLI, Juerg Walter
Resigned: 31 October 2002
Appointed Date: 09 August 2002

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 09 August 2002
Appointed Date: 10 July 2002

Director
BAER, Damian
Resigned: 01 January 2008
Appointed Date: 01 September 2006
61 years old

Director
BECKER, Markus Jacob
Resigned: 28 September 2012
Appointed Date: 31 December 2008
56 years old

Director
BERCHTOLD, Armin
Resigned: 31 December 2008
Appointed Date: 01 September 2006
59 years old

Director
DONOVAN, Kelly Ann
Resigned: 01 January 2008
Appointed Date: 01 September 2006
66 years old

Director
KING, Jonathan
Resigned: 31 December 2014
Appointed Date: 31 December 2008
55 years old

Director
MARTHALER, Frank
Resigned: 30 June 2014
Appointed Date: 28 September 2012
61 years old

Director
MARTHALER, Frank Eduard
Resigned: 31 August 2006
Appointed Date: 09 August 2002
61 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 09 August 2002
Appointed Date: 10 July 2002

SWISS POST SOLUTIONS LTD Events

08 Oct 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Director's details changed for Mr Gary Harrold on 26 September 2016
14 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 7,272,000

04 Aug 2015
Full accounts made up to 31 December 2014
27 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 7,272,000

...
... and 85 more events
23 Aug 2002
Director resigned
23 Aug 2002
Accounting reference date extended from 31/07/03 to 31/12/03
23 Aug 2002
Registered office changed on 23/08/02 from: po box 55 7 spa road london SE16 3QQ
09 Aug 2002
Company name changed continental shelf 238 LIMITED\certificate issued on 09/08/02
10 Jul 2002
Incorporation

SWISS POST SOLUTIONS LTD Charges

23 November 2012
Rent deposit deed
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Bentima House Investment Company Limited
Description: Interest in the bank account where the rent deposit is held…
28 September 2010
Rent deposit deed
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Invesco Pit Limited
Description: The company's interest in account one and account two and…
16 September 2009
Lease
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Lawnpond Limited
Description: The rent deposit.
6 March 2009
Rent deposit deed
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Octagon Assets Limited
Description: Interest in the deposit account.
3 October 2008
Rent deposit deed
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Zurich Assurance Limited
Description: All interest in the account and the deposit balance.
3 October 2008
Rent deposit deed
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Zurich Assurance Limited
Description: All interest in the account and the deposit balance.
3 October 2008
Rent deposit deed
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Zurich Assurance Limited
Description: All interest in the account and the deposit balance.
20 November 2006
Debenture
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…