POSTJET SYSTEMS LIMITED
CAMBRIDGE S T S PRINTING LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 8TU

Company number 05743000
Status Active
Incorporation Date 15 March 2006
Company Type Private Limited Company
Address DOMINO TRAFALGAR WAY, BAR HILL, CAMBRIDGE, CB23 8TU
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 25 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,250 ; Current accounting period extended from 31 October 2015 to 31 March 2016. The most likely internet sites of POSTJET SYSTEMS LIMITED are www.postjetsystems.co.uk, and www.postjet-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Shelford (Cambs) Rail Station is 9.2 miles; to Foxton Rail Station is 9.8 miles; to Shepreth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Postjet Systems Limited is a Private Limited Company. The company registration number is 05743000. Postjet Systems Limited has been working since 15 March 2006. The present status of the company is Active. The registered address of Postjet Systems Limited is Domino Trafalgar Way Bar Hill Cambridge Cb23 8tu. . BOND, Nigel Robert is a Director of the company. HARRISON, Joseph Graham is a Director of the company. MOSS, Adrian Russell is a Director of the company. Secretary MOSS, Adrian Russell has been resigned. Secretary PRYN, Richard Jonathan has been resigned. Secretary RUSSO, Carmela has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DANIELS, David Keith has been resigned. Director HERBERT, Andrew Charles has been resigned. Director PARIS, Raymond has been resigned. Director RUSSO, Vito has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Director
BOND, Nigel Robert
Appointed Date: 12 September 2012
68 years old

Director
HARRISON, Joseph Graham
Appointed Date: 19 August 2015
52 years old

Director
MOSS, Adrian Russell
Appointed Date: 01 June 2009
54 years old

Resigned Directors

Secretary
MOSS, Adrian Russell
Resigned: 25 June 2012
Appointed Date: 15 June 2009

Secretary
PRYN, Richard Jonathan
Resigned: 30 June 2015
Appointed Date: 10 September 2012

Secretary
RUSSO, Carmela
Resigned: 15 June 2009
Appointed Date: 01 May 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 March 2006
Appointed Date: 15 March 2006

Director
DANIELS, David Keith
Resigned: 25 June 2012
Appointed Date: 14 February 2008
50 years old

Director
HERBERT, Andrew Charles
Resigned: 18 August 2015
Appointed Date: 12 September 2012
65 years old

Director
PARIS, Raymond
Resigned: 25 June 2012
Appointed Date: 01 December 2009
74 years old

Director
RUSSO, Vito
Resigned: 15 June 2009
Appointed Date: 01 May 2006
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 March 2006
Appointed Date: 15 March 2006

POSTJET SYSTEMS LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 25 March 2016
19 May 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,250

06 Nov 2015
Current accounting period extended from 31 October 2015 to 31 March 2016
29 Sep 2015
Appointment of Mr Joseph Graham Harrison as a director on 19 August 2015
26 Aug 2015
Termination of appointment of Andrew Charles Herbert as a director on 18 August 2015
...
... and 43 more events
07 Sep 2006
Director resigned
07 Sep 2006
New director appointed
07 Sep 2006
New secretary appointed
05 Sep 2006
Accounting reference date shortened from 31/03/07 to 31/12/06
15 Mar 2006
Incorporation

POSTJET SYSTEMS LIMITED Charges

2 November 2011
Debenture deed
Delivered: 5 November 2011
Status: Satisfied on 7 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…