BUSINESS MAIL LTD
SLOUGH

Hellopages » Berkshire » Slough » SL1 4LZ

Company number 02072000
Status Active
Incorporation Date 7 November 1986
Company Type Private Limited Company
Address 120 BUCKINGHAM AVENUE, SLOUGH, SL1 4LZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Current accounting period shortened from 31 March 2017 to 31 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BUSINESS MAIL LTD are www.businessmail.co.uk, and www.business-mail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Business Mail Ltd is a Private Limited Company. The company registration number is 02072000. Business Mail Ltd has been working since 07 November 1986. The present status of the company is Active. The registered address of Business Mail Ltd is 120 Buckingham Avenue Slough Sl1 4lz. . GLEW, Steven Peter is a Director of the company. KANE, Peter is a Director of the company. Secretary BIDDULPH, Charisse Mignon has been resigned. Secretary COCHRANE, Charles has been resigned. Secretary DOBB, Parvinder Kaur has been resigned. Secretary FITZWILLIAM, Peter David Campbell has been resigned. Secretary GLEW, Steven Peter has been resigned. Secretary MAIR, James Percival has been resigned. Secretary MAIR, James Percival has been resigned. Secretary MC LAREN, Susan Elaine has been resigned. Secretary MONTAGUE-JOHNSTONE, Torquil James has been resigned. Secretary WRIGHT, Martin Leslie has been resigned. Director BUSWELL, Charles Guy has been resigned. Director CARVELL, Paul David has been resigned. Director FITZWILLIAM, Peter David Campbell has been resigned. Director KANE, Michael has been resigned. Director MC LAREN, Susan Elaine has been resigned. Director MONTAGUE-JOHNSTONE, Torquil James has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GLEW, Steven Peter
Appointed Date: 05 June 2006
68 years old

Director
KANE, Peter

79 years old

Resigned Directors

Secretary
BIDDULPH, Charisse Mignon
Resigned: 30 January 2009
Appointed Date: 01 August 2007

Secretary
COCHRANE, Charles
Resigned: 31 July 2007
Appointed Date: 01 December 2006

Secretary
DOBB, Parvinder Kaur
Resigned: 01 February 2011
Appointed Date: 01 September 2009

Secretary
FITZWILLIAM, Peter David Campbell
Resigned: 02 June 2006
Appointed Date: 01 February 1999

Secretary
GLEW, Steven Peter
Resigned: 01 December 2006
Appointed Date: 31 October 2006

Secretary
MAIR, James Percival
Resigned: 01 February 1999
Appointed Date: 18 August 1998

Secretary
MAIR, James Percival
Resigned: 29 March 1996
Appointed Date: 02 March 1993

Secretary
MC LAREN, Susan Elaine
Resigned: 02 March 1993

Secretary
MONTAGUE-JOHNSTONE, Torquil James
Resigned: 18 August 1998
Appointed Date: 29 March 1996

Secretary
WRIGHT, Martin Leslie
Resigned: 31 October 2006
Appointed Date: 02 June 2006

Director
BUSWELL, Charles Guy
Resigned: 25 November 2015
Appointed Date: 05 January 2006
64 years old

Director
CARVELL, Paul David
Resigned: 05 January 2006
Appointed Date: 26 February 2001
70 years old

Director
FITZWILLIAM, Peter David Campbell
Resigned: 02 June 2006
Appointed Date: 01 February 1999
65 years old

Director
KANE, Michael
Resigned: 30 June 2010
75 years old

Director
MC LAREN, Susan Elaine
Resigned: 02 March 1993
78 years old

Director
MONTAGUE-JOHNSTONE, Torquil James
Resigned: 18 September 1998
Appointed Date: 25 March 1994
71 years old

Persons With Significant Control

Deutsche Post Ag
Notified on: 22 December 2016
Nature of control: Ownership of shares – 75% or more

BUSINESS MAIL LTD Events

03 Apr 2017
Confirmation statement made on 29 March 2017 with updates
22 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
07 Jul 2016
Accounts for a dormant company made up to 31 March 2016
01 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

26 Nov 2015
Termination of appointment of Charles Guy Buswell as a director on 25 November 2015
...
... and 112 more events
23 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Nov 1986
Registered office changed on 12/11/86 from: 124-128 city road london EC1V 2NJ
07 Nov 1986
Incorporation
07 Nov 1986
Certificate of Incorporation

BUSINESS MAIL LTD Charges

13 June 1988
Debenture
Delivered: 17 June 1988
Status: Satisfied on 30 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…